Background WavePink WaveYellow Wave

WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683)

WOMBLES COPYRIGHT HOLDINGS LIMITED (07602683) is an active UK company. incorporated on 13 April 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. WOMBLES COPYRIGHT HOLDINGS LIMITED has been registered for 14 years. Current directors include HILL, Nichola Andrea, ROBERTSON, Marcus Craigie, TREHARNE, Craig Michael.

Company Number
07602683
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
C/O Harrison North Adam House, London, WC2N 6AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HILL, Nichola Andrea, ROBERTSON, Marcus Craigie, TREHARNE, Craig Michael
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMBLES COPYRIGHT HOLDINGS LIMITED

WOMBLES COPYRIGHT HOLDINGS LIMITED is an active company incorporated on 13 April 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. WOMBLES COPYRIGHT HOLDINGS LIMITED was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07602683

LTD Company

Age

14 Years

Incorporated 13 April 2011

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 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

C/O Harrison North Adam House 7-10 Adam Street London, WC2N 6AA,

Previous Addresses

Worlds End Studio Lots Road London SW10 0RJ England
From: 13 April 2023To: 8 December 2025
Acre House 11-15 William Road London NW1 3ER England
From: 3 October 2018To: 13 April 2023
C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom
From: 4 September 2018To: 3 October 2018
C/O Harrison North Liberty House 222 Regent Street London W1B 5TR United Kingdom
From: 17 July 2018To: 4 September 2018
PO Box W1B 5TR C/O Harrison North Liberty House 222 Regent Street London W1B 5TR United Kingdom
From: 29 June 2018To: 17 July 2018
Acre House 11/15 William Road London NW1 3ER
From: 13 April 2011To: 29 June 2018
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Funding Round
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Apr 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Apr 24
Share Issue
Oct 24
Funding Round
Oct 24
Funding Round
Mar 26
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HILL, Nichola Andrea

Active
Adam House, LondonWC2N 6AA
Born January 1947
Director
Appointed 21 May 2018

ROBERTSON, Marcus Craigie

Active
Adam House, LondonWC2N 6AA
Born February 1956
Director
Appointed 14 Dec 2022

TREHARNE, Craig Michael

Active
Adam House, LondonWC2N 6AA
Born April 1967
Director
Appointed 10 Jan 2017

BROWN, Timothy David

Resigned
The Ridings, SurbitonKT5 8HQ
Secretary
Appointed 13 Apr 2011
Resigned 21 Oct 2019

ASHTON, Neil Alastair

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1962
Director
Appointed 10 Jan 2017
Resigned 26 Jun 2019

BAKER, Andrew Richard

Resigned
William Road, LondonNW1 3ER
Born February 1972
Director
Appointed 23 Feb 2012
Resigned 28 Jun 2013

BATT, Michael Philip

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1949
Director
Appointed 13 Apr 2011
Resigned 21 Dec 2016

BERMAN, Jonathan Richard

Resigned
11-15 William Road, LondonNW1 3ER
Born February 1961
Director
Appointed 07 Aug 2019
Resigned 12 Nov 2019

BROWN, Timothy David

Resigned
The Ridings, SurbitonKT5 8HQ
Born March 1961
Director
Appointed 23 Feb 2012
Resigned 21 Jun 2019

COURTENAY-STAMP, David Jeremy

Resigned
Sloane Street, LondonSW1X 9LP
Born April 1962
Director
Appointed 08 Nov 2018
Resigned 19 Aug 2019

ROBERTSON, Katherine Isobel Macdonald

Resigned
William Road, LondonNW1 3ER
Born January 1951
Director
Appointed 23 Feb 2012
Resigned 28 Jun 2013

ROE, Wendy

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1955
Director
Appointed 17 Jul 2018
Resigned 30 Jun 2019

SUDDERS, Jane

Resigned
590 Green Lanes, LondonN13 5RY
Born February 1957
Director
Appointed 08 Nov 2018
Resigned 20 Dec 2022

VERONIQUE, Maurice

Resigned
11-15 William Road, LondonNW1 3ER
Born January 1961
Director
Appointed 31 Oct 2018
Resigned 24 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Adam House, LondonWC2N 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

84

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Resolution
28 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
23 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2013
TM01Termination of Director
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Made Up Date
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name Date
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2012
AP01Appointment of Director
Incorporation Company
13 April 2011
NEWINCIncorporation