Background WavePink WaveYellow Wave

WM SA INVESTMENTS LIMITED (07543859)

WM SA INVESTMENTS LIMITED (07543859) is an active UK company. incorporated on 25 February 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WM SA INVESTMENTS LIMITED has been registered for 15 years. Current directors include ALLEN, Matthew William, EATON, Helen Louise, STOCKS-WILSON, Paul Richard, Mr..

Company Number
07543859
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Matthew William, EATON, Helen Louise, STOCKS-WILSON, Paul Richard, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM SA INVESTMENTS LIMITED

WM SA INVESTMENTS LIMITED is an active company incorporated on 25 February 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WM SA INVESTMENTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07543859

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 15 January 2021To: 18 August 2025
C/O Clarusone Sourcing Services Russell Square London WC1B 5EH England
From: 18 December 2018To: 15 January 2021
Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD
From: 25 February 2011To: 18 December 2018
Timeline

48 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Apr 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Funding Round
Feb 15
Director Joined
Mar 15
Director Left
Apr 15
Funding Round
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Aug 16
Funding Round
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Mar 22
Director Left
May 22
Director Joined
May 22
Funding Round
Mar 23
Funding Round
Mar 23
Capital Update
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
11
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Jan 2021

ALLEN, Matthew William

Active
5 Churchill Place, LondonE14 5HU
Born February 1976
Director
Appointed 30 Mar 2016

EATON, Helen Louise

Active
13th Floor, LondonEC2R 7HJ
Born August 1979
Director
Appointed 01 Sept 2019

STOCKS-WILSON, Paul Richard, Mr.

Active
13th Floor, LondonEC2R 7HJ
Born April 1976
Director
Appointed 28 Mar 2024

DOOHAN, Eleanor

Resigned
Southbank, LeedsLS11 5AD
Secretary
Appointed 01 Mar 2011
Resigned 01 Jun 2013

SIMPSON, Alexander

Resigned
Russell Square, LondonWC1B 5EH
Secretary
Appointed 01 Jun 2013
Resigned 18 Dec 2018

BOND, Andrew James

Resigned
Southbank, LeedsLS11 5AD
Born March 1965
Director
Appointed 01 Mar 2011
Resigned 31 Aug 2011

CLARKE, Andrew James

Resigned
Southbank, LeedsLS11 5AD
Born January 1964
Director
Appointed 01 Mar 2011
Resigned 19 Aug 2014

DAVIS, Jeffrey A

Resigned
Southbank Great Wilson Street, LeedsLS11 5AD
Born January 1963
Director
Appointed 31 Aug 2011
Resigned 10 Oct 2014

DOOHAN, Eleanor

Resigned
South Bank, LeedsLS11 5AD
Born July 1970
Director
Appointed 21 Nov 2011
Resigned 21 Nov 2011

FASEY, James Edward

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1973
Director
Appointed 01 May 2022
Resigned 28 Mar 2024

HAY-HEDDLE, Katherine

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born May 1975
Director
Appointed 25 Feb 2011
Resigned 01 Mar 2011

HSU, Norbert

Resigned
702, Bentonville
Born August 1972
Director
Appointed 01 Mar 2011
Resigned 31 Aug 2011

HURD, Alexander Howard

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born March 1979
Director
Appointed 01 May 2019
Resigned 01 May 2022

MAYFIELD, Richard Andrew

Resigned
Southbank Great Wilson Street, LeedsLS11 5AD
Born April 1969
Director
Appointed 25 Jan 2013
Resigned 30 Mar 2016

MCDOWELL, John Caraway

Resigned
10-12 Russell Square, LondonWC1B 5EH
Born July 1964
Director
Appointed 31 Jul 2018
Resigned 31 Aug 2019

MCKENNA, Judith Jane

Resigned
Southbank, LeedsLS11 5AD
Born May 1966
Director
Appointed 01 Mar 2011
Resigned 25 Jan 2013

PHILLIPS, Richard James

Resigned
Southbank Great Wilson Street, LeedsLS11 5AD
Born November 1955
Director
Appointed 25 Nov 2013
Resigned 26 Nov 2013

PHILLIPS, Richard James

Resigned
Russell Square, LondonWC1B 5EH
Born November 1955
Director
Appointed 29 Apr 2013
Resigned 18 Dec 2018

RUSSO, Alejandro

Resigned
Southbank Great Wilson Street, LeedsLS11 5AD
Born July 1971
Director
Appointed 14 May 2015
Resigned 31 Jul 2018

SHAW, Lisa

Resigned
Southbank Great Wilson Street, LeedsLS11 5AD
Born July 1969
Director
Appointed 25 Mar 2015
Resigned 02 Apr 2015

TACKER, Chase Nicholas

Resigned
Russell Square, LondonWC1B 5EH
Born April 1983
Director
Appointed 18 Dec 2018
Resigned 30 Apr 2019

ZIELSKE, Steven

Resigned
Southbank Great Wilson Street, LeedsLS11 5AD
Born July 1963
Director
Appointed 12 Dec 2014
Resigned 14 May 2015

Persons with significant control

1

Customer Drive, Bentonville

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

104

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 August 2025
CH04Change of Corporate Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
18 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Incorporation Company
25 February 2011
NEWINCIncorporation