Background WavePink WaveYellow Wave

WMS ENGINEERING SERVICES (HULL) LIMITED (07444525)

WMS ENGINEERING SERVICES (HULL) LIMITED (07444525) is an active UK company. incorporated on 18 November 2010. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. WMS ENGINEERING SERVICES (HULL) LIMITED has been registered for 15 years. Current directors include DAVIES, Paul David, DAVIES, Stephen Charles.

Company Number
07444525
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Aldgate House, Hull, HU1 1RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DAVIES, Paul David, DAVIES, Stephen Charles
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMS ENGINEERING SERVICES (HULL) LIMITED

WMS ENGINEERING SERVICES (HULL) LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. WMS ENGINEERING SERVICES (HULL) LIMITED was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07444525

LTD Company

Age

15 Years

Incorporated 18 November 2010

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

RIVERPOINT LIMITED
From: 18 November 2010To: 3 March 2011
Contact
Address

Aldgate House 1-4 Market Place Hull, HU1 1RS,

Previous Addresses

Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
From: 2 October 2012To: 11 December 2013
6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom
From: 16 December 2010To: 2 October 2012
61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 18 November 2010To: 16 December 2010
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Sept 16
Director Joined
Dec 24
Funding Round
Dec 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, Paul David

Active
1-4 Market Place, HullHU1 1RS
Born February 1958
Director
Appointed 01 Jan 2011

DAVIES, Stephen Charles

Active
1-4 Market Place, HullHU1 1RS
Born January 1993
Director
Appointed 01 Oct 2024

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 18 Nov 2010
Resigned 08 Dec 2010

Persons with significant control

2

Mrs Janet Davies

Active
1-4 Market Place, HullHU1 1RS
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul David Davies

Active
1-4 Market Place, HullHU1 1RS
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Change Of Name Notice
17 February 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Of Name Notice
4 January 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Incorporation Company
18 November 2010
NEWINCIncorporation