Background WavePink WaveYellow Wave

WHATMORE HOLDINGS LIMITED (09949620)

WHATMORE HOLDINGS LIMITED (09949620) is an active UK company. incorporated on 13 January 2016. with registered office in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHATMORE HOLDINGS LIMITED has been registered for 10 years. Current directors include NASH, Caroline June, NASH, Matthew Frazer.

Company Number
09949620
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Whatmore House, Dorking, RH4 2EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NASH, Caroline June, NASH, Matthew Frazer
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHATMORE HOLDINGS LIMITED

WHATMORE HOLDINGS LIMITED is an active company incorporated on 13 January 2016 with the registered office located in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHATMORE HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09949620

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Whatmore House 136 South Street Dorking, RH4 2EU,

Previous Addresses

134-136 South Street Dorking RH4 2EU England
From: 16 July 2019To: 2 October 2019
58 Kensington Church Street London W8 4DB England
From: 7 June 2019To: 16 July 2019
First Floor 15 Young Street London W8 5EH England
From: 15 January 2018To: 7 June 2019
C/O Ward Dudgeon & Co First Floor 15 Young Street London W8 5EH United Kingdom
From: 13 January 2016To: 15 January 2018
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Jun 16
New Owner
Aug 20
Director Joined
Nov 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NASH, Caroline June

Active
136 South Street, DorkingRH4 2EU
Born October 1965
Director
Appointed 05 Nov 2024

NASH, Matthew Frazer

Active
136 South Street, DorkingRH4 2EU
Born May 1964
Director
Appointed 13 Jan 2016

DUDGEON, James Alexander

Resigned
First Floor, LondonW8 5EH
Born September 1947
Director
Appointed 13 Jan 2016
Resigned 03 May 2016

Persons with significant control

2

Mrs Caroline Nash

Active
136 South Street, DorkingRH4 2EU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020

Mr Matthew Frazer Nash

Active
136 South Street, DorkingRH4 2EU
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Resolution
4 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 March 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Incorporation Company
13 January 2016
NEWINCIncorporation