Background WavePink WaveYellow Wave

WPC10 LIMITED (12820672)

WPC10 LIMITED (12820672) is an active UK company. incorporated on 18 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WPC10 LIMITED has been registered for 5 years. Current directors include MARKS, Peter Jack, WEIGHT, James Dominic.

Company Number
12820672
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
850 Green Lanes, London, N21 2RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MARKS, Peter Jack, WEIGHT, James Dominic
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPC10 LIMITED

WPC10 LIMITED is an active company incorporated on 18 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WPC10 LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12820672

LTD Company

Age

5 Years

Incorporated 18 August 2020

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: Group Accounts

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 17 August 2025 (7 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 31 August 2026
For period ending 17 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 Gloucestershire GL2 4LS
From: 29 June 2021To: 15 March 2022
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 August 2020To: 29 June 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Mar 21
Share Issue
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Feb 26
Director Left
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARKS, Peter Jack

Active
Green Lanes, LondonN21 2RS
Born October 1960
Director
Appointed 01 Dec 2023

WEIGHT, James Dominic

Active
Green Lanes, LondonN21 2RS
Born April 1965
Director
Appointed 18 Aug 2020

EKAS, Petra

Resigned
Green Lanes, LondonN21 2RS
Born March 1973
Director
Appointed 07 Mar 2023
Resigned 05 Feb 2026

MORAITIS, Constantine

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1989
Director
Appointed 26 Feb 2021
Resigned 13 Oct 2023

ORNELAS, Diego Arroyo

Resigned
Queen Street Place, LondonEC4R 1AG
Born November 1987
Director
Appointed 26 Feb 2021
Resigned 07 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
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 05 Feb 2026
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 September 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 September 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Sail Address Company With New Address
1 September 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Incorporation Company
18 August 2020
NEWINCIncorporation