Background WavePink WaveYellow Wave

WASSERMAN (CSM) HOLDINGS LIMITED (07795755)

WASSERMAN (CSM) HOLDINGS LIMITED (07795755) is an active UK company. incorporated on 3 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WASSERMAN (CSM) HOLDINGS LIMITED has been registered for 14 years. Current directors include TUFANO, Richard George, VANDRAU, Matthew James.

Company Number
07795755
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TUFANO, Richard George, VANDRAU, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASSERMAN (CSM) HOLDINGS LIMITED

WASSERMAN (CSM) HOLDINGS LIMITED is an active company incorporated on 3 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WASSERMAN (CSM) HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07795755

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED
From: 23 January 2013To: 15 March 2024
CHIME SPORTS MARKETING HOLDINGS LIMITED
From: 19 April 2012To: 23 January 2013
CHIME SPORTS MARKETING GROUP LIMITED
From: 3 October 2011To: 19 April 2012
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH United Kingdom
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 3 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 3 October 2023
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 5 January 2016To: 15 October 2021
PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
From: 1 February 2013To: 5 January 2016
14 Curzon Street London W1J 5HN
From: 3 October 2011To: 1 February 2013
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jan 13
Capital Update
Dec 13
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Joined
Jul 17
Loan Secured
Oct 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Owner Exit
Oct 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Capital Update
Dec 24
Owner Exit
Jan 25
Loan Secured
Jun 25
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BUCKLAND, Jirina

Active
Aldwych House, LondonWC2B 4HN
Secretary
Appointed 01 May 2023

TUFANO, Richard George

Active
Aldwych House, LondonWC2B 4HN
Born April 1983
Director
Appointed 25 Oct 2024

VANDRAU, Matthew James

Active
Aldwych House, LondonWC2B 4HN
Born July 1969
Director
Appointed 01 Jan 2017

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert Edward

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 16 Jul 2012
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Secretary
Appointed 31 Dec 2017
Resigned 30 Apr 2023

TOLLISS, Thomas George

Resigned
Curzon Street, LondonW1J 5HN
Secretary
Appointed 03 Oct 2011
Resigned 16 Jul 2012

CROWTHER, David

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born March 1975
Director
Appointed 28 Feb 2018
Resigned 31 May 2022

DAVISON, Robert Edward

Resigned
Curzon Street, LondonW1J 5HN
Born January 1958
Director
Appointed 02 Dec 2011
Resigned 16 Jul 2012

FUCHS, Rainer

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born June 1977
Director
Appointed 01 Jun 2017
Resigned 16 Apr 2023

GALLAGHER-POWELL, James Henry

Resigned
Greencoat Place, LondonSW1P 1PH
Born January 1992
Director
Appointed 16 Apr 2023
Resigned 25 Oct 2024

HAGEMAN, Wilhelmus Theresia Jozef

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1970
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2017

LEASK, Edward Peter Shephard

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born May 1947
Director
Appointed 16 Jul 2012
Resigned 03 May 2016

SATTERWAITE, Christopher James

Resigned
Tuesley Lane, GodalmingGU7 1UD
Born May 1956
Director
Appointed 11 Jul 2012
Resigned 28 Feb 2018

SMITH, Mark William

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born March 1955
Director
Appointed 03 Oct 2011
Resigned 31 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Aldwych, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
2711 Centerville Road, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Ceased 31 Dec 2024
Greencoat Place, LondonSW1P 9ZP

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
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
SH20SH20
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
15 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2023
AAAnnual Accounts
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
23 May 2023
AGREEMENT2AGREEMENT2
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2017
AAAnnual Accounts
Legacy
15 November 2017
PARENT_ACCPARENT_ACC
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Legacy
15 November 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2016
AAAnnual Accounts
Legacy
10 November 2016
PARENT_ACCPARENT_ACC
Legacy
10 November 2016
GUARANTEE2GUARANTEE2
Legacy
10 November 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Resolution
10 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Resolution
8 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Legacy
23 December 2013
SH20SH20
Legacy
23 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Resolution
23 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
23 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
29 August 2012
MG01MG01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
10 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Incorporation Company
3 October 2011
NEWINCIncorporation