Background WavePink WaveYellow Wave

WU HOLDINGS LTD (10199732)

WU HOLDINGS LTD (10199732) is an active UK company. incorporated on 25 May 2016. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WU HOLDINGS LTD has been registered for 9 years. Current directors include FERGUSON, Jason Elliott, LI, Jing.

Company Number
10199732
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
3mc Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FERGUSON, Jason Elliott, LI, Jing
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WU HOLDINGS LTD

WU HOLDINGS LTD is an active company incorporated on 25 May 2016 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WU HOLDINGS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10199732

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

3mc Siskin Drive Middlemarch Business Park Coventry, CV3 4FJ,

Previous Addresses

Abbey House Manor Road Coventry CV1 2FW United Kingdom
From: 25 May 2016To: 13 April 2017
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Oct 16
New Owner
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Cleared
Oct 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FERGUSON, Jason Elliott

Active
Siskin Drive, CoventryCV3 4FJ
Born May 1969
Director
Appointed 25 May 2016

LI, Jing

Active
Siskin Drive, CoventryCV3 4FJ
Born August 1984
Director
Appointed 02 Jul 2018

Persons with significant control

2

Miss Jing Li

Active
Siskin Drive, CoventryCV3 4FJ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2018

Mr Jason Elliott Ferguson

Active
Siskin Drive, CoventryCV3 4FJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Incorporation Company
25 May 2016
NEWINCIncorporation