Company NameWSM Operations Limited
DirectorMary Philomena Prendergast
Company StatusActive
Company Number08539279
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Previous Names5

Business Activity

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

Director

Director NameMs Mary Philomena Prendergast
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

520k at £1Nominee Of Mary Prendergast
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,717

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

14 November 2023Compulsory strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2023Micro company accounts made up to 30 May 2022 (3 pages)
11 October 2022Company name changed wall street money LIMITED\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-09
(3 pages)
6 October 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
27 July 2022Notification of Erik Falk as a person with significant control on 31 March 2022 (2 pages)
27 July 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 May 2022Company name changed dividend bond LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
(3 pages)
30 May 2022Micro company accounts made up to 30 May 2021 (3 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
12 November 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 30 May 2020 (3 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 May 2020Micro company accounts made up to 30 May 2019 (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
3 October 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 May 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 6,520,000
(3 pages)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 July 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
26 July 2017Notification of Mary Philomena Prendergast as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 July 2017Notification of Mary Philomena Prendergast as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 September 2016Sub-division of shares on 1 August 2016 (4 pages)
14 September 2016Sub-division of shares on 1 August 2016 (4 pages)
5 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 520,000
(6 pages)
5 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 520,000
(6 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
23 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 520,000
(3 pages)
23 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 520,000
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 September 2014Director's details changed for Ms Mary Philomena Prendergast on 1 December 2013 (2 pages)
2 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 520,000
(3 pages)
2 September 2014Director's details changed for Ms Mary Philomena Prendergast on 1 December 2013 (2 pages)
2 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 520,000
(3 pages)
2 September 2014Director's details changed for Ms Mary Philomena Prendergast on 1 December 2013 (2 pages)
14 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 520,000
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 520,000
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 520,000
(3 pages)
19 December 2013Company name changed anglo indian investment LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
19 December 2013Change of name notice (4 pages)
19 December 2013Change of name notice (4 pages)
19 December 2013Company name changed anglo indian investment LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-10-30
(2 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)