Background WavePink WaveYellow Wave

WPA PARTNERS TRUSTEES LIMITED (12433282)

WPA PARTNERS TRUSTEES LIMITED (12433282) is an active UK company. incorporated on 30 January 2020. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WPA PARTNERS TRUSTEES LIMITED has been registered for 6 years. Current directors include OLDHAM, Helen Clare, PINFOLD, Myles Anthony, WILSON, Andrew.

Company Number
12433282
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
Ex Libris, Leeds, LS11 9QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OLDHAM, Helen Clare, PINFOLD, Myles Anthony, WILSON, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPA PARTNERS TRUSTEES LIMITED

WPA PARTNERS TRUSTEES LIMITED is an active company incorporated on 30 January 2020 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WPA PARTNERS TRUSTEES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12433282

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

WPA PARTNERSHIP TRUSTEES LIMITED
From: 30 January 2020To: 17 February 2022
Contact
Address

Ex Libris Nineveh Road Leeds, LS11 9QG,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OLDHAM, Helen Clare

Active
Nineveh Road, LeedsLS11 9QG
Born March 1965
Director
Appointed 07 Jul 2022

PINFOLD, Myles Anthony

Active
Nineveh Road, LeedsLS11 9QG
Born January 1954
Director
Appointed 12 Apr 2022

WILSON, Andrew

Active
Dewsbury Road, LeedsLS11 6ER
Born April 1999
Director
Appointed 22 Apr 2025

FELTON, Amy

Resigned
Nineveh Road, LeedsLS11 9QG
Born April 1989
Director
Appointed 07 Jul 2022
Resigned 22 Apr 2025

POSTLETHWAITE, Robert Michael

Resigned
9 Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 30 Jan 2020
Resigned 12 Apr 2022

Persons with significant control

5

2 Active
3 Ceased

Mrs Amy Felton

Ceased
Nineveh Road, LeedsLS11 9QG
Born April 1989

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2022
Ceased 22 Apr 2025

Mr Myles Anthony Pinfold

Active
Nineveh Road, LeedsLS11 9QG
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Ms Helen Clare Oldham

Active
Nineveh Road, LeedsLS11 9QG
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2022
Nineveh Road, LeedsLS11 9QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Ceased 07 Jul 2022

Mr Robert Michael Postlethwaite

Ceased
9 Staple Inn, LondonWC1V 7QH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Change Account Reference Date Company Current Extended
7 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Incorporation Company
30 January 2020
NEWINCIncorporation