Background WavePink WaveYellow Wave

WM ENTERPRISE LIMITED (04054935)

WM ENTERPRISE LIMITED (04054935) is an active UK company. incorporated on 14 August 2000. with registered office in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WM ENTERPRISE LIMITED has been registered for 25 years. Current directors include BOOTH, Ian Martyn, DAFFERN, Paul.

Company Number
04054935
Status
active
Type
ltd
Incorporated
14 August 2000
Age
25 years
Address
The Coppers 24 Sudbury Road, Burton-On-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

WM ENTERPRISE LIMITED

WM ENTERPRISE LIMITED is an active company incorporated on 14 August 2000 with the registered office located in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WM ENTERPRISE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04054935

LTD Company

Age

25 Years

Incorporated 14 August 2000

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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

FINANCE SOUTH EAST LIMITED
From: 14 August 2000To: 11 June 2002
Contact
Address

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

Previous Addresses

108 Richmond Road Solihull West Midlands B92 7RY
From: 13 January 2015To: 6 May 2021
Wellington House 31-34 Waterloo Street Birmingham West Midlands B2 5TJ
From: 14 August 2000To: 13 January 2015
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOTH, Ian Martyn

Active
24 Sudbury Road, Burton-On-TrentDE13 8NA
Born August 1954
Director
Appointed 14 Aug 2000

DAFFERN, Paul

Active
24 Sudbury Road, Burton-On-TrentDE13 8NA
Born January 1964
Director
Appointed 08 Jun 2007

BOOTH, Ian Martyn

Resigned
108 Richmond Road, SolihullB92 7RY
Secretary
Appointed 14 Aug 2000
Resigned 29 Jan 2008

SCOTT, Ian Bennett

Resigned
Robins Grove, WarwickCV34 6RF
Secretary
Appointed 29 Jan 2008
Resigned 31 Jul 2013

WHATSON, Peter James Clifford

Resigned
9 Goldieslie Road, Sutton ColdfieldB73 5PE
Born September 1957
Director
Appointed 14 Aug 2000
Resigned 08 Jun 2007

Persons with significant control

2

24 Sudbury Road, Burton Upon TrentDE13 8NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
24 Sudbury Road, Burton Upon TrentDE13 8NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
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
6 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
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
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
21 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 January 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 April 2002
AAAnnual Accounts
Legacy
27 January 2002
225Change of Accounting Reference Date
Legacy
3 September 2001
363sAnnual Return (shuttle)
Incorporation Company
14 August 2000
NEWINCIncorporation