Background WavePink WaveYellow Wave

WSMR (HOLDINGS) LIMITED (05970324)

WSMR (HOLDINGS) LIMITED (05970324) is an active UK company. incorporated on 18 October 2006. with registered office in Sunderland. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. WSMR (HOLDINGS) LIMITED has been registered for 19 years. Current directors include FURLONG, Amanda, SCOTT, Alexis James.

Company Number
05970324
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
1 Admiral Way Admiral Way, Sunderland, SR3 3XP
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
FURLONG, Amanda, SCOTT, Alexis James
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSMR (HOLDINGS) LIMITED

WSMR (HOLDINGS) LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Sunderland. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. WSMR (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 49100)

Status

active

Active since 19 years ago

Company No

05970324

LTD Company

Age

19 Years

Incorporated 18 October 2006

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 21 August 2025 (7 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

1 Admiral Way Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Previous Addresses

Great Central House Marylebone Station Melcombe Place London NW1 6JJ
From: 18 October 2006To: 18 August 2014
Timeline

12 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Oct 16
Director Joined
Mar 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FURLONG, Amanda

Active
Admiral Way, SunderlandSR3 3XP
Born May 1975
Director
Appointed 21 May 2012

SCOTT, Alexis James

Active
Admiral Way, SunderlandSR3 3XP
Born March 1983
Director
Appointed 03 Mar 2017

DAVIES, William Giles Russell

Resigned
285 Blossomfield Road, SolihullB91 1TD
Secretary
Appointed 31 Mar 2008
Resigned 15 Aug 2014

EDWARDS, Lorna

Resigned
Admiral Way, SunderlandSR3 3XP
Secretary
Appointed 15 Aug 2014
Resigned 12 Jun 2020

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 31 Mar 2008

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 18 Oct 2006
Resigned 23 Mar 2007

ALLEN, Anthony Douglas

Resigned
Karibou, WokinghamRG41 4SZ
Born August 1949
Director
Appointed 23 Jul 2009
Resigned 26 Aug 2012

BALLSDON, Andrew James

Resigned
10 Fernbrook Road, ReadingRG4 7HG
Born April 1965
Director
Appointed 05 Jun 2008
Resigned 05 Dec 2008

BONAR, Mary Patricia

Resigned
6 Wallside, LondonEC2Y 8BH
Born July 1947
Director
Appointed 21 Nov 2006
Resigned 11 Mar 2009

BRIGHOUSE, Robert William

Resigned
146 Sheerstock, HaddenhamHP17 8EX
Born August 1957
Director
Appointed 18 Oct 2006
Resigned 31 Mar 2008

DJAZIRIAN, Christoph

Resigned
Chiltern Court Baker Street, LondonNW1 5SD
Born January 1970
Director
Appointed 16 Apr 2008
Resigned 31 Dec 2010

HAMILTON, Andrew Ian

Resigned
21 Hawthorn Drive, TowcesterNN12 7AE
Born June 1968
Director
Appointed 18 Oct 2006
Resigned 31 Mar 2012

JONES, Michael Robert Edwards, Mr.

Resigned
4 Spinney Field, HuntingdonPE28 0AT
Born May 1947
Director
Appointed 21 Nov 2006
Resigned 11 Mar 2009

NELSON, John Graeme

Resigned
32 St Paul's Square, YorkYO24 4BD
Born June 1947
Director
Appointed 21 Nov 2006
Resigned 11 Mar 2009

PEARSON, Andrew Stephen

Resigned
4 Alexander Close, AbingdonOX14 1XA
Born June 1964
Director
Appointed 05 Dec 2008
Resigned 31 Dec 2010

RIMMER, Duncan Thomas

Resigned
Marylebone Station, LondonNW1 6JJ
Born March 1972
Director
Appointed 21 May 2012
Resigned 04 Oct 2016

RUDHART, Manfred, Dr

Resigned
Dusseldorf
Born October 1965
Director
Appointed 18 Aug 2008
Resigned 31 Dec 2010

SENNHENN, Frank

Resigned
Darmstadt
Born December 1963
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2010

SHOOTER, Adrian

Resigned
The Beeches, Heyford Road, BicesterOX25 4SN
Born November 1948
Director
Appointed 18 Oct 2006
Resigned 19 Dec 2011

WESTON, Richard

Resigned
Flat 1 10 Fitzjohn's Avenue, LondonNW3 5NA
Born April 1948
Director
Appointed 18 Oct 2006
Resigned 31 Mar 2008

WILKINSON, Peter William

Resigned
8 Devon House, LondonSE1 1GE
Born February 1962
Director
Appointed 21 Nov 2006
Resigned 11 Mar 2009

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
29 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288cChange of Particulars
Legacy
12 November 2008
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Resolution
2 February 2008
RESOLUTIONSResolutions
Legacy
19 October 2007
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
88(2)R88(2)R
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
225Change of Accounting Reference Date
Incorporation Company
18 October 2006
NEWINCIncorporation