Background WavePink WaveYellow Wave

WAM (RAY) LIMITED (08369370)

WAM (RAY) LIMITED (08369370) is an active UK company. incorporated on 21 January 2013. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAM (RAY) LIMITED has been registered for 13 years. Current directors include RAY, Archie Kenneth, RAY, Macie Lorraine.

Company Number
08369370
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAY, Archie Kenneth, RAY, Macie Lorraine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAM (RAY) LIMITED

WAM (RAY) LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAM (RAY) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08369370

LTD Company

Age

13 Years

Incorporated 21 January 2013

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 24 September 2025 (7 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 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

DDS ASBESTOS SERVICES LIMITED
From: 21 January 2013To: 17 March 2021
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAY, Archie Kenneth

Active
Henwood, AshfordTN24 8DH
Born October 2001
Director
Appointed 12 Feb 2026

RAY, Macie Lorraine

Active
Henwood, AshfordTN24 8DH
Born July 2004
Director
Appointed 12 Feb 2026

RAY, Wesley

Resigned
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 15 Nov 2016
Resigned 23 Feb 2026

TUTT, Antony Timothy David

Resigned
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 21 Jan 2013
Resigned 15 Nov 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Wesley Albert Ray

Ceased
Henwood, AshfordTN24 8DH
Born April 2008

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 17 Nov 2025

Mr Archie Kenneth Ray

Active
Henwood, AshfordTN24 8DH
Born October 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021

Miss Macie Lorraine Ray

Active
Henwood, AshfordTN24 8DH
Born July 2004

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Manston Road, MargateCT9 4JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Resolution
17 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Incorporation Company
21 January 2013
NEWINCIncorporation