Background WavePink WaveYellow Wave

WSH SERVICES HOLDING LIMITED (11632061)

WSH SERVICES HOLDING LIMITED (11632061) is an active UK company. incorporated on 19 October 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WSH SERVICES HOLDING LIMITED has been registered for 7 years. Current directors include BRADLEY, Marc, STOREY, Alastair Dunbar.

Company Number
11632061
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Marc, STOREY, Alastair Dunbar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSH SERVICES HOLDING LIMITED

WSH SERVICES HOLDING LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WSH SERVICES HOLDING LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11632061

LTD Company

Age

7 Years

Incorporated 19 October 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CD&R DOCK BIDCO LIMITED
From: 19 October 2018To: 28 March 2019
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp2 300 Thames Valley Park Drive Reading RG6 1PT England
From: 20 May 2019To: 16 August 2019
18 st. Swithin's Lane London United Kingdom EC4N 8AD
From: 19 October 2018To: 20 May 2019
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Share Issue
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 03 May 2019

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 03 May 2019

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 03 May 2019

GORE, Theresa Anne, Ms.

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born March 1964
Director
Appointed 19 Oct 2018
Resigned 03 May 2019

LAI, Gregory

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born March 1979
Director
Appointed 19 Oct 2018
Resigned 03 May 2019

ROCHAT, Christian Pierre

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born June 1960
Director
Appointed 19 Oct 2018
Resigned 03 May 2019

Persons with significant control

1

Cd&R And Wsh Limited

Active
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 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
29 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Resolution
28 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 March 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
19 October 2018
NEWINCIncorporation