Background WavePink WaveYellow Wave

WAMMEE HOLDINGS LIMITED (08604734)

WAMMEE HOLDINGS LIMITED (08604734) is an active UK company. incorporated on 10 July 2013. with registered office in Prescot. The company operates in the Information and Communication sector, engaged in other information technology service activities. WAMMEE HOLDINGS LIMITED has been registered for 12 years. Current directors include CRANDLE, William Kenneth, FURBER, Jon.

Company Number
08604734
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
Upper Floor, The Granary, Stanley Grange Ormskirk Road, Prescot, L34 4AT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CRANDLE, William Kenneth, FURBER, Jon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAMMEE HOLDINGS LIMITED

WAMMEE HOLDINGS LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Prescot. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WAMMEE HOLDINGS LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08604734

LTD Company

Age

12 Years

Incorporated 10 July 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 2 June 2025 (10 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Upper Floor, The Granary, Stanley Grange Ormskirk Road Knowsley Prescot, L34 4AT,

Previous Addresses

Daresbury Sci-Tech Keckwick Lane Daresbury Warrington WA4 4FS
From: 8 May 2014To: 5 July 2015
Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom
From: 10 July 2013To: 8 May 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Joined
Oct 13
Loan Secured
Jul 15
Director Left
May 16
Owner Exit
Aug 19
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Director Left
Nov 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 25
Director Left
Jul 25
4
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRANDLE, William Kenneth

Active
Ormskirk Road, PrescotL34 4AT
Born December 1978
Director
Appointed 19 Aug 2013

FURBER, Jon

Active
Ormskirk Road, PrescotL34 4AT
Born March 1976
Director
Appointed 04 Dec 2023

CONBOY, Mark

Resigned
Ormskirk Road, PrescotL34 4AT
Secretary
Appointed 10 Jul 2013
Resigned 31 Oct 2023

BOWNES, Tracy Anne

Resigned
Ormskirk Road, PrescotL34 4AT
Born September 1977
Director
Appointed 31 Jul 2024
Resigned 03 Jul 2025

CONBOY, Mark

Resigned
Ormskirk Road, PrescotL34 4AT
Born June 1959
Director
Appointed 19 Aug 2013
Resigned 31 Oct 2023

CULLEN, Trystan Jones

Resigned
Ormskirk Road, PrescotL34 4AT
Born May 1989
Director
Appointed 25 Apr 2024
Resigned 31 Jul 2024

GREENWOOD, Camilla Jane

Resigned
Ormskirk Road, PrescotL34 4AT
Born October 1991
Director
Appointed 06 Mar 2023
Resigned 25 Apr 2024

HARDING, Lee

Resigned
Ormskirk Road, PrescotL34 4AT
Born September 1983
Director
Appointed 19 Aug 2013
Resigned 31 Dec 2015

HYDE, Rhoderick David

Resigned
Ormskirk Road, PrescotL34 4AT
Born October 1949
Director
Appointed 19 Sept 2013
Resigned 06 Mar 2023

JONES, Keith

Resigned
Ormskirk Road, PrescotL34 4AT
Born October 1956
Director
Appointed 10 Jul 2013
Resigned 06 Mar 2023

LEONE, Jacob

Resigned
Ormskirk Road, PrescotL34 4AT
Born March 1993
Director
Appointed 06 Mar 2023
Resigned 03 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
Stanley Grange, Ormskirk Road, PrescotL34 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2019
Ceased 06 Mar 2023

Mr Keith Jones

Ceased
Ormskirk Road, PrescotL34 4AT
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2023

Mr William Crandle

Ceased
Ormskirk Road, PrescotL34 4AT
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2023
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 February 2024
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
30 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Resolution
16 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Resolution
29 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Resolution
29 August 2013
RESOLUTIONSResolutions
Resolution
29 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2013
SH10Notice of Particulars of Variation
Incorporation Company
10 July 2013
NEWINCIncorporation