Background WavePink WaveYellow Wave

WHS HOLDCO 1 LIMITED (11373077)

WHS HOLDCO 1 LIMITED (11373077) is an active UK company. incorporated on 21 May 2018. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHS HOLDCO 1 LIMITED has been registered for 7 years. Current directors include CLEAVER, Geoffrey John, SMITH, Clinton Gary, SMITH, Dawn Ann and 1 others.

Company Number
11373077
Status
active
Type
ltd
Incorporated
21 May 2018
Age
7 years
Address
Water Orton Lane, Sutton Coldfield, B76 9BG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLEAVER, Geoffrey John, SMITH, Clinton Gary, SMITH, Dawn Ann, VERRALL, Stephen John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHS HOLDCO 1 LIMITED

WHS HOLDCO 1 LIMITED is an active company incorporated on 21 May 2018 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHS HOLDCO 1 LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11373077

LTD Company

Age

7 Years

Incorporated 21 May 2018

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 16 December 2025 (3 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Water Orton Lane Minworth Sutton Coldfield, B76 9BG,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
May 18
Capital Update
Jul 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
Owner Exit
Jun 22
New Owner
Dec 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Capital Update
Jul 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CLEAVER, Geoffrey John

Active
Minworth, Sutton ColdfieldB76 9BG
Born May 1962
Director
Appointed 20 Jun 2025

SMITH, Clinton Gary

Active
Minworth, Sutton ColdfieldB76 9BG
Born November 1953
Director
Appointed 21 May 2018

SMITH, Dawn Ann

Active
Minworth, Sutton ColdfieldB76 9BG
Born November 1964
Director
Appointed 20 Jun 2025

VERRALL, Stephen John

Active
Minworth, Sutton ColdfieldB76 9BG
Born January 1960
Director
Appointed 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Clinton Gary Smith

Active
Minworth, Sutton ColdfieldB76 9BG
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2022

Mr Clinton Gary Smith

Ceased
Minworth, Sutton ColdfieldB76 9BG
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 July 2025
SH19Statement of Capital
Legacy
3 July 2025
SH20SH20
Legacy
3 July 2025
CAP-SSCAP-SS
Resolution
3 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
25 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Resolution
23 August 2018
RESOLUTIONSResolutions
Legacy
25 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2018
SH19Statement of Capital
Legacy
25 July 2018
CAP-SSCAP-SS
Resolution
25 July 2018
RESOLUTIONSResolutions
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Incorporation Company
21 May 2018
NEWINCIncorporation