Background WavePink WaveYellow Wave

WP OUTSOURCING GROUP LIMITED (15570136)

WP OUTSOURCING GROUP LIMITED (15570136) is an active UK company. incorporated on 17 March 2024. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WP OUTSOURCING GROUP LIMITED has been registered for 2 years. Current directors include FORD, Stuart Benjamin.

Company Number
15570136
Status
active
Type
ltd
Incorporated
17 March 2024
Age
2 years
Address
8 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD, Stuart Benjamin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP OUTSOURCING GROUP LIMITED

WP OUTSOURCING GROUP LIMITED is an active company incorporated on 17 March 2024 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WP OUTSOURCING GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15570136

LTD Company

Age

2 Years

Incorporated 17 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 17 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

WP OPS GROUP LIMITED
From: 17 March 2024To: 3 March 2025
Contact
Address

8 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FORD, Stuart Benjamin

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

GARDIER, Henri Julien Elise

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Secretary
Appointed 17 Mar 2024
Resigned 01 Mar 2025

FORD, Stuart Benjamin

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born November 1975
Director
Appointed 17 Mar 2024
Resigned 16 Dec 2024

IVES, Christopher Edward

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1983
Director
Appointed 17 Mar 2024
Resigned 01 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Benjamin Ford

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2025
Trinity Place, 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 17 Mar 2024
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Incorporation Company
17 March 2024
NEWINCIncorporation