Background WavePink WaveYellow Wave

WYMEA GROUP LIMITED (08784878)

WYMEA GROUP LIMITED (08784878) is an active UK company. incorporated on 21 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WYMEA GROUP LIMITED has been registered for 12 years. Current directors include GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales.

Company Number
08784878
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYMEA GROUP LIMITED

WYMEA GROUP LIMITED is an active company incorporated on 21 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WYMEA GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08784878

LTD Company

Age

12 Years

Incorporated 21 November 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 29 September 2025 (7 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

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Kings Park House 22 Kings Park Road Southampton SO15 2AT England
From: 15 May 2019To: 10 March 2021
Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR England
From: 6 April 2018To: 15 May 2019
PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England
From: 5 May 2017To: 6 April 2018
11 the Avenue Southampton Hampshire SO17 1XF
From: 21 November 2013To: 5 May 2017
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
May 14
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

GARCIA, Felipe Navio

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 08 May 2019

SANCHEZ-ROBLES, Juan Urdiales

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 08 May 2019

MCMULLEN, Abigail Jane

Resigned
Mayflower Close, EastleighSO53 4AR
Born May 1971
Director
Appointed 21 Nov 2013
Resigned 08 May 2019

MCMULLEN, Sean

Resigned
Mayflower Close, EastleighSO53 4AR
Born August 1971
Director
Appointed 21 Nov 2013
Resigned 08 May 2019

Persons with significant control

3

1 Active
2 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019

Mr Sean Mcmullen

Ceased
Mayflower Close, EastleighSO53 4AR
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2019

Mrs Abigail Jane Mcmullen

Ceased
Mayflower Close, EastleighSO53 4AR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 May 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 May 2014
MEM/ARTSMEM/ARTS
Resolution
22 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2013
NEWINCIncorporation