WBP VISUAL SOLUTIONS LTD

WBP VISUAL SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWBP VISUAL SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00836825
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WBP VISUAL SOLUTIONS LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is WBP VISUAL SOLUTIONS LTD located?

    Registered Office Address
    Suite I Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WBP VISUAL SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    W. BUSINESS PRESENTATIONS LIMITEDMay 24, 1990May 24, 1990
    W. PHOTOPRINT LIMITEDFeb 05, 1965Feb 05, 1965

    What are the latest accounts for WBP VISUAL SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for WBP VISUAL SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for WBP VISUAL SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Jul 31, 2025 to Oct 31, 2025

    1 pagesAA01

    Director's details changed for Miss Pamela Morgan on Oct 13, 2025

    2 pagesCH01

    Director's details changed for Mr Gary Brown on Oct 13, 2025

    2 pagesCH01

    Change of details for Miss Pamela Morgan as a person with significant control on Oct 13, 2025

    2 pagesPSC04

    Change of details for Mr Gary Brown as a person with significant control on Oct 13, 2025

    2 pagesPSC04

    Registered office address changed from 17 Forget Me Not Lane Plymouth PL6 7FA England to Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on Oct 13, 2025

    1 pagesAD01

    Registered office address changed from Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA England to 17 Forget Me Not Lane Plymouth PL6 7FA on Mar 18, 2025

    1 pagesAD01

    Unaudited abridged accounts made up to Jul 31, 2024

    11 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2021

    12 pagesAA

    Satisfaction of charge 008368250011 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Registered office address changed from 19 Boultbee Business Units Nechells Place Nechells Birmingham West Midlands B7 5AR to Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on Apr 06, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Jul 31, 2020

    12 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2019

    10 pagesAA

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2018

    11 pagesAA

    Who are the officers of WBP VISUAL SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Pamela
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    Secretary
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    153508620001
    BROWN, Gary
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    Director
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    EnglandBritish135845530003
    MORGAN, Pamela
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    Director
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    EnglandBritish153515290002
    ASHFORD HODGES, John Nicholas
    May Cottage 29 St Lukes Road
    Old Windsor
    SL4 2QL Windsor
    Berkshire
    Secretary
    May Cottage 29 St Lukes Road
    Old Windsor
    SL4 2QL Windsor
    Berkshire
    British39587320003
    ASTBURY FORBES, Keith John
    45 Webb Close
    Kingswood
    SG6 2TY Letchworth
    Hertfordshire
    Secretary
    45 Webb Close
    Kingswood
    SG6 2TY Letchworth
    Hertfordshire
    British40498820002
    BAXTER, John Andrew
    12 Tenby Way
    Eynesbury St Neots
    PE19 2UR Huntingdon
    Cambridgeshire
    Secretary
    12 Tenby Way
    Eynesbury St Neots
    PE19 2UR Huntingdon
    Cambridgeshire
    British77812980001
    IJEGBAI, Kessington Eguaoje
    51 Boycroft Avenue
    NW9 8AL London
    Secretary
    51 Boycroft Avenue
    NW9 8AL London
    British83638990001
    MORGAN, Pamela
    30 Floodgate Street
    Digbeth
    B5 5SL Birmingham
    Ground Floor
    West Midlands
    Secretary
    30 Floodgate Street
    Digbeth
    B5 5SL Birmingham
    Ground Floor
    West Midlands
    153508380001
    ROYAL, Jon
    27 Bygrave Road
    SG7 5DD Baldock
    Hertfordshire
    Secretary
    27 Bygrave Road
    SG7 5DD Baldock
    Hertfordshire
    English50069120002
    WALKER, Brian John
    7 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    Secretary
    7 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    British74799220004
    ASHFORD HODGES, John Nicholas
    May Cottage 29 St Lukes Road
    Old Windsor
    SL4 2QL Windsor
    Berkshire
    Director
    May Cottage 29 St Lukes Road
    Old Windsor
    SL4 2QL Windsor
    Berkshire
    United KingdomBritish39587320003
    BAXTER, John Andrew
    12 Tenby Way
    Eynesbury St Neots
    PE19 2UR Huntingdon
    Cambridgeshire
    Director
    12 Tenby Way
    Eynesbury St Neots
    PE19 2UR Huntingdon
    Cambridgeshire
    British77812980001
    BILLINGSLEY, Gregory
    11 Dagmar Road
    N22 London
    Director
    11 Dagmar Road
    N22 London
    British46308360002
    BROWN, Gary
    11 Cambridge Road
    Moseley
    B13 9UE Birmingham
    Director
    11 Cambridge Road
    Moseley
    B13 9UE Birmingham
    British22591980001
    HARWOOD, John Thomas
    45 Disraeli Road
    Ealing
    W5 5HS London
    Director
    45 Disraeli Road
    Ealing
    W5 5HS London
    United KingdomBritish48021030001
    HASKINS, Nigel
    16 Enterprise Lane
    Campbell Park
    MK9 4AP Milton Keynes
    Director
    16 Enterprise Lane
    Campbell Park
    MK9 4AP Milton Keynes
    British83639820001
    MORGAN, Pamela
    30 Floodgate Street
    Digbeth
    B5 5SL Birmingham
    Ground Floor
    West Midlands
    Director
    30 Floodgate Street
    Digbeth
    B5 5SL Birmingham
    Ground Floor
    West Midlands
    EnglandBritish153515290001
    RAWAT, Ishack
    6 Conway Road
    N15 3BD London
    Director
    6 Conway Road
    N15 3BD London
    United KingdomBritish40599840001
    RAWAT, Ishack
    6 Conway Road
    N15 3BD London
    Director
    6 Conway Road
    N15 3BD London
    United KingdomBritish40599840001
    ROYAL, Jon
    27 Bygrave Road
    SG7 5DD Baldock
    Hertfordshire
    Director
    27 Bygrave Road
    SG7 5DD Baldock
    Hertfordshire
    English50069120002
    SLARK, Daniel James
    10 Parkway Close
    AL8 6HJ Welwyn Garden City
    Hertfordshire
    Director
    10 Parkway Close
    AL8 6HJ Welwyn Garden City
    Hertfordshire
    EnglandBritish22591960001
    SLARK, Daniel James
    10 Parkway Close
    AL8 6HJ Welwyn Garden City
    Hertfordshire
    Director
    10 Parkway Close
    AL8 6HJ Welwyn Garden City
    Hertfordshire
    EnglandBritish22591960001
    SLARK, Martin Ernest
    22 Birklands Park
    AL1 1TS St Albans
    Hertfordshire
    Director
    22 Birklands Park
    AL1 1TS St Albans
    Hertfordshire
    British22591970001
    WALKER, Brian John
    7 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    Director
    7 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    British74799220004

    Who are the persons with significant control of WBP VISUAL SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Brown
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    Apr 06, 2016
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Pamela Morgan
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    Apr 06, 2016
    Business Development Centre
    Stafford Park 4
    TF3 3BA Telford
    Suite I
    Shropshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0