Background WavePink WaveYellow Wave

WTBM LIMITED (09826751)

WTBM LIMITED (09826751) is an active UK company. incorporated on 15 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WTBM LIMITED has been registered for 10 years. Current directors include TAYLOR, Will.

Company Number
09826751
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TAYLOR, Will
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTBM LIMITED

WTBM LIMITED is an active company incorporated on 15 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WTBM LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09826751

LTD Company

Age

10 Years

Incorporated 15 October 2015

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

WILL TAYLOR LIMITED
From: 15 October 2015To: 29 November 2021
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Unit 1.1, Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
From: 1 April 2019To: 3 December 2020
Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
From: 4 June 2018To: 1 April 2019
Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
From: 13 March 2018To: 4 June 2018
4th Floor, International House Queens Road Brighton East Sussex BN1 3XE United Kingdom
From: 25 November 2015To: 13 March 2018
102 Edburton Avenue Brighton East Sussex BN1 6EQ United Kingdom
From: 15 October 2015To: 25 November 2015
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
New Owner
Sept 17
Loan Cleared
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

TAYLOR, Will

Active
Montpelier Crescent, BrightonBN1 3JJ
Born April 1975
Director
Appointed 15 Oct 2015

Persons with significant control

1

Mr Will Taylor

Active
Montpelier Crescent, BrightonBN1 3JJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Incorporation Company
15 October 2015
NEWINCIncorporation