Background WavePink WaveYellow Wave

WHCO9 LIMITED (11671147)

WHCO9 LIMITED (11671147) is an active UK company. incorporated on 12 November 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. WHCO9 LIMITED has been registered for 7 years. Current directors include BUCCIERO, Antonio Savario Thomas, GOLBY, Craig, HIMSWORTH, Neil Duncan.

Company Number
11671147
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
Unit 6250 Bishops Court Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BUCCIERO, Antonio Savario Thomas, GOLBY, Craig, HIMSWORTH, Neil Duncan
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHCO9 LIMITED

WHCO9 LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. WHCO9 LIMITED was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11671147

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 6250 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Jan 19
Share Issue
Jan 19
Funding Round
Jan 19
Funding Round
Jul 19
Funding Round
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 22
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCCIERO, Antonio Savario Thomas

Active
Solihull Parkway, BirminghamB37 7YB
Born November 1969
Director
Appointed 12 Nov 2018

GOLBY, Craig

Active
Solihull Parkway, BirminghamB37 7YB
Born February 1979
Director
Appointed 29 Aug 2025

HIMSWORTH, Neil Duncan

Active
Solihull Parkway, BirminghamB37 7YB
Born April 1962
Director
Appointed 12 Dec 2018

ROBINSON, Lindsay Fiona

Resigned
Solihull Parkway, BirminghamB37 7YB
Born April 1976
Director
Appointed 12 Dec 2018
Resigned 29 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Solihull Parkway, BirminghamB37 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr Antonio Savario Thomas Bucciero

Ceased
Solihull Parkway, BirminghamB37 7YB
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2018
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Memorandum Articles
9 August 2019
MAMA
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Incorporation Company
12 November 2018
NEWINCIncorporation