Background WavePink WaveYellow Wave

WEYBRIGHT FSL LIMITED (09355389)

WEYBRIGHT FSL LIMITED (09355389) is an active UK company. incorporated on 15 December 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.. WEYBRIGHT FSL LIMITED has been registered for 11 years. Current directors include DUNN, Mathew James.

Company Number
09355389
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Sedley Place, 4th Floor, London, W1C 2JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNN, Mathew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYBRIGHT FSL LIMITED

WEYBRIGHT FSL LIMITED is an active company incorporated on 15 December 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.. WEYBRIGHT FSL LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09355389

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WBA FINANCIAL SERVICES LIMITED
From: 15 December 2014To: 4 October 2022
Contact
Address

Sedley Place, 4th Floor 361 Oxford Street London, W1C 2JL,

Previous Addresses

4th Floor, 361 Oxford Street London W1C 2JL England
From: 13 April 2015To: 18 June 2015
21 St Thomas Street Bristol BS1 6JS United Kingdom
From: 15 December 2014To: 13 April 2015
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Aug 15
Director Joined
May 16
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Feb 18
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
Mar 21
Owner Exit
May 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Apr 22
Capital Update
Aug 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Capital Update
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Funding Round
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Feb 26
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DUNN, Mathew James

Active
361 Oxford Street, LondonW1C 2JL
Born October 1974
Director
Appointed 23 Jul 2025

GREENBERG, Joseph Hillel

Resigned
Deerfield, Illinois60015
Secretary
Appointed 15 Dec 2014
Resigned 18 Jun 2015

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Secretary
Appointed 18 Jun 2015
Resigned 17 Feb 2026

CLARE, Aidan Gerard

Resigned
361 Oxford Street, LondonW1C 2JL
Born July 1966
Director
Appointed 18 Jun 2015
Resigned 31 Jan 2024

DELVE, Martin Christopher

Resigned
361 Oxford Street, LondonW1C 2JL
Born August 1967
Director
Appointed 17 May 2016
Resigned 06 Feb 2017

DRAKE, Kate Charlotte

Resigned
361 Oxford Street, LondonW1C 2JL
Born April 1982
Director
Appointed 22 Feb 2022
Resigned 26 Sept 2023

GREENBERG, Joseph Hillel

Resigned
Deerfield, Illinois60015
Born October 1961
Director
Appointed 15 Dec 2014
Resigned 18 Jun 2015

HARRIS, Omorlie

Resigned
361 Oxford Street, LondonW1C 2JL
Born June 1977
Director
Appointed 29 Apr 2022
Resigned 23 Jul 2025

JENNINGS, Clare Louisa Minnie, Mrs.

Resigned
361 Oxford Street, LondonW1C 2JL
Born May 1972
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2021

MULLER, Mark Francis, Mr.

Resigned
361 Oxford Street, LondonW1C 2JL
Born May 1964
Director
Appointed 06 Feb 2017
Resigned 22 Dec 2020

PATRICK, Mark James

Resigned
361 Oxford Street, LondonW1C 2JL
Born March 1969
Director
Appointed 26 Feb 2024
Resigned 29 Apr 2024

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Born December 1963
Director
Appointed 18 Jun 2015
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Memorandum Articles
5 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 June 2025
SH19Statement of Capital
Legacy
24 June 2025
SH20SH20
Legacy
24 June 2025
CAP-SSCAP-SS
Resolution
24 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 August 2023
SH19Statement of Capital
Legacy
21 August 2023
SH20SH20
Legacy
21 August 2023
CAP-SSCAP-SS
Resolution
21 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 March 2021
SH19Statement of Capital
Legacy
11 March 2021
SH20SH20
Legacy
11 March 2021
CAP-SSCAP-SS
Resolution
11 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2014
NEWINCIncorporation