Background WavePink WaveYellow Wave

WW HOLDCO LTD (10057452)

WW HOLDCO LTD (10057452) is an active UK company. incorporated on 11 March 2016. with registered office in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. WW HOLDCO LTD has been registered for 10 years. Current directors include DALL’AVA, Jean-Christophe, DUGENÉTAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt and 1 others.

Company Number
10057452
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
Lindarets House, Ringwood, BH24 3FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALL’AVA, Jean-Christophe, DUGENÉTAY, Julien Christian Jean-Louis, WIERDA, Tjiwolt, WILMAR, Esbjorn Roderick
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WW HOLDCO LTD

WW HOLDCO LTD is an active company incorporated on 11 March 2016 with the registered office located in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. WW HOLDCO LTD was registered 10 years ago.(SIC: 70100, 70229)

Status

active

Active since 10 years ago

Company No

10057452

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Lindarets House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

16 West Borough Wimborne Dorset BH21 1NG United Kingdom
From: 11 March 2016To: 23 January 2025
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
Jul 19
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Share Issue
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
5
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DALL’AVA, Jean-Christophe

Active
Spring Lane, RingwoodBH24 3FH
Born October 1984
Director
Appointed 06 Dec 2025

DUGENÉTAY, Julien Christian Jean-Louis

Active
Spring Lane, RingwoodBH24 3FH
Born September 1976
Director
Appointed 04 Jul 2022

WIERDA, Tjiwolt

Active
Spring Lane, RingwoodBH24 3FH
Born January 1972
Director
Appointed 11 Mar 2016

WILMAR, Esbjorn Roderick

Active
Spring Lane, RingwoodBH24 3FH
Born October 1970
Director
Appointed 11 Mar 2016

WOLFF, Nicolas Antoine Marie

Resigned
Spring Lane, RingwoodBH24 3FH
Born September 1965
Director
Appointed 04 Jul 2022
Resigned 06 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Avenue John F Kennedy, 1855 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Mr Tjiwolt Wierda

Ceased
West Borough, WimborneBH21 1NG
Born January 1972

Nature of Control

Significant influence or control
Notified 04 Jul 2022
Ceased 27 Sept 2022

Mr Esbjorn Roderick Wilmar

Ceased
West Borough, WimborneBH21 1NG
Born October 1970

Nature of Control

Significant influence or control
Notified 04 Jul 2022
Ceased 27 Sept 2022

Mr Esbjorn Roderick Wilmar

Ceased
West Borough, WimborneBH21 1NG
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022

Mr Tjiwolt Wierda

Ceased
West Borough, WimborneBH21 1NG
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Capital Alter Shares Consolidation
25 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
8 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Incorporation Company
11 March 2016
NEWINCIncorporation