Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wapiti Acquisitions Plc
Wapiti Acquisitions Plc is a dormant company incorporated on 9 August 2022 with the registered office located in London, Greater London. Wapiti Acquisitions Plc was registered 3 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Compulsory strike-off
was discontinued 2 months ago
Company No
14284268
Public limited company
Age
3 years
Incorporated
9 August 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
169 days
Dated
8 August 2024
(1 year 6 months ago)
Next confirmation dated
8 August 2025
Was due on
22 August 2025
(5 months ago)
Last change occurred
2 years 5 months ago
Accounts
Due Soon
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 August 2025
Due by
28 February 2026
(20 days remaining)
Learn more about Wapiti Acquisitions Plc
Contact
Update Details
Address
The London Office
7 Bell Yard
London
WC2A 2JR
England
Address changed on
30 May 2024
(1 year 8 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ United Kingdom
Companies in WC2A 2JR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Jere Norwood Sullivan JR
Director • Secretary • Defense Litigation Real Estate • American • Lives in United States • Born in Feb 1951
Mr Peyton James Tamer
Director • Yacht Broker • American • Lives in United States • Born in Feb 1999
Guy Clement Chidgey
Director • Entrepreneur • American • Lives in United States • Born in Dec 1956
Paul Joseph Thomas
Director • Certified Public Accountant • American • Lives in United States • Born in Apr 1970
Mr Guy Clement Chidgey
PSC • American • Lives in United States • Born in Dec 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 26 Nov 2025
Compulsory Gazette Notice
3 Months Ago on 28 Oct 2025
Dormant Accounts Submitted
10 Months Ago on 9 Apr 2025
Mr Paul Joseph Thomas Appointed
10 Months Ago on 6 Apr 2025
Mr. Peyton James Tamer Appointed
10 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 22 Aug 2024
Mr Guy Clement Chidgey Details Changed
1 Year 8 Months Ago on 3 Jun 2024
Mr Guy Clement Chidgey (PSC) Details Changed
1 Year 8 Months Ago on 30 May 2024
Registered Address Changed
1 Year 8 Months Ago on 30 May 2024
Dormant Accounts Submitted
2 Years Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover Wapiti Acquisitions Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 26 Nov 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Accounts for a dormant company made up to 31 August 2024
Submitted on 9 Apr 2025
Appointment of Mr Paul Joseph Thomas as a director on 6 April 2025
Submitted on 6 Apr 2025
Appointment of Mr. Peyton James Tamer as a director on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 8 August 2024 with no updates
Submitted on 22 Aug 2024
Change of details for Mr Guy Clement Chidgey as a person with significant control on 30 May 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Guy Clement Chidgey on 3 June 2024
Submitted on 3 Jun 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to The London Office 7 Bell Yard London WC2A 2JR on 30 May 2024
Submitted on 30 May 2024
Accounts for a dormant company made up to 31 August 2023
Submitted on 7 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs