Background WavePink WaveYellow Wave

WME GROUP LIMITED (06855978)

WME GROUP LIMITED (06855978) is an active UK company. incorporated on 23 March 2009. with registered office in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WME GROUP LIMITED has been registered for 17 years. Current directors include BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul and 2 others.

Company Number
06855978
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
The Coppers 24 Sudbury Road, Burton Upon Trent, DE13 8NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul, SAYERS, John Richard Charles, SEABROOK, Michael Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WME GROUP LIMITED

WME GROUP LIMITED is an active company incorporated on 23 March 2009 with the registered office located in Burton Upon Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WME GROUP LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06855978

LTD Company

Age

17 Years

Incorporated 23 March 2009

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

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

WME 2009 LIMITED
From: 23 March 2009To: 30 April 2009
Contact
Address

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

Previous Addresses

108 Richmond Road Solihull West Midlands B92 7RY
From: 13 January 2015To: 11 May 2021
Wellington House, 31-34 Waterloo Street Birmingham West Midlands B2 5TJ
From: 23 March 2009To: 13 January 2015
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 11
Director Left
Mar 13
Capital Update
Mar 13
Director Joined
Apr 13
Capital Update
Apr 13
Director Left
Sept 14
Director Left
Mar 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BEARDWOOD, Colin Robert

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born July 1940
Director
Appointed 21 Apr 2009

BOOTH, Ian Martyn

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born August 1954
Director
Appointed 23 Mar 2009

DAFFERN, Paul

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born January 1964
Director
Appointed 23 Mar 2009

SAYERS, John Richard Charles

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born July 1939
Director
Appointed 03 Apr 2013

SEABROOK, Michael Richard

Active
236 Grange Road, SolihullB93 8QB
Born March 1952
Director
Appointed 21 Apr 2009

SCOTT, Ian

Resigned
Waterloo Street, BirminghamB2 5TJ
Secretary
Appointed 23 Mar 2009
Resigned 30 Sept 2013

HOPE, Alan

Resigned
Richmond Road, SolihullB92 7RY
Born January 1933
Director
Appointed 28 Jun 2011
Resigned 15 Feb 2019

HOPE, Alan

Resigned
7 Rosemary Drive, Sutton ColdfieldB74 3AG
Born January 1933
Director
Appointed 21 Apr 2009
Resigned 26 May 2009

LOMAX, Richard Francis

Resigned
Waterloo Street, BirminghamB2 5TJ
Born June 1975
Director
Appointed 26 May 2009
Resigned 25 Sept 2014

SAYERS, John Richard Charles

Resigned
19 Waters Drive, Sutton ColdfieldB74 4TQ
Born July 1939
Director
Appointed 21 Apr 2009
Resigned 05 Mar 2013

Persons with significant control

2

Mr Ian Martyn Booth

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born August 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Daffern

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born January 1964

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 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 Total Exemption Full
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
17 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
11 April 2013
SH19Statement of Capital
Legacy
11 April 2013
SH20SH20
Legacy
11 April 2013
CAP-SSCAP-SS
Resolution
11 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 March 2013
SH19Statement of Capital
Legacy
19 March 2013
SH20SH20
Legacy
19 March 2013
CAP-SSCAP-SS
Resolution
19 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Statement Of Affairs
19 June 2009
SASA
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
123Notice of Increase in Nominal Capital
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
122122
Legacy
7 April 2009
123Notice of Increase in Nominal Capital
Incorporation Company
23 March 2009
NEWINCIncorporation