Background WavePink WaveYellow Wave

WSH EVENTS (THE COLLECTION) LIMITED (11288120)

WSH EVENTS (THE COLLECTION) LIMITED (11288120) is an active UK company. incorporated on 3 April 2018. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WSH EVENTS (THE COLLECTION) LIMITED has been registered for 7 years. Current directors include BRADLEY, Marc, STOREY, Alastair Dunbar.

Company Number
11288120
Status
active
Type
ltd
Incorporated
3 April 2018
Age
7 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Marc, STOREY, Alastair Dunbar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSH EVENTS (THE COLLECTION) LIMITED

WSH EVENTS (THE COLLECTION) LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WSH EVENTS (THE COLLECTION) LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11288120

LTD Company

Age

7 Years

Incorporated 3 April 2018

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
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: 3 April 2018To: 16 August 2019
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 19
Director Left
Sept 22
Director Left
May 23
Loan Secured
May 24
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 03 Apr 2018

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 03 Apr 2018

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 03 Apr 2018

ESNER, Simon Paul

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1962
Director
Appointed 03 Apr 2018
Resigned 28 Mar 2022

MACEACHERN, Ian James Alan

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1979
Director
Appointed 03 Apr 2018
Resigned 21 Apr 2023

Persons with significant control

1

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 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2018
NEWINCIncorporation