Background WavePink WaveYellow Wave

WASP INDUSTRIAL POWER UNITS LIMITED (12167631)

WASP INDUSTRIAL POWER UNITS LIMITED (12167631) is an active UK company. incorporated on 21 August 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). WASP INDUSTRIAL POWER UNITS LIMITED has been registered for 6 years. Current directors include CLEARY, Ian, O'LONE, Henry Marcus, WINGFIELD-DIGBY, Frederick John.

Company Number
12167631
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
Aston House, London, N3 1LF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CLEARY, Ian, O'LONE, Henry Marcus, WINGFIELD-DIGBY, Frederick John
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASP INDUSTRIAL POWER UNITS LIMITED

WASP INDUSTRIAL POWER UNITS LIMITED is an active company incorporated on 21 August 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). WASP INDUSTRIAL POWER UNITS LIMITED was registered 6 years ago.(SIC: 46140)

Status

active

Active since 6 years ago

Company No

12167631

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

INDUSTRIAL POWER UNITS LIMITED
From: 8 November 2019To: 18 March 2026
INDUSTRIAL POWER UNITS PROPERTY LIMITED
From: 21 August 2019To: 8 November 2019
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

2 Cygnus Way West Bromwich B70 0XB England
From: 28 October 2019To: 25 March 2026
C/O Knights Plc 34 Pocklingtons Walk Leicester Leicester Leicestershire LE1 6BU United Kingdom
From: 21 August 2019To: 28 October 2019
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Nov 19
Funding Round
Nov 19
Owner Exit
Nov 19
Loan Secured
Jan 20
Director Joined
Sept 24
Capital Update
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLEARY, Ian

Active
Cornwall Avenue, LondonN3 1LF
Born July 1966
Director
Appointed 21 Aug 2019

O'LONE, Henry Marcus

Active
North Orbital Commercial Park, St. AlbansAL1 1XB
Born July 1983
Director
Appointed 19 Jun 2025

WINGFIELD-DIGBY, Frederick John

Active
North Orbital Commercial Park, St. AlbansAL1 1XB
Born March 1982
Director
Appointed 19 Jun 2025

BEEBEE, Robert Talbot

Resigned
Cygnus Way, West BromwichB70 0XB
Born March 1958
Director
Appointed 21 Aug 2019
Resigned 19 Jun 2025

BEEBEE, Sarah Judith

Resigned
Cygnus Way, West BromwichB70 0XB
Born August 1961
Director
Appointed 21 Aug 2019
Resigned 19 Jun 2025

CADDICK, David

Resigned
Cygnus Way, West BromwichB70 0XB
Born February 1966
Director
Appointed 02 Sept 2024
Resigned 19 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Cygnus Way, West BromwichB70 0XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2019
34 Pocklingtons Walk, LeicesterLE1 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2019
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 September 2024
SH19Statement of Capital
Legacy
3 September 2024
SH20SH20
Legacy
3 September 2024
CAP-SSCAP-SS
Resolution
3 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Resolution
12 November 2019
RESOLUTIONSResolutions
Resolution
8 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 November 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2019
NEWINCIncorporation