Background WavePink WaveYellow Wave

WEIGHTPACK HOLDING LIMITED (07963052)

WEIGHTPACK HOLDING LIMITED (07963052) is an active UK company. incorporated on 23 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEIGHTPACK HOLDING LIMITED has been registered for 14 years. Current directors include KASTAL, Anna Maria.

Company Number
07963052
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KASTAL, Anna Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIGHTPACK HOLDING LIMITED

WEIGHTPACK HOLDING LIMITED is an active company incorporated on 23 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEIGHTPACK HOLDING LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07963052

LTD Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU United Kingdom
From: 27 November 2023To: 17 November 2025
9 Seagrave Road London SW6 1RP England
From: 8 June 2017To: 27 November 2023
Fourth Floor 20 Margaret Street London W1W 8RS
From: 2 July 2014To: 8 June 2017
180 - 186 King's Cross Road London WC1X 9DE England
From: 25 June 2014To: 2 July 2014
33Rd Floor 25 Canada Square London E14 5LQ
From: 23 February 2012To: 25 June 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Joined
May 13
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
New Owner
Mar 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Apr 24
Director Joined
Apr 24
Capital Reduction
Jun 25
Capital Update
Jun 25
Owner Exit
Sept 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KASTAL, Anna Maria

Active
2 Portman Street, LondonW1H 6DU
Born January 1990
Director
Appointed 31 Mar 2024

BERTOLLINI, Federica

Resigned
20 Margaret Street, LondonW1W 8RS
Secretary
Appointed 23 Feb 2012
Resigned 26 Aug 2014

ICM SECRETARIES LTD

Resigned
20 Margaret Street, LondonW1W 8RS
Corporate secretary
Appointed 26 Aug 2014
Resigned 03 Oct 2016

ALBERA, Mario Gabriele

Resigned
20 Margaret Street, LondonW1W 8RS
Born December 1951
Director
Appointed 23 Feb 2012
Resigned 25 Feb 2016

ALBERA, Matteo Michele

Resigned
20 Margaret Street, LondonW1W 8RS
Born September 1978
Director
Appointed 19 May 2015
Resigned 25 Feb 2016

CORNIANI, Carlo

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1935
Director
Appointed 16 Apr 2013
Resigned 25 Feb 2016

CORNIANI, Gianguido

Resigned
Seagrave Road, LondonSW6 1RP
Born May 1971
Director
Appointed 25 Feb 2016
Resigned 01 Nov 2019

CORNIANI, Gianguido

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1971
Director
Appointed 28 Mar 2012
Resigned 21 Jan 2015

WHELAN, Jeffery John, Mr.

Resigned
London, LondonSW6 1RP
Born December 1972
Director
Appointed 22 Jun 2019
Resigned 31 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Gianguido Corniani

Ceased
Seagrave Road, LondonSW6 1RP
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 June 2025
SH19Statement of Capital
Legacy
13 June 2025
SH20SH20
Legacy
13 June 2025
CAP-SSCAP-SS
Capital Cancellation Shares
13 June 2025
SH06Cancellation of Shares
Resolution
13 June 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Legacy
6 April 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
20 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 August 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Gazette Notice Compulsary
24 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
25 June 2012
AA01Change of Accounting Reference Date
Memorandum Articles
18 April 2012
MEM/ARTSMEM/ARTS
Resolution
18 April 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Incorporation Company
23 February 2012
NEWINCIncorporation