Background WavePink WaveYellow Wave

WSP ENTERPRISES LLP (OC319840)

WSP ENTERPRISES LLP (OC319840) is an active UK company. incorporated on 19 May 2006. with registered office in Newark. WSP ENTERPRISES LLP has been registered for 19 years.

Company Number
OC319840
Status
active
Type
llp
Incorporated
19 May 2006
Age
19 years
Address
Ossington Chambers, Newark, NG24 1AX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP ENTERPRISES LLP

WSP ENTERPRISES LLP is an active company incorporated on 19 May 2006 with the registered office located in Newark. WSP ENTERPRISES LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC319840

LLP Company

Age

19 Years

Incorporated 19 May 2006

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 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Ossington Chambers 6 - 8 Castle Gate Newark, NG24 1AX,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALLEN, John Michael

Active
Woodhill Road, NewarkNG23 7NR
Born March 1949
Llp designated member
Appointed 19 May 2006

GIBSON, Alexander Charles

Active
Bancroft Road, NewarkNG24 1SJ
Born February 1975
Llp designated member
Appointed 19 May 2006

HOWARD, Teresa Jane

Active
171 Hawton Road, NewarkNG24 4QG
Born October 1961
Llp designated member
Appointed 19 May 2006

ALLEN, Megan

Active
Woodhill Road, NewarkNG23 7NR
Born October 1954
Llp member
Appointed 01 Jun 2015

GIBSON, Madeline Clare

Active
Bancroft Road, NewarkNG24 1SJ
Born April 1975
Llp member
Appointed 06 Mar 2007

CONNETT, Neil Adrian

Resigned
17 Claricoates Drive, NewarkNG24 2TF
Born March 1974
Llp designated member
Appointed 19 May 2006
Resigned 30 Jun 2009

CONNETT, Natalie Charlotte

Resigned
17 Claricoates Drive, NewarkNG24 2TF
Born March 1983
Llp member
Appointed 05 Feb 2008
Resigned 30 Jun 2009

Persons with significant control

1

Mr John Michael Allen

Active
6 - 8 Castle Gate, NewarkNG24 1AX
Born March 1949

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 March 2023
LLAD01LLAD01
Confirmation Statement With No Updates
27 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
10 December 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
14 March 2017
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
31 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
31 May 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 May 2016
LLAR01LLAR01
Move Registers To Sail Limited Liability Partnership With New Address
26 May 2016
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
25 May 2016
LLAD02LLAD02
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
18 August 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
27 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 June 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 June 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
2 July 2009
LLP288bLLP288b
Legacy
2 July 2009
LLP288bLLP288b
Legacy
5 June 2009
LLP363LLP363
Legacy
21 January 2009
LLP363LLP363
Legacy
21 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
27 May 2008
LLP288cLLP288c
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
287Change of Registered Office
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
19 May 2006
NEWINCIncorporation