Background WavePink WaveYellow Wave

W.A.H. EVENTS LTD (11526775)

W.A.H. EVENTS LTD (11526775) is an active UK company. incorporated on 20 August 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. W.A.H. EVENTS LTD has been registered for 7 years. Current directors include GREGORY, William Richard, LIDDICOTT, Christie Joseph Blue.

Company Number
11526775
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
C/O In The Loop Accounts Ltd, London, E2 8AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GREGORY, William Richard, LIDDICOTT, Christie Joseph Blue
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.A.H. EVENTS LTD

W.A.H. EVENTS LTD is an active company incorporated on 20 August 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. W.A.H. EVENTS LTD was registered 7 years ago.(SIC: 90020)

Status

active

Active since 7 years ago

Company No

11526775

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MILL TOWN MOVES LTD
From: 20 August 2018To: 28 October 2019
Contact
Address

C/O In The Loop Accounts Ltd 240b Kingsland Road London, E2 8AX,

Previous Addresses

240B C/O in the Loop Accounts Ltd 240B Kingsland Road London E2 8AX England
From: 21 March 2024To: 21 March 2024
C/O in the Loop Accounts Ltd Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom
From: 29 February 2024To: 21 March 2024
5 First Floor Fleet Place London EC4M 7rd United Kingdom
From: 15 June 2023To: 29 February 2024
65 Oxford Road Macclesfield SK11 8JE England
From: 1 December 2022To: 15 June 2023
66 Vincent Street Macclesfield Cheshire SK11 6UQ England
From: 4 March 2021To: 1 December 2022
Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ England
From: 20 August 2018To: 4 March 2021
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Mar 23
Owner Exit
Jun 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREGORY, William Richard

Active
240b Kingsland Road, LondonE2 8AX
Born December 1978
Director
Appointed 09 Mar 2023

LIDDICOTT, Christie Joseph Blue

Active
240b Kingsland Road, LondonE2 8AX
Born November 1993
Director
Appointed 01 Oct 2019

BRYANT, Elizabeth Jayne

Resigned
First Floor, LondonEC4M 7RD
Secretary
Appointed 15 Jun 2023
Resigned 28 Apr 2025

MCKELLAR, Andrew John

Resigned
First Floor, LondonEC4M 7RD
Secretary
Appointed 01 Jun 2021
Resigned 15 Jun 2023

BOURNE, David Anthony

Resigned
125 Noak Hill Road, BillericayCM12 9UJ
Born October 1993
Director
Appointed 20 Aug 2018
Resigned 01 Oct 2019

GREGORY, William Richard

Resigned
Vincent Street, MacclesfieldSK11 6UQ
Born December 1978
Director
Appointed 01 Oct 2020
Resigned 15 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
First Floor, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2023

Mr Christie Joseph Blue Liddicott

Ceased
Oxford Road, MacclesfieldSK11 8JE
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 15 Jun 2023

Mr David Anthony Bourne

Ceased
125 Noak Hill Road, BillericayCM12 9UJ
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 June 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
26 January 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Resolution
28 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Incorporation Company
20 August 2018
NEWINCIncorporation