Background WavePink WaveYellow Wave

WHTC LTD (08203979)

WHTC LTD (08203979) is an active UK company. incorporated on 6 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHTC LTD has been registered for 13 years. Current directors include HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver.

Company Number
08203979
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
The Walbrook Building, 25, London, EC4N 8AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHTC LTD

WHTC LTD is an active company incorporated on 6 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHTC LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08203979

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

The Walbrook Building, 25 Walbrook London, EC4N 8AW,

Previous Addresses

North House St Edwards Way Romford Essex RM1 3PP
From: 6 September 2012To: 28 February 2022
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Apr 13
Loan Secured
Jan 18
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 01 Aug 2024

WHITTINGHAM, James Oliver

Active
Walbrook, LondonEC4N 8AW
Born August 1977
Director
Appointed 01 Feb 2022

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 22 Jul 2022
Resigned 26 Jul 2024

CHAPMAN, Anthony Edward

Resigned
Walbrook, LondonEC4N 8AW
Born June 1962
Director
Appointed 06 Sept 2012
Resigned 01 Feb 2022

HUGHES, William James

Resigned
Walbrook, LondonEC4N 8AW
Born June 1971
Director
Appointed 06 Sept 2012
Resigned 01 Feb 2022

REA, Michael Peter

Resigned
Walbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 01 Feb 2022
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Mr Anthony Edward Chapman

Ceased
Walbrook, LondonEC4N 8AW
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2022

Mr William James Hughes

Ceased
Walbrook, LondonEC4N 8AW
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Incorporation Company
6 September 2012
NEWINCIncorporation