Background WavePink WaveYellow Wave

WAYPOINT PARTNERS LIMITED (08941252)

WAYPOINT PARTNERS LIMITED (08941252) is an active UK company. incorporated on 17 March 2014. 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.. WAYPOINT PARTNERS LIMITED has been registered for 12 years. Current directors include LACEY, Matthew David, STEVENS, Otto Tymond John.

Company Number
08941252
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Uncommon Holborn, London, WC1V 6DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LACEY, Matthew David, STEVENS, Otto Tymond John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYPOINT PARTNERS LIMITED

WAYPOINT PARTNERS LIMITED is an active company incorporated on 17 March 2014 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.. WAYPOINT PARTNERS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08941252

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

WAYPOINT CONSULTANCY LIMITED
From: 17 March 2014To: 23 July 2018
Contact
Address

Uncommon Holborn 81-87 High Holborn London, WC1V 6DF,

Previous Addresses

Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom
From: 24 September 2024To: 6 January 2026
C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL United Kingdom
From: 25 July 2018To: 24 September 2024
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
From: 17 March 2014To: 25 July 2018
Timeline

30 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jul 16
Funding Round
Aug 16
Share Issue
Aug 16
Funding Round
Aug 17
Loan Secured
Dec 18
New Owner
Jul 19
New Owner
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Loan Cleared
Sept 20
Director Joined
Mar 21
Owner Exit
Jun 21
Director Left
Jun 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Director Joined
Jan 22
Funding Round
Apr 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
11
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LACEY, Matthew David

Active
81-87 High Holborn, LondonWC1V 6DF
Born December 1988
Director
Appointed 08 Dec 2023

STEVENS, Otto Tymond John

Active
81-87 High Holborn, LondonWC1V 6DF
Born January 1968
Director
Appointed 17 Mar 2014

GRIPTON, Phillip Nicholas

Resigned
130 Wood Street, LondonEC2V 6DL
Born October 1969
Director
Appointed 14 Jan 2022
Resigned 17 Apr 2023

HOUGHTON, James Stephen

Resigned
130 Wood Street, LondonEC2V 6DL
Born December 1969
Director
Appointed 26 Mar 2021
Resigned 17 Apr 2023

HOUGHTON, James Stephen

Resigned
130 Wood Street, LondonEC2V 6DL
Born December 1969
Director
Appointed 24 Jun 2019
Resigned 06 Apr 2020

SHAH, Deepa Rajnikant

Resigned
130 Wood Street, LondonEC2V 6DL
Born January 1978
Director
Appointed 01 May 2023
Resigned 08 Dec 2023

WELCH, Miles Wanstall

Resigned
130 Wood Street, LondonEC2V 6DL
Born May 1972
Director
Appointed 19 Jul 2016
Resigned 31 May 2021

Persons with significant control

4

1 Active
3 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2023

Mr James Stephen Houghton

Ceased
130 Wood Street, LondonEC2V 6DL
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 06 Mar 2023

Mr Miles Welch

Ceased
130 Wood Street, LondonEC2V 6DL
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jul 2017
Ceased 31 May 2021

Mr Otto Tymond John Stevens

Ceased
130 Wood Street, LondonEC2V 6DL
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Accounts Amended With Accounts Type Total Exemption Full
20 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Capital Cancellation Shares
18 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Memorandum Articles
26 April 2022
MAMA
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Resolution
26 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Capital Cancellation Shares
9 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 January 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Resolution
30 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Resolution
23 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Move Registers To Sail Company
23 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 March 2014
NEWINCIncorporation