Background WavePink WaveYellow Wave

WMIS LIMITED (01914327)

WMIS LIMITED (01914327) is an active UK company. incorporated on 16 May 1985. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WMIS LIMITED has been registered for 40 years. Current directors include BRADBURY, Laura Jean, COCKERELL, Christopher, FOGDEN, Russell and 1 others.

Company Number
01914327
Status
active
Type
ltd
Incorporated
16 May 1985
Age
40 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADBURY, Laura Jean, COCKERELL, Christopher, FOGDEN, Russell, ROBINSON, Paul Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMIS LIMITED

WMIS LIMITED is an active company incorporated on 16 May 1985 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WMIS LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01914327

LTD Company

Age

40 Years

Incorporated 16 May 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

TIME WARNER LIMITED
From: 13 December 1991To: 9 June 1992
WARNER MUSIC INTERNATIONAL SERVICES LIMITED
From: 23 October 1990To: 13 December 1991
WEA INTERNATIONAL SERVICES LIMITED
From: 31 December 1985To: 23 October 1990
DEANALT LIMITED
From: 16 May 1985To: 31 December 1985
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 16 May 1985To: 15 May 2017
Timeline

20 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
May 85
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 17
Funding Round
Mar 17
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BRADBURY, Laura Jean

Active
Wrights Lane, LondonW8 5SW
Born June 1984
Director
Appointed 17 Nov 2025

COCKERELL, Christopher

Active
Cannon Street, LondonEC4N 6AF
Born December 1974
Director
Appointed 27 Jan 2026

FOGDEN, Russell

Active
Wrights Lane, LondonW8 5SW
Born April 1968
Director
Appointed 30 Nov 2023

ROBINSON, Paul Martin

Active
Broadway, New York
Born May 1958
Director
Appointed 30 Sept 2019

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 30 May 1997
Resigned 01 Mar 2004

MANSBRIDGE, Anne

Resigned
Flat 4, LondonW8 4RT
Secretary
Appointed 01 Mar 2004
Resigned 01 Jul 2004

NIGLAS, Richard Rein

Resigned
24 Chiltern Way, Woodford GreenIG8 0RQ
Secretary
Appointed 03 Feb 1994
Resigned 30 May 1997

TIERNEY, William Joseph

Resigned
2 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed N/A
Resigned 03 Feb 1994

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2004
Resigned 10 Apr 2024

ALBERTINI, Paul Rene

Resigned
Flat 5, LondonSW7 5RP
Born September 1959
Director
Appointed 22 Nov 2002
Resigned 15 Feb 2006

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 24 Jan 2012
Resigned 16 May 2018

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 07 Sept 2011
Resigned 30 Sept 2019

BRUCE, Keith Frederick

Resigned
21e Highgate Close, LondonN1 4SD
Born March 1931
Director
Appointed N/A
Resigned 01 Nov 1995

CACCIA, Gerolamo

Resigned
9 Sloane Terrace Mansions, LondonSW1X 9DG
Born January 1955
Director
Appointed 20 Oct 2003
Resigned 31 May 2007

CARRADINE, James

Resigned
2 Sutton Place South, New York
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 1999

COOPER, Kenneth

Resigned
Fayrstede, Denham VillageUB9 5BH
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 2001

DE RAAIJ, Joseph Hermanus Johannes

Resigned
17 Sandown Road, EsherKT10 9TT
Born November 1951
Director
Appointed 23 May 2006
Resigned 31 Dec 2006

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 29 Jun 2018
Resigned 15 Jan 2020

LOPEZ S, Ramon

Resigned
185 Ramsden Road, LondonSW12 8RG
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 1999

MONTELEONE, Salvatore

Resigned
Piazza Repubblica, Milano20124
Born August 1957
Director
Appointed 29 Jun 2018
Resigned 30 Nov 2023

MORRIS, John Michael Huw

Resigned
Oxford Road, LondonW5 3ST
Born April 1965
Director
Appointed 22 Sept 2008
Resigned 02 Feb 2017

PITMAN, James Henry

Resigned
74 Chesterton Road, LondonW10 6EP
Born September 1961
Director
Appointed 20 Oct 2003
Resigned 19 Mar 2004

PORRITT, Brian

Resigned
Mistletoe Cottage, PennHP10 8LJ
Born February 1959
Director
Appointed 01 Jan 2000
Resigned 28 Feb 2005

REID, John David

Resigned
62 Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 20 Jul 2007
Resigned 11 Nov 2011

RIDDLESTON, Mark John

Resigned
Copperfields, BeaconsfieldHP9 2NS
Born October 1972
Director
Appointed 09 Dec 2004
Resigned 23 Sept 2008

SAUNTER, Michael Peter

Resigned
45 Cumberland Park, LondonW3 6SX
Born April 1969
Director
Appointed 31 Dec 2006
Resigned 31 Dec 2011

SEYDE, Paul Howard

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1978
Director
Appointed 30 Sept 2019
Resigned 01 Oct 2025

SHRIMPTON, Stephen

Resigned
68 Fitzjohns Avenue, LondonNW3 5LS
Born July 1942
Director
Appointed 01 Jan 2000
Resigned 09 Dec 2002

VIEN, Patrick

Resigned
421 Hudson Street, New York
Born April 1966
Director
Appointed 02 Mar 2006
Resigned 30 Sept 2008

ZUMKELLER, Manfred Karl

Resigned
104 Eaton Place, LondonSW1X 8LP
Born May 1944
Director
Appointed N/A
Resigned 31 Dec 1998

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change To A Person With Significant Control
27 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Statement Of Companys Objects
26 March 2019
CC04CC04
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Resolution
23 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Statement Of Companys Objects
5 February 2010
CC04CC04
Resolution
5 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
29 March 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
30 September 2004
244244
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2001
AAAnnual Accounts
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2000
AAAnnual Accounts
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Resolution
22 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
29 June 1993
242242
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
28 September 1992
244244
Certificate Change Of Name Company
8 June 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1991
363b363b
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Memorandum Articles
27 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
6 December 1988
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Memorandum Articles
18 August 1988
MEM/ARTSMEM/ARTS
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
4 March 1988
363363
Legacy
26 October 1987
288288
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
288288
Legacy
27 August 1986
288288
Legacy
20 August 1986
288288
Legacy
7 May 1986
287Change of Registered Office
Certificate Change Of Name Company
31 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1985
NEWINCIncorporation