Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WMM HOLDINGS LIMITED
Company Information for

WMM HOLDINGS LIMITED

1 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
03720036
Private Limited Company
Active

Company Overview

About Wmm Holdings Ltd
WMM HOLDINGS LIMITED was founded on 1999-02-25 and has its registered office in London. The organisation's status is listed as "Active". Wmm Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WMM HOLDINGS LIMITED
 
Legal Registered Office
1 BELL YARD
LONDON
WC2A 2JR
Other companies in OX28
 
Filing Information
Company Number 03720036
Company ID Number 03720036
Date formed 1999-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WMM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WMM HOLDINGS LIMITED
The following companies were found which have the same name as WMM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WMM HOLDINGS LLC 50 Glenmoor Cir Englewood CO 80113 Good Standing Company formed on the 1999-08-30
WMM HOLDINGS, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2006-12-11
WMM HOLDINGS PTY LTD NSW 2287 Active Company formed on the 2016-02-01
WMM HOLDINGS SDN. BHD. Unknown
WMM HOLDINGS LLC 1820 NE JENSEN BEACH BLVD. JENSEN BEACH FL 34957 Inactive Company formed on the 2011-10-27
WMM HOLDINGS, LLC 604 WATERWOOD COURT LUTZ FL 33548 Active Company formed on the 2014-12-08
Wmm Holdings LLC Indiana Unknown

Company Officers of WMM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRYAN KNIGHT
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILIP JOHN MANDEVILLE
Company Secretary 2009-01-09 2017-03-07
MARK PHILIP JOHN MANDEVILLE
Director 2012-10-12 2017-03-07
MICHAEL JOHN BERNARD WESTON
Director 1999-02-25 2012-10-12
GAVIN MARK SOUTHWELL
Company Secretary 1999-11-05 2009-01-09
JOHN MANDEVILLE
Company Secretary 1999-02-25 1999-11-05
JOHN MANDEVILLE
Director 1999-02-25 1999-11-05
IRENE LESLEY HARRISON
Nominated Secretary 1999-02-25 1999-02-25
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-02-25 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN KNIGHT WESTON MURRAY & MOORE LIMITED Director 2012-10-12 CURRENT 1988-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CESSATION OF BRYAN KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13CESSATION OF AISLING KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13Notification of Westminco Limited as a person with significant control on 2023-12-08
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17Change of share class name or designation
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 037200360001
2023-08-15DIRECTOR APPOINTED MR STEPHEN EVANS
2023-08-15APPOINTMENT TERMINATED, DIRECTOR BRYAN KNIGHT
2023-08-15APPOINTMENT TERMINATED, DIRECTOR AISLING JOSEPHINE KNIGHT
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 4 Witan Way Witney OX28 6FF England
2023-08-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISLING KNIGHT
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AP01DIRECTOR APPOINTED MRS AISLING JOSEPHINE KNIGHT
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Harvestway House 28 High Street Witney Oxon OX28 6RA
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 55026
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP JOHN MANDEVILLE
2017-03-13TM02Termination of appointment of Mark Philip John Mandeville on 2017-03-07
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-17AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AA01Previous accounting period shortened from 31/12/15 TO 30/06/15
2016-01-04AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 55026
2015-12-09SH0101/07/15 STATEMENT OF CAPITAL GBP 55026
2015-09-15RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 55018
2015-03-20AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 55018
2014-03-19AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 26/02/2012
2013-03-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 13/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 13/10/2012
2012-10-30AP01DIRECTOR APPOINTED MR BRYAN KNIGHT
2012-10-30AP01DIRECTOR APPOINTED MR MARK MANDEVILLE
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON
2012-03-15AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-13AR0125/02/12 FULL LIST
2011-05-17AR0125/02/11 FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION FULL
2010-04-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-18AR0125/02/10 FULL LIST
2009-04-27AA30/06/08 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY GAVIN SOUTHWELL
2009-02-02288aSECRETARY APPOINTED MARK MANDEVILLE
2008-05-13AA30/06/07 TOTAL EXEMPTION FULL
2008-04-02363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-22363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-10363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 30 BANKSIDE COURT KIDLINGTON OXFORDSHIRE OX5 1JE
2005-05-20363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-1988(2)RAD 28/06/04--------- £ SI 16000@1=16000 £ IC 34017/50017
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-2488(2)RAD 20/06/03--------- £ SI 2500@1
2004-02-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-07-1688(2)RAD 01/07/02--------- £ SI 1@1=1 £ IC 31516/31517
2002-04-02225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-03-06363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-03-0688(2)RAD 06/04/00--------- £ SI 4@1
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2001-07-2088(2)RAD 30/03/01--------- £ SI 8000@1=8000 £ IC 23512/31512
2001-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-19363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-30363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-03-23ORES04NC INC ALREADY ADJUSTED 18/02/00
2000-03-23123£ NC 10010/100000 18/02/00
2000-03-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/00
2000-03-23SRES13RE SHARES 18/02/00
2000-03-2388(2)RAD 18/02/00--------- £ SI 13510@1=13510 £ IC 10002/23512
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-20225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-06-16123£ NC 10000/10010 05/03/99
1999-06-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-1688(2)RAD 08/03/99--------- £ SI 10001@1=10001 £ IC 1/10002
1999-03-02288bSECRETARY RESIGNED
1999-03-02288bDIRECTOR RESIGNED
1999-03-02287REGISTERED OFFICE CHANGED ON 02/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1999-03-02288aNEW DIRECTOR APPOINTED
1999-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WMM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WMM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WMM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WMM HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 55,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WMM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WMM HOLDINGS LIMITED
Trademarks
We have not found any records of WMM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WMM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WMM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WMM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WMM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WMM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.