Background WavePink WaveYellow Wave

WTB SPV NO 2 LTD (09390592)

WTB SPV NO 2 LTD (09390592) is an active UK company. incorporated on 15 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. WTB SPV NO 2 LTD has been registered for 11 years. Current directors include BONAVERO, Olivier Maurice Henri, COXHEAD, Mark Leonard, DICKIE, Jonathan and 2 others.

Company Number
09390592
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
8 Bloomsbury Street, London, WC1B 3SR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BONAVERO, Olivier Maurice Henri, COXHEAD, Mark Leonard, DICKIE, Jonathan, MILES, Sebastian William Louis, SPITERI, Mark Richard Anthony
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTB SPV NO 2 LTD

WTB SPV NO 2 LTD is an active company incorporated on 15 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. WTB SPV NO 2 LTD was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09390592

LTD Company

Age

11 Years

Incorporated 15 January 2015

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

8 Bloomsbury Street London, WC1B 3SR,

Previous Addresses

Monmouth House Westbourne Grove London W2 4UL
From: 15 January 2015To: 11 April 2018
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 24
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BONAVERO, Olivier Maurice Henri

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1978
Director
Appointed 01 Jan 2016

COXHEAD, Mark Leonard

Active
Bloomsbury Street, LondonWC1B 3SR
Born April 1968
Director
Appointed 15 Jan 2015

DICKIE, Jonathan

Active
Bloomsbury Street, LondonWC1B 3SR
Born October 1985
Director
Appointed 01 Feb 2024

MILES, Sebastian William Louis

Active
Bloomsbury Street, LondonWC1B 3SR
Born June 1983
Director
Appointed 03 Mar 2026

SPITERI, Mark Richard Anthony

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1975
Director
Appointed 01 Jan 2016

Persons with significant control

1

Woodsford Tradebridge Limited

Active
87-93 Westbourne Grove, LondonW2 4UL

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
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Incorporation Company
15 January 2015
NEWINCIncorporation