Company NameWSP Limited
DirectorWarren Spencer Pike
Company StatusActive
Company Number04159006
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Warren Spencer Pike
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence AddressSt Ebbas Farm Cottage
Hook Road
Epsom
Surrey
KT19 8QW
Secretary NameAntony Hirst
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RolePoliceman
Correspondence Address37 59 Somerset Avenue
Chessington
Surrey
KT9 1PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wspgroup.com

Location

Registered Address39b Portsmouth Road
Cobham
Surrey
KT11 1JQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Warren Pike
100.00%
Ordinary A

Financials

Year2014
Net Worth£440
Cash£68
Current Liabilities£59,290

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

18 July 2023Micro company accounts made up to 30 April 2023 (8 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 30 April 2022 (8 pages)
17 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 April 2020 (8 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Termination of appointment of Antony Hirst as a secretary on 26 February 2015 (1 page)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Termination of appointment of Antony Hirst as a secretary on 26 February 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2014Registered office address changed from St. Ebbas Farm Cottage Hook Road Epsom Surrey KT19 8QW on 8 May 2014 (1 page)
8 May 2014Registered office address changed from St. Ebbas Farm Cottage Hook Road Epsom Surrey KT19 8QW on 8 May 2014 (1 page)
8 May 2014Registered office address changed from St. Ebbas Farm Cottage Hook Road Epsom Surrey KT19 8QW on 8 May 2014 (1 page)
14 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
27 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 October 2010Amended accounts made up to 30 April 2009 (5 pages)
29 October 2010Amended accounts made up to 30 April 2009 (5 pages)
29 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
10 May 2010Annual return made up to 11 February 2009 with a full list of shareholders (3 pages)
20 April 2010Registered office address changed from C/O Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 20 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2010Registered office address changed from C/O Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 20 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 March 2009Return made up to 11/02/02; full list of members (3 pages)
4 March 2009Return made up to 11/02/02; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
8 September 2007Registered office changed on 08/09/07 from: c/o p c knight & co 39-43 station road redhill surrey RH1 1QH (1 page)
8 September 2007Registered office changed on 08/09/07 from: c/o p c knight & co 39-43 station road redhill surrey RH1 1QH (1 page)
21 February 2007Return made up to 11/02/07; full list of members (2 pages)
21 February 2007Return made up to 11/02/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Secretary's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2006Return made up to 11/02/06; full list of members (6 pages)
28 March 2006Return made up to 11/02/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2005Return made up to 11/02/05; full list of members (6 pages)
23 February 2005Return made up to 11/02/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 September 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
25 September 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
26 February 2002Return made up to 13/02/02; full list of members (6 pages)
26 February 2002Return made up to 13/02/02; full list of members (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
13 February 2001Incorporation (20 pages)
13 February 2001Incorporation (20 pages)