Background WavePink WaveYellow Wave

WASSERMAN MIDDLE EAST HOLDINGS LIMITED (03549379)

WASSERMAN MIDDLE EAST HOLDINGS LIMITED (03549379) is an active UK company. incorporated on 15 April 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WASSERMAN MIDDLE EAST HOLDINGS LIMITED has been registered for 27 years.

Company Number
03549379
Status
active
Type
ltd
Incorporated
15 April 1998
Age
27 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASSERMAN MIDDLE EAST HOLDINGS LIMITED

WASSERMAN MIDDLE EAST HOLDINGS LIMITED is an active company incorporated on 15 April 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WASSERMAN MIDDLE EAST HOLDINGS LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03549379

LTD Company

Age

27 Years

Incorporated 15 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

FAST TRACK AGENCY LIMITED
From: 15 February 2013To: 17 March 2025
FAST TRACK SALES LIMITED
From: 18 June 1998To: 15 February 2013
INTEGRATED SPORTS MARKETING LIMITED
From: 15 April 1998To: 18 June 1998
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH United Kingdom
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 3 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 3 October 2023
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 24 February 2016To: 15 October 2021
PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
From: 1 February 2013To: 24 February 2016
14 Curzon Street London W1J 5HN
From: 15 April 1998To: 1 February 2013
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 13
Capital Update
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Nov 15
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Left
Oct 18
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jan 25
Loan Secured
Jun 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Legacy
23 December 2013
SH20SH20
Legacy
23 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Resolution
23 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Legacy
21 August 2007
287Change of Registered Office
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
1 June 2007
155(6)b155(6)b
Legacy
1 June 2007
155(6)a155(6)a
Resolution
1 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
28 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Statement Of Affairs
26 January 2006
SASA
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
88(2)R88(2)R
Legacy
22 December 2005
88(2)R88(2)R
Legacy
16 December 2005
88(2)R88(2)R
Legacy
16 December 2005
123Notice of Increase in Nominal Capital
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288bResignation of Director or Secretary
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
15 November 2000
88(2)R88(2)R
Legacy
15 November 2000
88(2)R88(2)R
Legacy
15 November 2000
123Notice of Increase in Nominal Capital
Legacy
15 November 2000
122122
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
88(2)R88(2)R
Legacy
7 July 2000
287Change of Registered Office
Legacy
5 June 2000
88(2)R88(2)R
Legacy
18 May 2000
88(2)R88(2)R
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
20 September 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
1 May 1999
363sAnnual Return (shuttle)
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
225Change of Accounting Reference Date
Legacy
15 October 1998
287Change of Registered Office
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
287Change of Registered Office
Incorporation Company
15 April 1998
NEWINCIncorporation