Company NameWSM Advisors Limited
Company StatusActive
Company Number07276016
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Charles Caldwell Marsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameShakeel Ur Rehman Fazl Butt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAnne Irvine
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NamePeter Francis Vassallo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAnnie Lee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Andrew Bithray
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 year, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Ian Mitchell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Benjamin Rhys Lee
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Sophia Mary Holborn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameIm Sooi Lean
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed08 February 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameWai Chung Chan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 06 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Contact

Websitewsm.co.uk
Telephone020 85457600
Telephone regionLondon

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Wsm Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£649,332
Cash£426,621
Current Liabilities£315,063

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

1 October 2015Delivered on: 6 October 2015
Persons entitled: Marks Bloom Limited

Classification: A registered charge
Particulars: All freehold or leasehold property owned by the company, intellectual property rights, assets, goodwill, uncalled capital, debts and all monies.
Outstanding

Filing History

7 June 2023Change of details for Wsm Partners Llp as a person with significant control on 23 March 2023 (2 pages)
7 June 2023Notification of Connect Wsm Limited as a person with significant control on 23 March 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
15 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 March 2023Termination of appointment of Wai Chung Chan as a director on 6 February 2023 (1 page)
27 February 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 900.00
(6 pages)
24 February 2023Memorandum and Articles of Association (32 pages)
24 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2022Satisfaction of charge 072760160001 in full (1 page)
1 July 2022Termination of appointment of Sophia Mary Holborn as a director on 30 June 2022 (1 page)
1 July 2022Termination of appointment of Andrew Bithray as a director on 30 June 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
9 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
8 June 2021Termination of appointment of Im Sooi Lean as a director on 4 June 2021 (1 page)
8 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
13 July 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
29 January 2020Termination of appointment of Annie Lee as a director on 28 January 2020 (1 page)
10 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2019Previous accounting period extended from 28 June 2018 to 30 June 2018 (1 page)
2 July 2018Total exemption full accounts made up to 29 June 2017 (10 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
4 September 2017Director's details changed for Peter Francis Vassallo on 26 August 2017 (2 pages)
4 September 2017Director's details changed for Peter Francis Vassallo on 26 August 2017 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
29 March 2017Total exemption full accounts made up to 29 June 2016 (14 pages)
29 March 2017Total exemption full accounts made up to 29 June 2016 (14 pages)
3 October 2016Appointment of Peter Francis Vassallo as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Peter Francis Vassallo as a director on 3 October 2016 (2 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(13 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(13 pages)
5 April 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
18 March 2016Appointment of Wai Chung Chan as a director on 8 February 2016 (2 pages)
18 March 2016Appointment of Im Sooi Lean as a director on 8 February 2016 (2 pages)
18 March 2016Appointment of Im Sooi Lean as a director on 8 February 2016 (2 pages)
18 March 2016Appointment of Wai Chung Chan as a director on 8 February 2016 (2 pages)
14 March 2016Termination of appointment of Ian Mitchell as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Ian Mitchell as a director on 11 March 2016 (1 page)
25 January 2016Termination of appointment of Benjamin Rhys Lee as a director on 4 December 2015 (1 page)
25 January 2016Termination of appointment of Bruno Chibuzo Obasi as a director on 4 December 2015 (1 page)
25 January 2016Termination of appointment of Benjamin Rhys Lee as a director on 4 December 2015 (1 page)
25 January 2016Termination of appointment of Bruno Chibuzo Obasi as a director on 4 December 2015 (1 page)
6 October 2015Registration of charge 072760160001, created on 1 October 2015 (19 pages)
6 October 2015Registration of charge 072760160001, created on 1 October 2015 (19 pages)
31 July 2015Appointment of Sophia Mary Holborn as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Sophia Mary Holborn as a director on 31 July 2015 (2 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(13 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(13 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(13 pages)
7 May 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 29 June 2014 (5 pages)
17 March 2015Director's details changed for Annie Lee on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Mitchell on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Anne Irvine on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Shakeel Ur Rehman Fazl Butt on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Benjamin Rhys Lee on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Anne Irvine on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Bruno Chibuzo Obasi on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Wendy Patterson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Benjamin Rhys Lee on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Shakeel Ur Rehman Fazl Butt on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Andrew Bithray on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Wendy Patterson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Simon Charles Caldwell Marsh on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Annie Lee on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Andrew Bithray on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Bruno Chibuzo Obasi on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Mitchell on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Simon Charles Caldwell Marsh on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Paul Justin Windsor on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
7 August 2014Appointment of Bruno Chibuzo Obasi as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Benjamin Rhys Lee as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Bruno Chibuzo Obasi as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Bruno Chibuzo Obasi as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Benjamin Rhys Lee as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Benjamin Rhys Lee as a director on 1 July 2014 (2 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(11 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(11 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(11 pages)
4 April 2014Total exemption small company accounts made up to 29 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 29 June 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 29 June 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 29 June 2012 (5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
12 June 2013Director's details changed for Mr Ian Mitchell on 5 April 2013 (2 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
12 June 2013Director's details changed for Mr Ian Mitchell on 5 April 2013 (2 pages)
12 June 2013Director's details changed for Mr Ian Mitchell on 5 April 2013 (2 pages)
11 June 2013Director's details changed for Mr Andrew Bithray on 1 March 2013 (2 pages)
11 June 2013Director's details changed for Mr Andrew Bithray on 1 March 2013 (2 pages)
11 June 2013Director's details changed for Mr Andrew Bithray on 1 March 2013 (2 pages)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
28 March 2013Appointment of Ian Mitchell as a director (2 pages)
28 March 2013Appointment of Ian Mitchell as a director (2 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
8 June 2012Director's details changed for Annie Lee on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Mr Paul Justin Windsor on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Wendy Patterson on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Simon Charles Caldwell Marsh on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Wendy Patterson on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Mr Paul Justin Windsor on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Wendy Patterson on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Mr Andrew Bithray on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Simon Charles Caldwell Marsh on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Anne Irvine on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Simon Charles Caldwell Marsh on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Annie Lee on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Mr Andrew Bithray on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Anne Irvine on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Annie Lee on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Mr Andrew Bithray on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Anne Irvine on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Mr Paul Justin Windsor on 2 April 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Appointment of Annie Lee as a director (2 pages)
20 July 2011Appointment of Mr Andrew Bithray as a director (2 pages)
20 July 2011Appointment of Annie Lee as a director (2 pages)
20 July 2011Appointment of Shakeel Butt as a director (2 pages)
20 July 2011Appointment of Mr Andrew Bithray as a director (2 pages)
20 July 2011Appointment of Anne Irvine as a director (2 pages)
20 July 2011Appointment of Anne Irvine as a director (2 pages)
20 July 2011Appointment of Shakeel Butt as a director (2 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2010Director's details changed for Wendy Patterson on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Wendy Patterson on 2 August 2010 (3 pages)
9 August 2010Director's details changed for Wendy Patterson on 2 August 2010 (3 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)