ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WP Secured Limited

WP Secured Limited is an active company incorporated on 16 December 2011 with the registered office located in . WP Secured Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07884258
Private limited company
Age
13 years
Incorporated 16 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (10 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 3 Apr 2024 (1 year 6 months ago)
Previous address was Ground Floor 30 City Road London EC1Y 2AB
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
7
Director • Director
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CHP Management Limited
Mark Andrew Pears, David Alan Pears, and 2 more are mutual people.
Active
Bromley Park Garden Estates Limited
David Alan Pears, , and 1 more are mutual people.
Active
William Pears Limited
David Alan Pears, , and 1 more are mutual people.
Active
Castle Lane Securities Limited
David Alan Pears, , and 1 more are mutual people.
Active
Offenham Properties Limited
David Alan Pears, , and 1 more are mutual people.
Active
Macro (Ipswich) Limited
WPG Registrars Limited, Mark Andrew Pears, and 2 more are mutual people.
Active
K. Woolf (Export) Limited
WPG Registrars Limited, Mark Andrew Pears, and 2 more are mutual people.
Active
Stanley N. Evans Limited
David Alan Pears, Mark Andrew Pears, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£80.87K
Decreased by £95.13K (-54%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£3.97M
Decreased by £17.03M (-81%)
Total Liabilities
-£5.48M
Decreased by £32.5M (-86%)
Net Assets
-£1.51M
Increased by £15.47M (-91%)
Debt Ratio (%)
138%
Decreased by 42.72% (-24%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Wpg Registrars Limited Appointed
11 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 3 Apr 2024
Wpg Treasury Limited (PSC) Details Changed
1 Year 6 Months Ago on 2 Apr 2024
Wpg Registrars Limited Resigned
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Sir Trevor Steven Pears (PSC) Details Changed
2 Years 1 Month Ago on 5 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Get Credit Report
Discover WP Secured Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 6 Feb 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Appointment of Wpg Registrars Limited as a director on 15 November 2024
Submitted on 15 Nov 2024
Change of details for Wpg Treasury Limited as a person with significant control on 2 April 2024
Submitted on 3 Apr 2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 3 April 2024
Submitted on 3 Apr 2024
Resolutions
Submitted on 31 Jan 2024
Statement of capital on 31 January 2024
Submitted on 31 Jan 2024
Solvency Statement dated 30/01/24
Submitted on 31 Jan 2024
Statement by Directors
Submitted on 31 Jan 2024
Termination of appointment of Wpg Registrars Limited as a director on 25 January 2024
Submitted on 26 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year