WBP VISUAL SOLUTIONS LTD
Overview
| Company Name | WBP VISUAL SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00836825 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WBP VISUAL SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| W. BUSINESS PRESENTATIONS LIMITED | May 24, 1990 | May 24, 1990 |
| W. PHOTOPRINT LIMITED | Feb 05, 1965 | Feb 05, 1965 |
What are the latest accounts for WBP VISUAL SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for WBP VISUAL SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for WBP VISUAL SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jul 31, 2025 to Oct 31, 2025 | 1 pages | AA01 | ||
Director's details changed for Miss Pamela Morgan on Oct 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Brown on Oct 13, 2025 | 2 pages | CH01 | ||
Change of details for Miss Pamela Morgan as a person with significant control on Oct 13, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Gary Brown as a person with significant control on Oct 13, 2025 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Jul 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2021 | 12 pages | AA | ||
Satisfaction of charge 008368250011 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2018 | 11 pages | AA | ||
Who are the officers of WBP VISUAL SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Pamela | Secretary | Business Development Centre Stafford Park 4 TF3 3BA Telford Suite I Shropshire England | 153508620001 | |||||||
| BROWN, Gary | Director | Business Development Centre Stafford Park 4 TF3 3BA Telford Suite I Shropshire England | England | British | 135845530003 | |||||
| MORGAN, Pamela | Director | Business Development Centre Stafford Park 4 TF3 3BA Telford Suite I Shropshire England | England | British | 153515290002 | |||||
| ASHFORD HODGES, John Nicholas | Secretary | May Cottage 29 St Lukes Road Old Windsor SL4 2QL Windsor Berkshire | British | 39587320003 | ||||||
| ASTBURY FORBES, Keith John | Secretary | 45 Webb Close Kingswood SG6 2TY Letchworth Hertfordshire | British | 40498820002 | ||||||
| BAXTER, John Andrew | Secretary | 12 Tenby Way Eynesbury St Neots PE19 2UR Huntingdon Cambridgeshire | British | 77812980001 | ||||||
| IJEGBAI, Kessington Eguaoje | Secretary | 51 Boycroft Avenue NW9 8AL London | British | 83638990001 | ||||||
| MORGAN, Pamela | Secretary | 30 Floodgate Street Digbeth B5 5SL Birmingham Ground Floor West Midlands | 153508380001 | |||||||
| ROYAL, Jon | Secretary | 27 Bygrave Road SG7 5DD Baldock Hertfordshire | English | 50069120002 | ||||||
| WALKER, Brian John | Secretary | 7 Crossway HP5 3LW Chesham Buckinghamshire | British | 74799220004 | ||||||
| ASHFORD HODGES, John Nicholas | Director | May Cottage 29 St Lukes Road Old Windsor SL4 2QL Windsor Berkshire | United Kingdom | British | 39587320003 | |||||
| BAXTER, John Andrew | Director | 12 Tenby Way Eynesbury St Neots PE19 2UR Huntingdon Cambridgeshire | British | 77812980001 | ||||||
| BILLINGSLEY, Gregory | Director | 11 Dagmar Road N22 London | British | 46308360002 | ||||||
| BROWN, Gary | Director | 11 Cambridge Road Moseley B13 9UE Birmingham | British | 22591980001 | ||||||
| HARWOOD, John Thomas | Director | 45 Disraeli Road Ealing W5 5HS London | United Kingdom | British | 48021030001 | |||||
| HASKINS, Nigel | Director | 16 Enterprise Lane Campbell Park MK9 4AP Milton Keynes | British | 83639820001 | ||||||
| MORGAN, Pamela | Director | 30 Floodgate Street Digbeth B5 5SL Birmingham Ground Floor West Midlands | England | British | 153515290001 | |||||
| RAWAT, Ishack | Director | 6 Conway Road N15 3BD London | United Kingdom | British | 40599840001 | |||||
| RAWAT, Ishack | Director | 6 Conway Road N15 3BD London | United Kingdom | British | 40599840001 | |||||
| ROYAL, Jon | Director | 27 Bygrave Road SG7 5DD Baldock Hertfordshire | English | 50069120002 | ||||||
| SLARK, Daniel James | Director | 10 Parkway Close AL8 6HJ Welwyn Garden City Hertfordshire | England | British | 22591960001 | |||||
| SLARK, Daniel James | Director | 10 Parkway Close AL8 6HJ Welwyn Garden City Hertfordshire | England | British | 22591960001 | |||||
| SLARK, Martin Ernest | Director | 22 Birklands Park AL1 1TS St Albans Hertfordshire | British | 22591970001 | ||||||
| WALKER, Brian John | Director | 7 Crossway HP5 3LW Chesham Buckinghamshire | British | 74799220004 |
Who are the persons with significant control of WBP VISUAL SOLUTIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary Brown | 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
| |||
| Miss Pamela Morgan | 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
| |||
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