Background WavePink WaveYellow Wave

WMGS EUROPE LIMITED (10162182)

WMGS EUROPE LIMITED (10162182) is an active UK company. incorporated on 4 May 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. WMGS EUROPE LIMITED has been registered for 9 years. Current directors include ALLEN, Matthew, EATON, Helen Louise, STOCKS-WILSON, Paul Richard, Mr..

Company Number
10162182
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ALLEN, Matthew, EATON, Helen Louise, STOCKS-WILSON, Paul Richard, Mr.
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMGS EUROPE LIMITED

WMGS EUROPE LIMITED is an active company incorporated on 4 May 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. WMGS EUROPE LIMITED was registered 9 years ago.(SIC: 82110, 82990)

Status

active

Active since 9 years ago

Company No

10162182

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 15 January 2021To: 18 August 2025
Clarusone Sourcing Services 10-12 Russell Square London WC1B 5EH England
From: 20 June 2018To: 15 January 2021
Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD United Kingdom
From: 4 May 2016To: 20 June 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 16
Funding Round
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
May 22
Director Joined
May 22
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Jan 2021

ALLEN, Matthew

Active
Customer Drive, Bentonville72716
Born February 1976
Director
Appointed 01 Sept 2019

EATON, Helen Louise

Active
13th Floor, LondonEC2R 7HJ
Born August 1979
Director
Appointed 01 Sept 2019

STOCKS-WILSON, Paul Richard, Mr.

Active
13th Floor, LondonEC2R 7HJ
Born April 1976
Director
Appointed 28 Mar 2024

FASEY, James Edward

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1973
Director
Appointed 01 May 2022
Resigned 28 Mar 2024

HODGSON, Craig Phillip

Resigned
Se, Bentonville72712
Born May 1974
Director
Appointed 04 May 2016
Resigned 31 Aug 2019

HURD, Alexander Howard

Resigned
10 - 12 Russell Square, LondonWC1B 5EH
Born March 1979
Director
Appointed 30 Apr 2019
Resigned 01 May 2022

MCDOWELL, John Caraway

Resigned
Carnaby Street, LondonW1F 7EA
Born July 1964
Director
Appointed 04 May 2016
Resigned 31 Aug 2019

TACKER, Chase Nicholas

Resigned
Southbank, LeedsLS11 5AD
Born April 1983
Director
Appointed 17 Mar 2017
Resigned 30 Apr 2019

TOMLINSON, Neil James

Resigned
Southbank, LeedsLS11 5AD
Born March 1977
Director
Appointed 19 May 2016
Resigned 28 Oct 2016

Persons with significant control

1

Great Wilson Street, LeedsLS11 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Incorporation Company
4 May 2016
NEWINCIncorporation