Background WavePink WaveYellow Wave

WMACC TRADING LIMITED (04636760)

WMACC TRADING LIMITED (04636760) is an active UK company. incorporated on 14 January 2003. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. WMACC TRADING LIMITED has been registered for 23 years. Current directors include LACEY, Christopher Timothy, RUSSELL, Cherry-Anne, SIEBERT, John Alun.

Company Number
04636760
Status
active
Type
ltd
Incorporated
14 January 2003
Age
23 years
Address
The Lightbox, Woking, GU21 4AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
LACEY, Christopher Timothy, RUSSELL, Cherry-Anne, SIEBERT, John Alun
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMACC TRADING LIMITED

WMACC TRADING LIMITED is an active company incorporated on 14 January 2003 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. WMACC TRADING LIMITED was registered 23 years ago.(SIC: 47190)

Status

active

Active since 23 years ago

Company No

04636760

LTD Company

Age

23 Years

Incorporated 14 January 2003

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

The Lightbox Chobham Road Woking, GU21 4AA,

Previous Addresses

Chobham Road Woking Surrey GU21 4AA United Kingdom
From: 14 January 2003To: 11 May 2010
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Mar 15
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROWN, Sarah

Active
Chobham Road, WokingGU21 4AA
Secretary
Appointed 13 Oct 2022

LACEY, Christopher Timothy

Active
Chobham Road, WokingGU21 4AA
Born April 1965
Director
Appointed 28 Nov 2018

RUSSELL, Cherry-Anne

Active
Chobham Road, WokingGU21 4AA
Born May 1963
Director
Appointed 28 Nov 2018

SIEBERT, John Alun

Active
Chobham Road, WokingGU21 4AA
Born July 1940
Director
Appointed 28 Nov 2018

POOLEY, Anthony

Resigned
Chobham Road, WokingGU21 4AA
Secretary
Appointed 11 Sept 2013
Resigned 29 Jul 2019

SCOTT, Marilyn Joy

Resigned
13 Beech Drive, WokingGU23 6LG
Secretary
Appointed 14 Jan 2003
Resigned 11 Sept 2013

SELDEN, Shirley Anne

Resigned
Chobham Road, WokingGU21 4AA
Secretary
Appointed 29 Jul 2019
Resigned 13 Oct 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Jan 2003
Resigned 14 Jan 2003

DAVIES, Jeremy Charles Glyn

Resigned
Chobham Road, WokingGU21 4AA
Born March 1960
Director
Appointed 11 Sept 2013
Resigned 28 Sept 2018

MCLEISH, Aileen

Resigned
Chobham Road, WokingGU21 4AA
Born January 1957
Director
Appointed 11 Sept 2013
Resigned 03 Dec 2020

POOLEY, Anthony John

Resigned
35 Turnoak Avenue, WokingGU22 0AJ
Born March 1949
Director
Appointed 14 Jan 2003
Resigned 11 Sept 2013

POWELL, Pamela

Resigned
Chobham Road, WokingGU21 4AA
Born May 1963
Director
Appointed 17 Dec 2020
Resigned 23 Dec 2022

SCOTT, Marilyn Joy

Resigned
13 Beech Drive, WokingGU23 6LG
Born November 1953
Director
Appointed 14 Jan 2003
Resigned 11 Sept 2013

SMITH, Keith Robert

Resigned
Chobham Road, WokingGU21 4AA
Born October 1937
Director
Appointed 27 Aug 2010
Resigned 17 Feb 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Jan 2003
Resigned 14 Jan 2003
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Incorporation Company
14 January 2003
NEWINCIncorporation