Background WavePink WaveYellow Wave

WP MAINTAIN LIMITED (10570053)

WP MAINTAIN LIMITED (10570053) is an active UK company. incorporated on 18 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. WP MAINTAIN LIMITED has been registered for 9 years. Current directors include SODHA, Suraj.

Company Number
10570053
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SODHA, Suraj
SIC Codes
62012, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP MAINTAIN LIMITED

WP MAINTAIN LIMITED is an active company incorporated on 18 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. WP MAINTAIN LIMITED was registered 9 years ago.(SIC: 62012, 62090, 63110)

Status

active

Active since 9 years ago

Company No

10570053

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX United Kingdom
From: 24 May 2020To: 10 August 2021
1 Kings Avenue London N21 3NA United Kingdom
From: 6 September 2019To: 24 May 2020
The Hive Camrose Avenue Edgware HA8 6AG United Kingdom
From: 18 January 2017To: 6 September 2019
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Left
Feb 18
Owner Exit
Jul 18
Director Left
May 20
Owner Exit
May 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SODHA, Suraj

Active
Shelton Street, LondonWC2H 9JQ
Born May 1985
Director
Appointed 20 Mar 2017

ADIE, Andrew

Resigned
Camrose Avenue, EdgwareHA8 6AG
Secretary
Appointed 18 Jan 2017
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 05 Jan 2018
Resigned 19 May 2020

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born December 1960
Director
Appointed 18 Jan 2017
Resigned 09 Feb 2018

KLEANTHOUS, Anthony Andrew

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born January 1966
Director
Appointed 18 Jan 2017
Resigned 19 May 2020

Persons with significant control

3

1 Active
2 Ceased
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020

Double A Group Trading Limited

Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2017
Ceased 19 May 2020

Acse Holdings Limited

Ceased
2 Floor, 50 Agias Zonis Str, Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 18 Jan 2017
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
4 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
18 January 2017
NEWINCIncorporation