Wpj Services Limited

General information

Name:

Wpj Services Ltd

Office Address:

284b Battersea Park Road SW11 3BT London

Number: 06974766

Incorporation date: 2009-07-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Wpj Services Limited company has been in this business field for at least 15 years, as it's been established in 2009. Started with registration number 06974766, Wpj Services is a Private Limited Company located in 284b Battersea Park Road, London SW11 3BT. The company known today as Wpj Services Limited was known as Tidy Film & Tv Editors up till 2013/03/12 then the business name was changed. The company's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. Wpj Services Ltd released its account information for the period that ended on 2022-03-31. The company's most recent annual confirmation statement was submitted on 2023-08-29.

The corporation's trademark is "Clipfix". They submitted a trademark application on Thursday 17th December 2015 and their IPO granted it after three months. The trademark remains valid until Wednesday 17th December 2025.

When it comes to the company, the majority of director's assignments have been carried out by William H. and Peter L.. Out of these two individuals, William H. has carried on with the company for the longest period of time, having become one of the many members of the Management Board 11 years ago.

  • Previous company's names
  • Wpj Services Limited 2013-03-12
  • Tidy Film & Tv Editors Limited 2009-07-28

Trade marks

Trademark UK00003141200
Trademark image:-
Trademark name:Clipfix
Status:Registered
Filing date:2015-12-17
Date of entry in register:2016-03-18
Renewal date:2025-12-17
Owner name:WPJ Services Ltd
Owner address:W P J Services Ltd, Tempo House, 15 Falcon Road, LONDON, United Kingdom, SW11 2PJ

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 12 February 2013

Latest update: 31 March 2024

Peter L.

Role: Director

Appointed: 12 February 2013

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: William H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 17 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 17 December 2014
Annual Accounts 21st October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st October 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode