Background WavePink WaveYellow Wave

WHCO3 LIMITED (10710964)

WHCO3 LIMITED (10710964) is an active UK company. incorporated on 5 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WHCO3 LIMITED has been registered for 9 years. Current directors include COLLING, Michael John, FELL, Michael William, LEECH, Jonathan Edward and 2 others.

Company Number
10710964
Status
active
Type
ltd
Incorporated
5 April 2017
Age
9 years
Address
Second Floor, London, WC1A 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLING, Michael John, FELL, Michael William, LEECH, Jonathan Edward, PATTEN, Tim, SEELEY, Kyle Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHCO3 LIMITED

WHCO3 LIMITED is an active company incorporated on 5 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WHCO3 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10710964

LTD Company

Age

9 Years

Incorporated 5 April 2017

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Second Floor 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Stephen Buildings 30 Gresse Street London W1T 1QR England
From: 5 April 2018To: 2 April 2019
Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom
From: 5 April 2017To: 5 April 2018
Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Share Issue
Aug 17
Loan Secured
Mar 18
Funding Round
Apr 18
Loan Cleared
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Owner Exit
Jun 18
Loan Secured
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Sept 18
Loan Secured
Nov 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Feb 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
New Owner
Jun 21
Funding Round
Oct 22
Director Joined
Feb 23
Share Buyback
Jul 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Sept 24
Capital Update
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
14
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COLLING, Michael John

Active
55 New Oxford Street, LondonWC1A 1BS
Born October 1960
Director
Appointed 08 Jul 2017

FELL, Michael William

Active
Third Floor, One Euston Square, LondonNW1 2FD
Born June 1957
Director
Appointed 05 Apr 2017

LEECH, Jonathan Edward

Active
55 New Oxford Street, LondonWC1A 1BS
Born July 1982
Director
Appointed 03 Oct 2025

PATTEN, Tim

Active
55 New Oxford Street, LondonWC1A 1BS
Born December 1959
Director
Appointed 06 Feb 2023

SEELEY, Kyle Peter

Active
55 New Oxford Street, LondonWC1A 1BS
Born October 1985
Director
Appointed 03 Oct 2025

BOOTH, Steven Peter

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born June 1960
Director
Appointed 08 Jul 2017
Resigned 22 Oct 2019

HARMAN, Jonathan James Thorne

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born March 1969
Director
Appointed 08 Sept 2020
Resigned 31 Jan 2023

SMITH, Alexander James Mark

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born August 1988
Director
Appointed 23 Mar 2024
Resigned 03 Oct 2025

TRUST, Robin

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born May 1974
Director
Appointed 29 Apr 2019
Resigned 23 Mar 2024

WALL, Catherine Alison

Resigned
55 New Oxford Street, LondonWC1A 1BS
Born October 1960
Director
Appointed 06 Sept 2018
Resigned 31 Jan 2020

Persons with significant control

5

2 Active
3 Ceased

Key Capital Partners Viii (Nominees) Limited

Active
Park Place, LeedsLS1 2SJ

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Sept 2024

Mr Michael John Colling

Active
55 New Oxford Street, LondonWC1A 1BS
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jun 2021
Princes Square, LeedsLS1 4HY

Nature of Control

Voting rights 50 to 75 percent
Notified 08 Jul 2017
Ceased 06 Sept 2024

Mr Michael John Colling

Ceased
55 New Oxford Street, LondonWC1A 1BS
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jul 2017
Ceased 08 Jul 2017

Mr Michael William Fell

Ceased
Third Floor, One Euston Square, LondonNW1 2FD
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 08 Jul 2017
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Resolution
12 December 2024
RESOLUTIONSResolutions
Legacy
12 December 2024
CAP-SSCAP-SS
Legacy
12 December 2024
SH20SH20
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 October 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
12 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Resolution
22 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
17 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
22 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
30 August 2018
RP04SH01RP04SH01
Legacy
30 July 2018
RP04CS01RP04CS01
Capital Cancellation Shares
12 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2018
SH03Return of Purchase of Own Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
16 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2017
SH10Notice of Particulars of Variation
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Incorporation Company
5 April 2017
NEWINCIncorporation