Background WavePink WaveYellow Wave

WL ONE HOLDCO LIMITED (09415388)

WL ONE HOLDCO LIMITED (09415388) is an active UK company. incorporated on 30 January 2015. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WL ONE HOLDCO LIMITED has been registered for 11 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
09415388
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WL ONE HOLDCO LIMITED

WL ONE HOLDCO LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WL ONE HOLDCO LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09415388

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2023 - 31 July 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 9 May 2024 (1 year ago)
Submitted on 9 May 2024 (1 year ago)

Next Due

Due by 23 May 2025
For period ending 9 May 2025
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Berkshire SL6 6RJ England
From: 10 June 2016To: 12 December 2025
53 Chandos Place London WC2N 4HS United Kingdom
From: 30 January 2015To: 10 June 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Mar 18
New Owner
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Director Left
Feb 19
Funding Round
Oct 19
Funding Round
Dec 19
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Capital Update
Apr 25
6
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Born October 1964
Director
Appointed 09 Feb 2015

TUCKER, Oliver Robert Stewart

Active
The Forbury, ReadingRG1 3EU
Born June 1962
Director
Appointed 09 Feb 2015

CLARK, John Dawson

Resigned
Honey Lane, HurleySL6 6RJ
Born March 1965
Director
Appointed 09 Feb 2015
Resigned 25 Jul 2018

COLE, Philip Thomas

Resigned
Honey Lane, HurleySL6 6RJ
Born March 1972
Director
Appointed 09 Feb 2015
Resigned 18 Feb 2019

COSNETT, John Howard

Resigned
LondonWC2N 4HS
Born April 1972
Director
Appointed 30 Jan 2015
Resigned 09 Feb 2015

DUPUIS, Aaron Joseph

Resigned
Honey Lane, HurleySL6 6RJ
Born February 1977
Director
Appointed 04 Feb 2015
Resigned 25 Jul 2018

OUSLEY, James Ernest

Resigned
Honey Lane, HurleySL6 6RJ
Born January 1946
Director
Appointed 09 Feb 2015
Resigned 25 Jul 2018

PATTON, Chris Norden Aldis

Resigned
LondonWC2N 4HS
Born August 1978
Director
Appointed 30 Jan 2015
Resigned 09 Feb 2015

Persons with significant control

6

3 Active
3 Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2018

Mr Oliver Robert Stewart Tucker

Ceased
Honey Lane, HurleySL6 6RJ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Philip Thomas Cole

Ceased
Honey Lane, HurleySL6 6RJ
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard Miller

Ceased
Honey Lane, HurleySL6 6RJ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Richard Miller

Active
The Forbury, ReadingRG1 3EU
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
20 May 2025
SOAS(A)SOAS(A)
Capital Statement Capital Company With Date Currency Figure
23 April 2025
SH19Statement of Capital
Legacy
23 April 2025
SH20SH20
Legacy
23 April 2025
CAP-SSCAP-SS
Resolution
23 April 2025
RESOLUTIONSResolutions
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 April 2025
DS01DS01
Change Account Reference Date Company Previous Extended
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Resolution
9 June 2022
RESOLUTIONSResolutions
Memorandum Articles
9 June 2022
MAMA
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 March 2018
RP04SH01RP04SH01
Legacy
5 March 2018
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
5 March 2018
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Incorporation Company
30 January 2015
NEWINCIncorporation