Background WavePink WaveYellow Wave

WME LONDON LTD (11189844)

WME LONDON LTD (11189844) is an active UK company. incorporated on 6 February 2018. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WME LONDON LTD has been registered for 8 years. Current directors include LEE, Do Soo.

Company Number
11189844
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
11189844 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEE, Do Soo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WME LONDON LTD

WME LONDON LTD is an active company incorporated on 6 February 2018 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WME LONDON LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11189844

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

PLES LTD
From: 6 June 2019To: 14 October 2019
LONDON KNIGHTS LTD
From: 6 February 2018To: 6 June 2019
Contact
Address

11189844 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

69 Station Road Hampton Greater London TW12 2BT England
From: 5 June 2019To: 23 September 2022
60 Albert Road New Malden KT3 6BS England
From: 6 February 2018To: 5 June 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 20
New Owner
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEE, Do Soo

Active
CardiffCF14 8LH
Born December 1952
Director
Appointed 01 May 2023

CHOI, Mooryong

Resigned
Kings House, LondonW6 7JP
Born August 1966
Director
Appointed 12 Oct 2019
Resigned 30 Apr 2023

KIM, Chang Deog

Resigned
New MaldenKT3 6BS
Born January 1965
Director
Appointed 06 Feb 2018
Resigned 05 Jun 2019

TAMIYA, Anna

Resigned
Station Road, HamptonTW12 2BT
Born October 1974
Director
Appointed 05 Jun 2019
Resigned 18 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Do Soo Lee

Active
CardiffCF14 8LH
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2023

Mr Mooryong Choi

Ceased
Kings House, LondonW6 7JP
Born August 1966

Nature of Control

Significant influence or control
Notified 12 Oct 2019
Ceased 30 Apr 2023

Miss Anna Tamiya

Ceased
Station Road, HamptonTW12 2BT
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2019
Ceased 18 Jun 2019

Mr Chang Deog Kim

Ceased
New MaldenKT3 6BS
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
3 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
3 February 2025
RP09RP09
Default Companies House Registered Office Address Applied
3 February 2025
RP05RP05
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 November 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 October 2023
DS01DS01
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
5 June 2019
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Gazette Notice Voluntary
2 April 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2019
DS01DS01
Incorporation Company
6 February 2018
NEWINCIncorporation