Company NameWEPP Development Limited
Company StatusActive
Company Number12073541
CategoryPrivate Limited Company
Incorporation Date27 June 2019(4 years, 10 months ago)
Previous NameWaste Energy Power Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Fettes Brown
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W1S 4NS
Director NameMr Julian Paul Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W1S 4NS
Director NameMr Mark Anthony Denham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W1S 4NS
Director NameMr Mark David White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W1S 4NS

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 August 2022Termination of appointment of Mark David White as a director on 29 July 2022 (1 page)
29 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
23 February 2022Change of details for P3P Development Company Limited as a person with significant control on 15 March 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
23 February 2021Cessation of P3P Malvern Limited as a person with significant control on 29 July 2020 (1 page)
23 February 2021Notification of P3P Development Company Limited as a person with significant control on 29 July 2020 (2 pages)
12 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
13 November 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
14 October 2020Company name changed waste energy power partners LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 June 2019Incorporation
Statement of capital on 2019-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)