Background WavePink WaveYellow Wave

WPC 2 LIMITED (07611002)

WPC 2 LIMITED (07611002) is a dissolved UK company. incorporated on 20 April 2011. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other personal and household goods n.e.c.. WPC 2 LIMITED has been registered for 15 years. Current directors include WEIGHT, James Dominic.

Company Number
07611002
Status
dissolved
Type
ltd
Incorporated
20 April 2011
Age
15 years
Address
Appledram Barns, Chichester, PO20 7EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other personal and household goods n.e.c.
Directors
WEIGHT, James Dominic
SIC Codes
77299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPC 2 LIMITED

WPC 2 LIMITED is an dissolved company incorporated on 20 April 2011 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other personal and household goods n.e.c.. WPC 2 LIMITED was registered 15 years ago.(SIC: 77299)

Status

dissolved

Active since 15 years ago

Company No

07611002

LTD Company

Age

15 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by N/A
Contact
Address

Appledram Barns Birdham Road Chichester, PO20 7EQ,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 14 July 2020To: 1 July 2025
C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England
From: 25 April 2019To: 14 July 2020
C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA
From: 18 September 2014To: 25 April 2019
81 Aldwych London WC2B 4HN
From: 14 May 2014To: 18 September 2014
Aldwych House Aldwych London WC2B 4HN
From: 29 May 2012To: 14 May 2014
, Amadeus House 27B Floral Street, London, London, WC2E 9DP
From: 20 April 2011To: 29 May 2012
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Jun 19
Owner Exit
Mar 20
Loan Secured
Jun 20
Loan Secured
Sept 20
Loan Secured
Nov 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEIGHT, James Dominic

Active
Birdham Road, ChichesterPO20 7EQ
Born April 1965
Director
Appointed 20 Apr 2011

LANGHAM HALL UK SERVICES LLP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 20 Apr 2011
Resigned 11 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr James Dominic Weight

Ceased
Francis Street, LondonSW1P 1DE
Born April 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Birdham Road, ChichesterPO20 7EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
30 December 2025
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2025
DS01DS01
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Resolution
17 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 May 2015
CH04Change of Corporate Secretary Details
Resolution
22 May 2015
RESOLUTIONSResolutions
Resolution
18 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Incorporation Company
20 April 2011
NEWINCIncorporation