Background WavePink WaveYellow Wave

WTS 2020 LIMITED (12569786)

WTS 2020 LIMITED (12569786) is an active UK company. incorporated on 23 April 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 2 other business activities. WTS 2020 LIMITED has been registered for 5 years. Current directors include PERCIVAL, Steven James.

Company Number
12569786
Status
active
Type
ltd
Incorporated
23 April 2020
Age
5 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
PERCIVAL, Steven James
SIC Codes
46190, 52103, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTS 2020 LIMITED

WTS 2020 LIMITED is an active company incorporated on 23 April 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 2 other business activities. WTS 2020 LIMITED was registered 5 years ago.(SIC: 46190, 52103, 64304)

Status

active

Active since 5 years ago

Company No

12569786

LTD Company

Age

5 Years

Incorporated 23 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

42 Circus Road London NW8 9SE England
From: 5 July 2024To: 18 March 2025
Hv House First Way Wembley HA9 0JD England
From: 26 September 2022To: 5 July 2024
3 Waterhouse Square 138-142 Holborn London EC1N 2SW England
From: 25 August 2021To: 26 September 2022
47 Willow Way Woking GU22 0BW England
From: 21 July 2020To: 25 August 2021
80 Paul Street London EC2A 4NE England
From: 23 April 2020To: 21 July 2020
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jul 20
New Owner
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PERCIVAL, Steven James

Active
Circus Road, LondonNW8 9SE
Born August 1983
Director
Appointed 20 Dec 2024

FU, Xiaobin

Resigned
Willow Way, WokingGU22 0BW
Born August 1967
Director
Appointed 21 Jul 2020
Resigned 16 Sept 2021

PARKER, Howard

Resigned
First Way, WembleyHA9 0JD
Born May 1960
Director
Appointed 22 Apr 2024
Resigned 20 Dec 2024

XUE, Kai

Resigned
Holborn, LondonEC1N 2SW
Born July 1975
Director
Appointed 16 Sept 2021
Resigned 10 Mar 2023

ZHANG, Chunsheng

Resigned
First Way, WembleyHA9 0JD
Born March 1970
Director
Appointed 10 Mar 2023
Resigned 22 Apr 2024

ZHANG, Elly Sunnie

Resigned
Willow Way, WokingGU22 0BW
Born February 1987
Director
Appointed 23 Apr 2020
Resigned 21 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Qi Shi

Active
Circus Road, LondonNW8 9SE
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Jul 2020

Ms Elly Sunnie Zhang

Ceased
Willow Way, WokingGU22 0BW
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2020
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Incorporation Company
23 April 2020
NEWINCIncorporation