UKBizDB.co.uk

WM101 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wm101 Limited. The company was founded 10 years ago and was given the registration number 08882889. The firm's registered office is in SHEFFIELD. You can find them at 2 Broomgrove Road, , Sheffield, South Yorkshire. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:WM101 LIMITED
Company Number:08882889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Broomgrove Road, Sheffield, South Yorkshire, S10 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Station Road, Bakewell, England, DE45 1GE

Secretary07 February 2014Active
Unit 6, Station Road, Bakewell, England, DE45 1GE

Director01 December 2023Active
Unit 6, Station Road, Bakewell, England, DE45 1GE

Director07 February 2014Active
Unit 6, Station Road, Bakewell, England, DE45 1GE

Director07 February 2014Active
Unit 6, Station Road, Bakewell, England, DE45 1GE

Director07 February 2014Active

People with Significant Control

Ms Helen Rebecca Hayward
Notified on:01 December 2023
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Unit 6, Station Road, Bakewell, England, DE45 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Caroline Head
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Unit 6, Station Road, Bakewell, England, DE45 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan William Tankard Oates
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Unit 6, Station Road, Bakewell, England, DE45 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Pacey
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 6, Station Road, Bakewell, England, DE45 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Change person director company with change date.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type micro entity.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Resolution

Resolution.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.