Wpm Group Limited

General information

Name:

Wpm Group Ltd

Office Address:

6th Floor 9 Appold Street EC2A 2AP London

Number: 05237838

Incorporation date: 2004-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Wpm Group was founded on 2004-09-22 as a Private Limited Company. The company's registered office can be found at London on 6th Floor, 9 Appold Street. In case you need to contact the business by post, the post code is EC2A 2AP. The official reg. no. for Wpm Group Limited is 05237838. The company known today as Wpm Group Limited was known as Web Page Marketing. Group until 2015-07-31 when the business name was changed. The company's SIC code is 64209 meaning Activities of other holding companies n.e.c.. Wpm Group Ltd reported its account information for the period up to 2022-12-31. The business latest annual confirmation statement was released on 2023-07-01.

There's a number of two directors running this particular business at present, specifically Peter B. and Robert O. who have been performing the directors tasks since 2021.

  • Previous company's names
  • Wpm Group Limited 2015-07-31
  • Web Page Marketing.com Group Limited 2004-09-22

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 14 December 2021

Latest update: 20 January 2024

Robert O.

Role: Director

Appointed: 14 December 2021

Latest update: 20 January 2024

People with significant control

The companies with significant control over this firm are as follows: Flywire Payments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London, E1 6GL and was registered as a PSC under the reg no 07677601.

Flywire Payments Ltd
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England And Wales
Place registered England & Wales
Registration number 07677601
Notified on 14 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jan B.
Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Holger B.
Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Small company accounts made up to 2023/10/31 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

26 Victoria Way

Post code:

RH15 9NF

City / Town:

Burgess Hill

HQ address,
2013

Address:

26 Victoria Way

Post code:

RH15 9NF

City / Town:

Burgess Hill

HQ address,
2014

Address:

26 Victoria Way

Post code:

RH15 9NF

City / Town:

Burgess Hill

HQ address,
2015

Address:

26 Victoria Way

Post code:

RH15 9NF

City / Town:

Burgess Hill

HQ address,
2016

Address:

26 Victoria Way

Post code:

RH15 9NF

City / Town:

Burgess Hill

Accountant/Auditor,
2015 - 2016

Name:

Stone Osmond Limited

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Closest Companies - by postcode