Background WavePink WaveYellow Wave

WSH INVESTMENTS LIMITED (10489435)

WSH INVESTMENTS LIMITED (10489435) is an active UK company. incorporated on 21 November 2016. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WSH INVESTMENTS LIMITED has been registered for 9 years. Current directors include BRADLEY, Marc, STOREY, Alastair Dunbar.

Company Number
10489435
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Marc, STOREY, Alastair Dunbar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSH INVESTMENTS LIMITED

WSH INVESTMENTS LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WSH INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10489435

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

AGHOCO 1471 LIMITED
From: 21 November 2016To: 5 December 2016
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
From: 8 December 2016To: 16 August 2019
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 21 November 2016To: 8 December 2016
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Jul 17
Owner Exit
Aug 17
Loan Cleared
Mar 19
Owner Exit
Apr 19
Loan Secured
May 19
Director Left
Jun 19
Director Left
Oct 22
Loan Secured
May 24
Loan Secured
Mar 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 05 Dec 2016

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 05 Dec 2016

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 05 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Nov 2016
Resigned 05 Dec 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 21 Nov 2016
Resigned 05 Dec 2016

STREET, Michael Anthony

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1947
Director
Appointed 15 Dec 2016
Resigned 01 Jun 2022

WILLIAMS, Sean

Resigned
300 Thames Valley Park Drive, ReadingRG6 1PT
Born July 1964
Director
Appointed 15 Dec 2016
Resigned 15 Mar 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Nov 2016
Resigned 05 Dec 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Nov 2016
Resigned 05 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019

Mr Alastair Dunbar Storey

Ceased
300 Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2016
Ceased 15 Mar 2019
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
28 April 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 December 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2016
NEWINCIncorporation