Background WavePink WaveYellow Wave

PKA WLWF HOLDING (UK) LIMITED (10826026)

PKA WLWF HOLDING (UK) LIMITED (10826026) is an active UK company. incorporated on 19 June 2017. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PKA WLWF HOLDING (UK) LIMITED has been registered for 8 years. Current directors include BURBIDGE, James Edward, CADE, Mark Alan, D’IPPOLITO, Nadia and 1 others.

Company Number
10826026
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURBIDGE, James Edward, CADE, Mark Alan, D’IPPOLITO, Nadia, ZHAO, Rui
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKA WLWF HOLDING (UK) LIMITED

PKA WLWF HOLDING (UK) LIMITED is an active company incorporated on 19 June 2017 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PKA WLWF HOLDING (UK) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10826026

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 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 23 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jul 18
Director Joined
Nov 23
Capital Update
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 22 Jun 2017

BURBIDGE, James Edward

Active
White Oak Square, SwanleyBR8 7AG
Born May 1975
Director
Appointed 22 Jun 2017

CADE, Mark Alan

Active
White Oak Square, SwanleyBR8 7AG
Born May 1972
Director
Appointed 22 Jun 2017

D’IPPOLITO, Nadia

Active
Klareboderne 1, 1115 Copenhagen
Born February 1988
Director
Appointed 22 Sept 2025

ZHAO, Rui

Active
Klareboderne 11115
Born December 1990
Director
Appointed 02 Sept 2024

BORNOE, Ulrik Pallisoe

Resigned
Rosenborggade 1b, CopenhagenDK-1130
Born July 1981
Director
Appointed 19 Jun 2017
Resigned 04 May 2018

D’IPPOLITO, Nadia

Resigned
Klareboderne 1, 1115 Copenhagen
Born February 1988
Director
Appointed 18 Jun 2019
Resigned 02 Sept 2024

JENSEN, David

Resigned
White Oak Square, SwanleyBR8 7AG
Born August 1974
Director
Appointed 02 Sept 2024
Resigned 22 Sept 2025

TRIPODI, Domenico

Resigned
White Oak Square, SwanleyBR8 7AG
Born March 1984
Director
Appointed 04 May 2018
Resigned 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 April 2024
SH19Statement of Capital
Legacy
26 April 2024
CAP-SSCAP-SS
Resolution
26 April 2024
RESOLUTIONSResolutions
Legacy
26 April 2024
SH20SH20
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Legacy
15 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Legacy
14 November 2017
ANNOTATIONANNOTATION
Resolution
14 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 August 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
31 July 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Incorporation Company
19 June 2017
NEWINCIncorporation