Background WavePink WaveYellow Wave

WAGAMAMA CPU LIMITED (10439358)

WAGAMAMA CPU LIMITED (10439358) is an active UK company. incorporated on 20 October 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10840) and 1 other business activities. WAGAMAMA CPU LIMITED has been registered for 9 years. Current directors include CHAMBERS, Mark Russell, HORNBY, Andrew Hedley.

Company Number
10439358
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
5-7 Marshalsea Road, London, SE1 1EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
CHAMBERS, Mark Russell, HORNBY, Andrew Hedley
SIC Codes
10840, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAGAMAMA CPU LIMITED

WAGAMAMA CPU LIMITED is an active company incorporated on 20 October 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840) and 1 other business activity. WAGAMAMA CPU LIMITED was registered 9 years ago.(SIC: 10840, 10890)

Status

active

Active since 9 years ago

Company No

10439358

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

5-7 Marshalsea Road London, SE1 1EP,

Previous Addresses

, 76 Wardour Street, London, W1F 0UR, United Kingdom
From: 20 October 2016To: 17 August 2020
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Joined
May 21
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 24
Director Joined
May 24
Director Left
Jun 24
Loan Cleared
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHAMBERS, Mark Russell

Active
Marshalsea Road, LondonSE1 1EP
Born October 1972
Director
Appointed 31 May 2024

HORNBY, Andrew Hedley

Active
Marshalsea Road, LondonSE1 1EP
Born January 1967
Director
Appointed 10 Jun 2025

ROONEY, John Wilfred

Resigned
Marshalsea Road, LondonSE1 1EP
Secretary
Appointed 20 Oct 2016
Resigned 22 Dec 2020

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 31 Jul 2017
Resigned 03 Jan 2018

CAMPBELL, David Lachlan

Resigned
Wardour Street, LondonW1F 0UR
Born September 1959
Director
Appointed 20 Oct 2016
Resigned 02 Jun 2017

CRUMPLER, Matt

Resigned
Marshalsea Road, LondonSE1 1EP
Born October 1980
Director
Appointed 15 Jan 2023
Resigned 01 Jun 2024

DI CELLO, David

Resigned
Marshalsea Road, LondonSE1 1EP
Born December 1978
Director
Appointed 14 Apr 2020
Resigned 15 Jan 2023

HEIER, Thomas

Resigned
Marshalsea Road, LondonSE1 1EP
Born August 1979
Director
Appointed 15 May 2021
Resigned 10 Jun 2025

HOLBROOK, Jane Susan

Resigned
Wardour Street, LondonW1F 0UR
Born March 1964
Director
Appointed 20 Oct 2016
Resigned 24 Dec 2018

TAYLOR, Nicholas Charles Fraser

Resigned
Wardour Street, LondonW1F 0UR
Born August 1974
Director
Appointed 17 May 2017
Resigned 06 Sept 2019

WOOD, Laura Joanne

Resigned
Wardour Street, LondonW1F 0UR
Born April 1974
Director
Appointed 10 Sept 2019
Resigned 14 Apr 2020

WOODS, Emma Margaret

Resigned
Marshalsea Road, LondonSE1 1EP
Born September 1968
Director
Appointed 24 Dec 2018
Resigned 20 May 2021

Persons with significant control

1

Marshalsea Road, LondonSE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Memorandum Articles
8 May 2024
MAMA
Resolution
25 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Incorporation Company
20 October 2016
NEWINCIncorporation