Background WavePink WaveYellow Wave

WP (OPS) LIMITED (10761120)

WP (OPS) LIMITED (10761120) is an active UK company. incorporated on 9 May 2017. with registered office in Royal Town Of Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. WP (OPS) LIMITED has been registered for 8 years. Current directors include IVES, Christopher Edward.

Company Number
10761120
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
8 Trinity Place, Royal Town Of Sutton Coldfield, B72 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
IVES, Christopher Edward
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP (OPS) LIMITED

WP (OPS) LIMITED is an active company incorporated on 9 May 2017 with the registered office located in Royal Town Of Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. WP (OPS) LIMITED was registered 8 years ago.(SIC: 70229, 82990)

Status

active

Active since 8 years ago

Company No

10761120

LTD Company

Age

8 Years

Incorporated 9 May 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 28 January 2026 (3 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

Overdue

19 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

WINDSOR PARTNERS LIMITED
From: 8 October 2020To: 6 July 2023
HG & COMPANY CONSULTANTS LIMITED
From: 9 May 2017To: 8 October 2020
Contact
Address

8 Trinity Place Midland Drive Royal Town Of Sutton Coldfield, B72 1TX,

Previous Addresses

Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 17 November 2021To: 14 April 2022
Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England
From: 9 May 2017To: 17 November 2021
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Feb 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Dec 24
New Owner
Mar 25
Owner Exit
Mar 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARDIER, Henri Julien Elise

Active
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Secretary
Appointed 01 Apr 2022

IVES, Christopher Edward

Active
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1983
Director
Appointed 09 May 2017

BURKE, Nicholas John

Resigned
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born February 1981
Director
Appointed 09 May 2017
Resigned 14 Apr 2022

FORD, Stuart Benjamin

Resigned
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born November 1975
Director
Appointed 14 Apr 2022
Resigned 16 Dec 2024

KITE, Mitchell Caesar

Resigned
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1995
Director
Appointed 08 Apr 2019
Resigned 20 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Edward Ives

Active
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2024
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2023
Ceased 30 Aug 2024

Mr Christopher Edward Ives

Ceased
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 03 Aug 2023

Mr Nicholas John Burke

Ceased
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Incorporation Company
9 May 2017
NEWINCIncorporation