Background WavePink WaveYellow Wave

WP OUTSOURCING (LONDON) LIMITED (15472808)

WP OUTSOURCING (LONDON) LIMITED (15472808) is an active UK company. incorporated on 7 February 2024. with registered office in Royal Town Of Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WP OUTSOURCING (LONDON) LIMITED has been registered for 2 years. Current directors include FORD, Stuart Benjamin.

Company Number
15472808
Status
active
Type
ltd
Incorporated
7 February 2024
Age
2 years
Address
8 Trinity Place, Royal Town Of Sutton Coldfield, B72 1TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORD, Stuart Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP OUTSOURCING (LONDON) LIMITED

WP OUTSOURCING (LONDON) LIMITED is an active company incorporated on 7 February 2024 with the registered office located in Royal Town Of Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WP OUTSOURCING (LONDON) LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15472808

LTD Company

Age

2 Years

Incorporated 7 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 7 February 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

WP OPS (LONDON) LIMITED
From: 7 February 2024To: 12 March 2025
Contact
Address

8 Trinity Place Midland Drive Royal Town Of Sutton Coldfield, B72 1TX,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Mar 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FORD, Stuart Benjamin

Active
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born November 1975
Director
Appointed 01 Mar 2025

GARDIER, Henri Julien Elise

Resigned
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Secretary
Appointed 07 Feb 2024
Resigned 01 Mar 2025

FORD, Stuart Benjamin

Resigned
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born November 1975
Director
Appointed 07 Feb 2024
Resigned 16 Dec 2024

IVES, Christopher Edward

Resigned
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX
Born April 1983
Director
Appointed 07 Feb 2024
Resigned 01 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2024
Trinity Place, Royal Town Of Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2024
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
15 December 2025
AAMDAAMD
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2024
NEWINCIncorporation