Background WavePink WaveYellow Wave

WAMITAB LIMITED (11139282)

WAMITAB LIMITED (11139282) is an active UK company. incorporated on 9 January 2018. with registered office in Northampton. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. WAMITAB LIMITED has been registered for 8 years. Current directors include POULTER, Sarah Louise.

Company Number
11139282
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2018
Age
8 years
Address
Quadra 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
POULTER, Sarah Louise
SIC Codes
85600, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAMITAB LIMITED

WAMITAB LIMITED is an active company incorporated on 9 January 2018 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. WAMITAB LIMITED was registered 8 years ago.(SIC: 85600, 99999)

Status

active

Active since 8 years ago

Company No

11139282

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 January 2018

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

WAMITAB SERVICES LTD
From: 9 January 2018To: 9 September 2022
Contact
Address

Quadra 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

Peterbridge House 3 the Lakes Northampton Northampton NN4 7HE United Kingdom
From: 9 January 2018To: 1 April 2021
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POULTER, Sarah Louise

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born September 1975
Director
Appointed 31 Jul 2020

JAMES, Christopher

Resigned
3 The Lakes, NorthamptonNN4 7HE
Born November 1956
Director
Appointed 09 Jan 2018
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Dec 2021
3 The Lakes, Northampton

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Incorporation Company
9 January 2018
NEWINCIncorporation