Background WavePink WaveYellow Wave

WME TRUSTEE LIMITED (06919005)

WME TRUSTEE LIMITED (06919005) is an active UK company. incorporated on 29 May 2009. with registered office in Burton Upon Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WME TRUSTEE LIMITED has been registered for 16 years. Current directors include BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul.

Company Number
06919005
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
The Coppers 24 Sudbury Road, Burton Upon Trent, DE13 8NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEARDWOOD, Colin Robert, BOOTH, Ian Martyn, DAFFERN, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WME TRUSTEE LIMITED

WME TRUSTEE LIMITED is an active company incorporated on 29 May 2009 with the registered office located in Burton Upon Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WME TRUSTEE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06919005

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
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 B2 5TJ
From: 29 May 2009To: 13 January 2015
Timeline

2 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
May 09
Director Left
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEARDWOOD, Colin Robert

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born July 1940
Director
Appointed 29 May 2009

BOOTH, Ian Martyn

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born August 1954
Director
Appointed 29 May 2009

DAFFERN, Paul

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born January 1964
Director
Appointed 29 May 2009

SCOTT, Ian Bennett

Resigned
31-34 Waterloo Street, BirminghamB2 5TJ
Secretary
Appointed 29 May 2009
Resigned 30 Sept 2013

HOPE, Alan

Resigned
Richmond Road, SolihullB92 7RY
Born January 1933
Director
Appointed 29 May 2009
Resigned 15 Feb 2019

Persons with significant control

1

24 Sudbury Road, Burton Upon TrentDE13 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
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
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 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
11 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
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 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
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
6 June 2009
MEM/ARTSMEM/ARTS
Resolution
6 June 2009
RESOLUTIONSResolutions
Incorporation Company
29 May 2009
NEWINCIncorporation