Wm Business Services Limited

General information

Name:

Wm Business Services Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 05213091

Incorporation date: 2004-08-24

Dissolution date: 2022-05-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wm Business Services came into being in 2004 as a company enlisted under no 05213091, located at N3 2SZ London at Ground Floor Marlborough House. This company's last known status was dissolved. Wm Business Services had been offering its services for 18 years.

As suggested by the following enterprise's directors directory, there were four directors including: Adam M. and Mitchell Y..

Executives who had control over this firm were as follows: Mitchell Y. had substantial control or influence over the company. Adam M. had substantial control or influence over the company. Fusion Accountancy Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 298 Regents Park Road, N3 2SZ and was registered as a PSC under the registration number 11204808.

Financial data based on annual reports

Company staff

Adam M.

Role: Director

Appointed: 31 August 2021

Latest update: 11 November 2023

Mitchell Y.

Role: Director

Appointed: 31 August 2021

Latest update: 11 November 2023

People with significant control

Mitchell Y.
Notified on 31 August 2021
Nature of control:
substantial control or influence
Adam M.
Notified on 31 August 2021
Nature of control:
substantial control or influence
Fusion Accountancy Limited
Address: Ground Floor,Marlborough House 298 Regents Park Road, London, N3 2SZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11204808
Notified on 31 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Brendan C.
Notified on 11 October 2017
Ceased on 31 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roy M.
Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley M.
Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 07 September 2022
Confirmation statement last made up date 24 August 2021
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 October 2013
Annual Accounts 14th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14th November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 2nd November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2nd November 2015
Annual Accounts 28th October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th October 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021 (AA)
filed on: 1st, December 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

2nd Floor Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2014 - 2015

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode