Background WavePink WaveYellow Wave

WHC01 LIMITED (10292972)

WHC01 LIMITED (10292972) is an active UK company. incorporated on 25 July 2016. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WHC01 LIMITED has been registered for 9 years. Current directors include SINGH, Narinder, WELLS, Matthew Donald.

Company Number
10292972
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
Cedar House Sandbrook Business Park, Rochdale, OL11 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SINGH, Narinder, WELLS, Matthew Donald
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHC01 LIMITED

WHC01 LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WHC01 LIMITED was registered 9 years ago.(SIC: 78109)

Status

active

Active since 9 years ago

Company No

10292972

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Cedar House Sandbrook Business Park Sandbrook Way Rochdale, OL11 1LQ,

Previous Addresses

Suite a, Fernbank House Springwood Way Tytherington Business Park Macclesfield SK10 2XA England
From: 16 December 2016To: 28 May 2025
Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP United Kingdom
From: 25 July 2016To: 16 December 2016
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Oct 17
Loan Secured
Jan 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Funding Round
Aug 19
Loan Secured
Jun 21
Capital Update
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
May 25
Loan Secured
Jul 25
7
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Secretary
Appointed 13 Dec 2024

SINGH, Narinder

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born January 1969
Director
Appointed 06 Aug 2024

WELLS, Matthew Donald

Active
Sandbrook Business Park, RochdaleOL11 1LQ
Born May 1978
Director
Appointed 02 Dec 2024

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 30 Sept 2022
Resigned 13 Dec 2024

MCGOWAN, Michael

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 23 Nov 2018
Resigned 13 Aug 2021

OGDEN, Neil Joseph

Resigned
Springwood Way, MacclesfieldSK10 2XA
Secretary
Appointed 13 Aug 2021
Resigned 30 Sept 2022

ATKINSON, Simon

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born November 1976
Director
Appointed 30 Sept 2022
Resigned 13 Dec 2024

FELL, Michael William

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born June 1957
Director
Appointed 29 Jul 2016
Resigned 11 Jun 2021

HEALING, Andrew

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born November 1969
Director
Appointed 25 Jul 2016
Resigned 11 Jun 2021

KERSHAW, Nicholas Baxter

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born January 1971
Director
Appointed 30 Sept 2022
Resigned 15 Apr 2025

LINDSAY, Jacqueline Ann

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born August 1964
Director
Appointed 13 Feb 2019
Resigned 19 Jul 2024

MCGOWAN, Michael

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born October 1970
Director
Appointed 26 Oct 2018
Resigned 13 Aug 2021

MCGOWAN, Michael

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born October 1970
Director
Appointed 29 Jul 2016
Resigned 20 Aug 2018

OGDEN, Neil Joseph

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born March 1967
Director
Appointed 13 Aug 2021
Resigned 30 Sept 2022

QUEEN, Roger Charles

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born March 1964
Director
Appointed 03 Oct 2016
Resigned 11 Jun 2021

YOUNG, Elaine

Resigned
Springwood Way, MacclesfieldSK10 2XA
Born September 1965
Director
Appointed 01 Nov 2017
Resigned 23 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jun 2021
Park Place, LeedsLS1 2SJ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 11 Jun 2021

Mr Andrew Healing

Ceased
Springwood Way, MacclesfieldSK10 2XA
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Legacy
17 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2021
SH19Statement of Capital
Legacy
17 June 2021
CAP-SSCAP-SS
Resolution
17 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Second Filing Notification Of A Person With Significant Control
18 March 2021
RP04PSC02RP04PSC02
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Resolution
15 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Capital Cancellation Shares
16 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Resolution
19 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Incorporation Company
25 July 2016
NEWINCIncorporation