Background WavePink WaveYellow Wave

WMT TRONCMASTER SERVICES LTD (09487931)

WMT TRONCMASTER SERVICES LTD (09487931) is an active UK company. incorporated on 13 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WMT TRONCMASTER SERVICES LTD has been registered for 11 years. Current directors include DAVIES, Peter, MARTINE, Daniel Trevor, MEADOWS, Matthew James and 2 others.

Company Number
09487931
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Peter, MARTINE, Daniel Trevor, MEADOWS, Matthew James, STOVOLD, Timothy Frederick John, WILLIAMSON, Andrew Lawrence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMT TRONCMASTER SERVICES LTD

WMT TRONCMASTER SERVICES LTD is an active company incorporated on 13 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WMT TRONCMASTER SERVICES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09487931

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

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

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 12 June 2024
Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
From: 31 July 2018To: 2 May 2023
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom
From: 13 March 2015To: 31 July 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
Mar 16
Share Issue
Mar 20
Director Left
Jan 23
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jul 24
Director Joined
Oct 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVIES, Peter

Active
9 Appold Street, LondonEC2A 2AP
Born March 1971
Director
Appointed 12 May 2015

MARTINE, Daniel Trevor

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 31 May 2024

MEADOWS, Matthew James

Active
9 Appold Street, LondonEC2A 2AP
Born April 1977
Director
Appointed 31 May 2024

STOVOLD, Timothy Frederick John

Active
9 Appold Street, LondonEC2A 2AP
Born May 1976
Director
Appointed 30 Sept 2025

WILLIAMSON, Andrew Lawrence

Active
9 Appold Street, LondonEC2A 2AP
Born April 1967
Director
Appointed 13 Mar 2015

IRVINE, Elizabeth Ellen

Resigned
Station Way, St AlbansAL1 5HE
Born August 1959
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2022

LE ROUX, Adrian Edward

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born March 1963
Director
Appointed 13 Mar 2015
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Ceased 31 May 2024
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
4 Beaconsfield Road, St. AlbansAL1 3RD

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 31 May 2024
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Incorporation Company
13 March 2015
NEWINCIncorporation