Company NameWPD Trademarks Limited
Company StatusActive
Company Number05667666
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Ian Michael Cutter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address14 Summerhill Road
Lansdown
Bath
BA1 2UR
Director NameMr Daniel Charl Stephanus Oosthuizen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Henleaze Road
Henleaze
Bristol
Avon
BS9 4EY
Secretary NameMrs Sally Ann Jones
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 James Orchard
Berkeley
Gloucestershire
GL13 9TP
Wales
Director NameRussell Peter Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameNeil John Hunt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed19 December 2008(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMrs Caroline Lindsay Heath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Secretary NameMrs Margot Day
StatusResigned
Appointed09 June 2015(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(13 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 December 2022Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
8 December 2022Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page)
8 December 2022Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
26 October 2021Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page)
25 October 2021Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
25 October 2021Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page)
25 October 2021Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages)
7 July 2021Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
6 July 2021Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
14 June 2021Change of details for Arcadis Consulting Holdings Limited as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
18 June 2019Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
21 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
15 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
1 February 2016Termination of appointment of Anne Rosemary Clark as a director on 1 February 2016 (1 page)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
6 January 2016Termination of appointment of Neil John Hunt as a director on 23 December 2015 (1 page)
6 January 2016Termination of appointment of Caroline Lindsay Heath as a director on 23 December 2015 (1 page)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 03/01/2016 for Anne Rosemary Clark
(3 pages)
6 January 2016Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 03/01/2016 for Anne Rosemary Clark
(3 pages)
6 January 2016Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015 (2 pages)
6 January 2016Appointment of Mr Alan Geoffrey Brookes as a director on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Neil John Hunt as a director on 23 December 2015 (1 page)
6 January 2016Appointment of Mr Alan Geoffrey Brookes as a director on 23 December 2015 (2 pages)
6 January 2016Termination of appointment of Caroline Lindsay Heath as a director on 23 December 2015 (1 page)
3 January 2016Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015 (2 pages)
3 January 2016Appointment of Ms Anne Rosemary Clark as a director on 23 December 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Appointment of Mrs Margot Day as a secretary on 9 June 2015 (2 pages)
25 June 2015Appointment of Mrs Margot Day as a secretary on 9 June 2015 (2 pages)
25 June 2015Appointment of Mrs Margot Day as a secretary on 9 June 2015 (2 pages)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
26 February 2015Appointment of Mrs Caroline Lindsay Heath as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mrs Caroline Lindsay Heath as a director on 25 February 2015 (2 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
2 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Neil John Hunt on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Russell Peter Down on 16 January 2013 (2 pages)
16 January 2013Secretary's details changed for Neil John Hunt on 16 January 2013 (1 page)
16 January 2013Director's details changed for Neil John Hunt on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Russell Peter Down on 16 January 2013 (2 pages)
16 January 2013Secretary's details changed for Neil John Hunt on 16 January 2013 (1 page)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 September 2012Registered office address changed from , 29 Bressenden Place, London, SW1E 5DZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from , 29 Bressenden Place, London, SW1E 5DZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Neil John Hunt on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Neil John Hunt on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Neil John Hunt on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page)
24 April 2009Return made up to 06/01/09; full list of members (5 pages)
24 April 2009Return made up to 06/01/09; full list of members (5 pages)
6 March 2009Appointment terminated director daniel oosthuizen (1 page)
6 March 2009Director and secretary appointed neil john hunt (2 pages)
6 March 2009Appointment terminated director ian cutter (1 page)
6 March 2009Appointment terminated director daniel oosthuizen (1 page)
6 March 2009Appointment terminated secretary sally jones (1 page)
6 March 2009Appointment terminated director ian cutter (1 page)
6 March 2009Director and secretary appointed neil john hunt (2 pages)
6 March 2009Appointment terminated secretary sally jones (1 page)
28 December 2008Registered office changed on 28/12/2008 from, avonbank, feeder road, bristol, BS2 0TB (1 page)
28 December 2008Director appointed russell petter down (2 pages)
28 December 2008Director appointed russell petter down (2 pages)
28 December 2008Registered office changed on 28/12/2008 from avonbank feeder road bristol BS2 0TB (1 page)
28 December 2008Registered office changed on 28/12/2008 from, avonbank, feeder road, bristol, BS2 0TB (1 page)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2008Director's change of particulars / daniel oosthuizen / 20/06/2008 (1 page)
27 June 2008Director's change of particulars / daniel oosthuizen / 20/06/2008 (1 page)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
27 November 2006Auditor's resignation (2 pages)
27 November 2006Auditor's resignation (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New director appointed (5 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New director appointed (5 pages)
13 January 2006New director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
6 January 2006Incorporation (17 pages)
6 January 2006Incorporation (17 pages)