Background WavePink WaveYellow Wave

W.W. (1990) LIMITED (02487393)

W.W. (1990) LIMITED (02487393) is an active UK company. incorporated on 30 March 1990. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. W.W. (1990) LIMITED has been registered for 36 years. Current directors include SHI, Jiaying.

Company Number
02487393
Status
active
Type
ltd
Incorporated
30 March 1990
Age
36 years
Address
Molineux Stadium, Wolverhampton, WV1 4QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SHI, Jiaying
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.W. (1990) LIMITED

W.W. (1990) LIMITED is an active company incorporated on 30 March 1990 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. W.W. (1990) LIMITED was registered 36 years ago.(SIC: 93120)

Status

active

Active since 36 years ago

Company No

02487393

LTD Company

Age

36 Years

Incorporated 30 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

CHELTHOLDING 1 LIMITED
From: 30 March 1990To: 18 April 1990
Contact
Address

Molineux Stadium Waterloo Road Wolverhampton, WV1 4QR,

Timeline

19 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Jul 18
Loan Cleared
Sept 19
Loan Secured
Sept 19
Owner Exit
Feb 20
Director Left
Apr 20
Loan Secured
Dec 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

WILD, Matthew David

Active
Waterloo Road, WolverhamptonWV1 4QR
Secretary
Appointed 13 Apr 2017

SHI, Jiaying

Active
Waterloo Road, WolverhamptonWV1 4QR
Born April 1994
Director
Appointed 19 Dec 2025

SKIRROW, Richard Ian

Resigned
Waterloo Road, WolverhamptonWV1 4QR
Secretary
Appointed 02 Sept 1997
Resigned 13 Apr 2017

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee secretary
Appointed N/A
Resigned 02 Sept 1997

BLACKBURN, Michael John

Resigned
White Gates 7 Princes Drive, OxshottKT22 0UL
Born October 1930
Director
Appointed 23 Feb 1996
Resigned 22 May 1997

FAIRCLOUGH, Vincent William

Resigned
Jubilee Cottage, MalpasSY14 7HP
Born June 1950
Director
Appointed 09 Aug 2007
Resigned 21 Jul 2016

HARRINGTON, Derek James

Resigned
12 Wray Mill House, ReigateRH2 0LJ
Born July 1934
Director
Appointed 11 Mar 1998
Resigned 09 Aug 2007

HAYWARD, Jack Arnold, Sir

Resigned
PO BOX F99, Freeport
Born June 1923
Director
Appointed 02 Sept 1997
Resigned 09 Aug 2007

HAYWARD, Jonathan Michael

Resigned
East Learmouth, Cornhill On TweedTD12 4QB
Born June 1957
Director
Appointed 23 Feb 1996
Resigned 11 Mar 1998

HAYWARD, Richard Anthony

Resigned
5 Albert Place, LondonW8 5PD
Born March 1952
Director
Appointed 02 Sept 1997
Resigned 09 Aug 2007

HEMINGWAY, John Gwilym

Resigned
La Girouette, Col D'Eze
Born April 1931
Director
Appointed 02 Sept 1997
Resigned 09 Aug 2007

HEMINGWAY, John Gwilym

Resigned
La Girouette, Col D'Eze
Born April 1931
Director
Appointed N/A
Resigned 23 Feb 1996

HEYHOE FLINT, Rachael

Resigned
Danescroft Wergs Road, WolverhamptonWV6 9BN
Born June 1939
Director
Appointed 09 Sept 1997
Resigned 09 Sept 1997

HUNSTON, Paul David

Resigned
Church House Main Street, EveshamWR11 7UE
Born September 1960
Director
Appointed N/A
Resigned 15 Sept 1997

LEWIS, Ashley Martin

Resigned
Waterloo Road, WolverhamptonWV1 4QR
Born April 1956
Director
Appointed 12 Oct 2015
Resigned 21 Jul 2016

LISTER, Victor Charles Michael

Resigned
East Lodge Wellington Avenue, Virginia WaterGU25 4QX
Born March 1931
Director
Appointed 11 Mar 1998
Resigned 17 Jan 2004

MANDUCA, Paul Victor Sant

Resigned
54 Brompton Square, LondonSW3 2AG
Born November 1951
Director
Appointed 19 Oct 2000
Resigned 31 Jul 2006

MORGAN, Stephen Peter

Resigned
Carden Hall, ChesterCH3 9GB
Born November 1952
Director
Appointed 09 Aug 2007
Resigned 21 Jul 2016

MOXEY, Jeremy Derek

Resigned
Burley Hayes, WolverhamptonWV6 8BN
Born April 1963
Director
Appointed 19 Jun 2000
Resigned 05 Aug 2016

RICHARDS, John Peter

Resigned
Great Moor Road, WolverhamptonWV6 7AU
Born November 1950
Director
Appointed 11 Mar 1998
Resigned 18 May 2000

SHI, Yu

Resigned
Waterloo Road, WolverhamptonWV1 4QR
Born July 1977
Director
Appointed 21 Jul 2016
Resigned 19 Dec 2025

STONES, James Nicholas

Resigned
Pine Cay,, St ClementJE2 6FX
Born October 1946
Director
Appointed N/A
Resigned 15 Sept 1997

SUN, Xiaotian

Resigned
Waterloo Road, WolverhamptonWV1 4QR
Born December 1985
Director
Appointed 21 Jul 2016
Resigned 09 Apr 2020

WILSON, Paul Marcel

Resigned
Croft Farm, WinstoneGL7 7LN
Born January 1956
Director
Appointed N/A
Resigned 15 Sept 1997

Persons with significant control

2

1 Active
1 Ceased
Offshore Incorporations Centre, Road Town

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Jul 2016
Ceased 21 Jul 2016

Mr Guo Guanchang

Active
Waterloo Road, WolverhamptonWV1 4QR
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Group
4 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Legacy
15 October 2025
ANNOTATIONANNOTATION
Memorandum Articles
17 September 2025
MAMA
Resolution
17 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Auditors Resignation Company
26 March 2018
AUDAUD
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Group
4 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Group
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Legacy
29 April 2010
MG02MG02
Annual Return Company With Made Up Date
26 April 2010
AR01AR01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2008
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
88(2)R88(2)R
Legacy
3 September 2007
123Notice of Increase in Nominal Capital
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
123Notice of Increase in Nominal Capital
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 April 2003
AAAnnual Accounts
Legacy
2 September 2002
288cChange of Particulars
Legacy
2 September 2002
288cChange of Particulars
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 2001
AAAnnual Accounts
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1998
AAAnnual Accounts
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
287Change of Registered Office
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288cChange of Particulars
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Auditors Resignation Company
12 June 1996
AUDAUD
Legacy
3 May 1996
363x363x
Legacy
2 May 1996
288288
Legacy
25 April 1996
288288
Legacy
4 April 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
23 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
88(2)Return of Allotment of Shares
Resolution
4 September 1994
RESOLUTIONSResolutions
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
123Notice of Increase in Nominal Capital
Resolution
31 August 1994
RESOLUTIONSResolutions
Resolution
31 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
30 March 1994
363x363x
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
31 March 1993
363x363x
Legacy
19 March 1992
363x363x
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
9 May 1991
363x363x
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
17 March 1991
225(1)225(1)
Legacy
29 May 1990
88(2)R88(2)R
Legacy
29 May 1990
288288
Resolution
29 May 1990
RESOLUTIONSResolutions
Legacy
29 May 1990
123Notice of Increase in Nominal Capital
Legacy
8 May 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
287Change of Registered Office
Certificate Change Of Name Company
17 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1990
NEWINCIncorporation