Background WavePink WaveYellow Wave

WASP TECHNOLOGIES LTD (11977776)

WASP TECHNOLOGIES LTD (11977776) is an active UK company. incorporated on 3 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WASP TECHNOLOGIES LTD has been registered for 6 years. Current directors include O'LONE, Henry Marcus, O'LONE, Marcus, Sir, WINGFIELD DIGBY, Frederick John.

Company Number
11977776
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'LONE, Henry Marcus, O'LONE, Marcus, Sir, WINGFIELD DIGBY, Frederick John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASP TECHNOLOGIES LTD

WASP TECHNOLOGIES LTD is an active company incorporated on 3 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WASP TECHNOLOGIES LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11977776

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ADVANCED FILTRATION TECHNOLOGIES LTD
From: 3 May 2019To: 19 March 2022
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

25 North Orbital Commercial Park, St Albans, Herts St. Albans AL1 1XB England
From: 3 June 2024To: 26 March 2026
Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom
From: 22 October 2019To: 3 June 2024
Faulkner House Victoria Street St. Albans AL1 3SE England
From: 18 October 2019To: 22 October 2019
73 Cornhill London EC3V 3QQ United Kingdom
From: 3 May 2019To: 18 October 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Funding Round
Dec 19
Loan Secured
May 21
Owner Exit
Feb 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Mar 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

O'LONE, Henry Marcus

Active
Cornwall Avenue, LondonN3 1LF
Born July 1983
Director
Appointed 03 May 2019

O'LONE, Marcus, Sir

Active
Cornwall Avenue, LondonN3 1LF
Born November 1953
Director
Appointed 03 May 2019

WINGFIELD DIGBY, Frederick John

Active
Cornwall Avenue, LondonN3 1LF
Born March 1982
Director
Appointed 03 May 2019

Persons with significant control

4

2 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Imperial Square, LondonSW6 2AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Feb 2022

Mr Henry O'Lone

Ceased
North Orbital Commercial Park, St Albans, Herts, St. AlbansAL1 1XB
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 29 Oct 2024

Mr Frederick John Wingfield Digby

Ceased
Victoria Street, St AlbansAL1 3SE
Born March 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 May 2019
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 March 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
27 January 2020
RP04SH01RP04SH01
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Incorporation Company
3 May 2019
NEWINCIncorporation