Background WavePink WaveYellow Wave

WMEB FUND MANAGERS LIMITED (02092881)

WMEB FUND MANAGERS LIMITED (02092881) is an active UK company. incorporated on 23 January 1987. with registered office in Burton Upon Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WMEB FUND MANAGERS LIMITED has been registered for 39 years. Current directors include BOOTH, Ian Martyn, DAFFERN, Paul.

Company Number
02092881
Status
active
Type
ltd
Incorporated
23 January 1987
Age
39 years
Address
The Coppers 24 Sudbury Road, Burton Upon Trent, DE13 8NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH, Ian Martyn, DAFFERN, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMEB FUND MANAGERS LIMITED

WMEB FUND MANAGERS LIMITED is an active company incorporated on 23 January 1987 with the registered office located in Burton Upon Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WMEB FUND MANAGERS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02092881

LTD Company

Age

39 Years

Incorporated 23 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WEST MIDLANDS TRAINING SERVICES LIMITED
From: 19 March 1987To: 18 September 1992
INGLEBY (176) LIMITED
From: 23 January 1987To: 19 March 1987
Contact
Address

The Coppers 24 Sudbury Road Yoxall Burton Upon Trent, DE13 8NA,

Previous Addresses

108 Richmond Road Solihull West Midlands B92 7RY
From: 30 December 2014To: 11 May 2021
Wellington House 31-34 Waterloo Street Birmingham B2 5TJ
From: 23 January 1987To: 30 December 2014
Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

BOOTH, Ian Martyn

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born August 1954
Director
Appointed 25 Jan 2000

DAFFERN, Paul

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born January 1964
Director
Appointed 26 Jun 2007

BOOTH, Ian Martyn

Resigned
108 Richmond Road, SolihullB92 7RY
Secretary
Appointed 07 Aug 1996
Resigned 29 Jan 2008

SCOTT, Ian Bennett

Resigned
31-34 Waterloo Street, BirminghamB2 5TJ
Secretary
Appointed 29 Jan 2008
Resigned 30 Sept 2013

WADDELL, Ian David

Resigned
The Old Orchard Church Lane, TamworthB78 2AN
Secretary
Appointed N/A
Resigned 07 Aug 1996

EDGE, Geoffrey

Resigned
5 Sedgefield Close, DudleyDY1 2UU
Born May 1943
Director
Appointed N/A
Resigned 26 Jun 2007

HALLETT, Gregory James

Resigned
9 Stepping Stones, AlcesterB50 4PH
Born March 1962
Director
Appointed 25 Jan 2000
Resigned 28 Feb 2003

MAWSON, John

Resigned
14 Leigham Drive, BirminghamB17 8AT
Born May 1950
Director
Appointed N/A
Resigned 17 Mar 1992

SPARKS, David Hunter

Resigned
12 Park Walk Quarry Bank, Brierley HillDY5 2HU
Born November 1948
Director
Appointed N/A
Resigned 07 Mar 2001

Persons with significant control

1

24 Sudbury Road, Burton-On-TrentDE13 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Legacy
8 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
28 April 2007
AUDAUD
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
12 May 2003
AUDAUD
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1998
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
6 December 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 March 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Resolution
14 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 1990
AAAnnual Accounts
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
363363
Legacy
20 July 1989
288288
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
13 January 1988
288288
Legacy
1 December 1987
288288
Legacy
26 November 1987
287Change of Registered Office
Legacy
2 April 1987
GAZ(U)GAZ(U)
Legacy
27 March 1987
GAZ(U)GAZ(U)
Legacy
27 March 1987
288288
Legacy
27 March 1987
287Change of Registered Office
Legacy
23 March 1987
224224
Certificate Change Of Name Company
19 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
23 January 1987
CERTINCCertificate of Incorporation