Background WavePink WaveYellow Wave

WPC 9 LIMITED (12207644)

WPC 9 LIMITED (12207644) is an active UK company. incorporated on 16 September 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. WPC 9 LIMITED has been registered for 6 years. Current directors include WEIGHT, James Dominic.

Company Number
12207644
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
850 Green Lanes, London, N21 2RS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
WEIGHT, James Dominic
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPC 9 LIMITED

WPC 9 LIMITED is an active company incorporated on 16 September 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. WPC 9 LIMITED was registered 6 years ago.(SIC: 56301)

Status

active

Active since 6 years ago

Company No

12207644

LTD Company

Age

6 Years

Incorporated 16 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

850 Green Lanes London, N21 2RS,

Previous Addresses

C/O Oasys Accountants 850 Green Lanes London N21 2RS England
From: 23 January 2024To: 22 December 2025
C/O Drp Oasys Ltd, Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT England
From: 15 March 2022To: 23 January 2024
Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England
From: 14 October 2020To: 15 March 2022
10 Queen Street Place London EC4R 1AG
From: 24 July 2020To: 14 October 2020
Francis House Francis Street C/O Weight Partners Capital Llp London SW1P 1QP England
From: 16 September 2019To: 24 July 2020
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 20
Owner Exit
Feb 21
Loan Secured
Dec 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WEIGHT, James Dominic

Active
Green Lanes, LondonN21 2RS
Born April 1965
Director
Appointed 16 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
850 Green Lanes, LondonN21 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020

Mr James Dominic Weight

Ceased
Falcon Close, GloucesterGL2 4LS
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2019
NEWINCIncorporation