Company NameWMC Global Limited
DirectorsDavid Jeffrey Wadsworth and Ian Christopher Stuart Matthews
Company StatusActive
Company Number06889146
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Jeffrey Wadsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL
Director NameMr Ian Christopher Stuart Matthews
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47 Merthyr Terrace
Barnes
London
SW13 8DL

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £0.01David Jeffrey Wadsworth
5.00%
Ordinary
4.2k at £0.01Colin Matthews
42.18%
Ordinary
2.1k at £0.01Robin Thompson
21.18%
Ordinary
1.9k at £0.01Ian Matthews
19.00%
Ordinary
1.3k at £0.01Anthony Desanto
12.64%
Ordinary

Financials

Year2014
Net Worth£27,360
Cash£76,342
Current Liabilities£105,640

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

2 September 2013Delivered on: 9 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
13 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 September 2023Notification of Ian Christopher Stuart Matthews as a person with significant control on 28 April 2016 (2 pages)
12 September 2023Notification of Colin Matthews as a person with significant control on 28 April 2016 (2 pages)
12 September 2023Cessation of David Jeffrey Wadsworth as a person with significant control on 28 April 2016 (1 page)
13 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
3 January 2023Registered office address changed from 47 Merthyr Terrace London SW13 8DL England to 57 Queen Anne Street London W1G 9JR on 3 January 2023 (1 page)
1 August 2022Registered office address changed from PO Box Box 47 1 Rocks Lane Barnes London SW13 0DB England to 47 Merthyr Terrace London SW13 8DL on 1 August 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
21 June 2022Register inspection address has been changed to 57 Queen Anne Street Queen Anne Street London W1G 9JR (1 page)
21 June 2022Register inspection address has been changed from 57 Queen Anne Street 57 Queen Anne Street London W1G 9JR England to 57 Queen Anne Street Queen Anne Street London W1G 9JR (1 page)
19 June 2022Elect to keep the directors' register information on the public register (1 page)
11 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 June 2021Registered office address changed from 57 Queen Anne Street London W1G 9JR to PO Box Box 47 1 Rocks Lane Barnes London SW13 0DB on 23 June 2021 (1 page)
15 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
31 August 2019Satisfaction of charge 068891460001 in full (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
1 July 2019Appointment of Mr Ian Christopher Stuart Matthews as a director on 1 July 2019 (2 pages)
28 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
25 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page)
9 September 2013Registration of charge 068891460001 (26 pages)
9 September 2013Registration of charge 068891460001 (26 pages)
25 June 2013Consolidation of shares on 19 June 2013 (5 pages)
25 June 2013Consolidation of shares on 19 June 2013 (5 pages)
20 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
20 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 100
(3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
23 March 2011Registered office address changed from 47 Merthyr Terrace London SW13 8DL on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 47 Merthyr Terrace London SW13 8DL on 23 March 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2009Incorporation (18 pages)
28 April 2009Incorporation (18 pages)