Background WavePink WaveYellow Wave

WMGC ENTERPRISES LIMITED (10921079)

WMGC ENTERPRISES LIMITED (10921079) is an active UK company. incorporated on 17 August 2017. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. WMGC ENTERPRISES LIMITED has been registered for 8 years. Current directors include RAMI, Neil Mahendra.

Company Number
10921079
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
The Colmore Building, Birmingham, B4 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
RAMI, Neil Mahendra
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMGC ENTERPRISES LIMITED

WMGC ENTERPRISES LIMITED is an active company incorporated on 17 August 2017 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. WMGC ENTERPRISES LIMITED was registered 8 years ago.(SIC: 82302)

Status

active

Active since 8 years ago

Company No

10921079

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

The Colmore Building Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Baskerville House 2 Centenary Square Birmingham B1 2nd England
From: 20 February 2020To: 13 October 2021
16 Summer Lane Birmingham West Midlands B19 3SD
From: 17 August 2017To: 20 February 2020
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jan 20
Director Left
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAMI, Neil Mahendra

Active
Colmore Circus Queensway, BirminghamB4 6AT
Born July 1967
Director
Appointed 17 Aug 2017

THEOBALD, Simon David James

Resigned
Summer Lane, BirminghamB19 3SD
Secretary
Appointed 17 Aug 2017
Resigned 25 May 2018

HEWITT, Nicola Louise

Resigned
Summer Lane, BirminghamB19 3SD
Born April 1968
Director
Appointed 17 Aug 2017
Resigned 13 Sept 2019

THANDI, Paul (Pavandeep)

Resigned
Colmore Circus Queensway, BirminghamB4 6AT
Born February 1966
Director
Appointed 17 Aug 2017
Resigned 09 Apr 2025

Persons with significant control

1

Summer Lane, BirminghamB19 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Incorporation Company
17 August 2017
NEWINCIncorporation