Background WavePink WaveYellow Wave

WHS DEVELOPMENTS LIMITED (08527389)

WHS DEVELOPMENTS LIMITED (08527389) is an active UK company. incorporated on 13 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHS DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin.

Company Number
08527389
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALTON, Patrick Joseph, MULRYAN, John Martin, MULRYAN, Sean Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHS DEVELOPMENTS LIMITED

WHS DEVELOPMENTS LIMITED is an active company incorporated on 13 May 2013 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. WHS DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08527389

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

4th Floor 161 Marsh Wall London, E14 9SJ,

Previous Addresses

4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom
From: 10 February 2016To: 7 April 2016
St Johns House 5 South Parade Summertown Oxford OX2 7JL
From: 13 May 2013To: 10 February 2016
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Mar 14
Loan Secured
Apr 14
Director Left
Nov 14
Director Joined
Feb 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Nov 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Apr 2021

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

MULRYAN, John Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 13 May 2013

MULRYAN, Sean Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1954
Director
Appointed 18 Feb 2015

FAGAN, Brian

Resigned
Fermoyle, The Billy Howth
Secretary
Appointed 13 May 2013
Resigned 01 Oct 2014

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Oct 2014
Resigned 01 Apr 2021

CLAYDON, Katherine Maria

Resigned
Great Portland Street, LondonW1W 5LS
Born June 1964
Director
Appointed 13 May 2013
Resigned 13 May 2013

FAGAN, Brian

Resigned
Fermoyle, The Billy Howth
Born November 1960
Director
Appointed 13 May 2013
Resigned 31 Oct 2014

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Born October 1968
Director
Appointed 13 May 2013
Resigned 01 Apr 2021

Persons with significant control

5

2 Active
3 Ceased

Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Nov 2025

Mr Sean Mulryan

Ceased
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Sean Mulryan

Active
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

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

Filing History

72

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Secretary Company With Change Date
8 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2013
NEWINCIncorporation