Background WavePink WaveYellow Wave

FALCO WMH 2 LIMITED (13559817)

FALCO WMH 2 LIMITED (13559817) is an active UK company. incorporated on 11 August 2021. with registered office in Rochford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FALCO WMH 2 LIMITED has been registered for 4 years. Current directors include ANDERSON, Richard Stewart, LAMB, Jonathan Daniel.

Company Number
13559817
Status
active
Type
ltd
Incorporated
11 August 2021
Age
4 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANDERSON, Richard Stewart, LAMB, Jonathan Daniel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCO WMH 2 LIMITED

FALCO WMH 2 LIMITED is an active company incorporated on 11 August 2021 with the registered office located in Rochford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FALCO WMH 2 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13559817

LTD Company

Age

4 Years

Incorporated 11 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Millhouse 32 - 38 East Street Rochford, SS4 1DB,

Previous Addresses

51 Lincoln's Inn Fields London WC2A 3NA England
From: 11 August 2021To: 7 April 2022
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Dec 21
New Owner
Sept 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON, Richard Stewart

Active
32 - 38 East Street, RochfordSS4 1DB
Born November 1963
Director
Appointed 11 Aug 2021

LAMB, Jonathan Daniel

Active
32 - 38 East Street, RochfordSS4 1DB
Born November 1976
Director
Appointed 11 Aug 2021

Persons with significant control

2

Mr Paul John Greenslade

Active
21 Mincing Lane, LondonEC3R 7AG
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021
Lincoln's Inn Fields, LondonWC2A 3NA

Nature of Control

Significant influence or control
Notified 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Memorandum Articles
7 September 2021
MAMA
Resolution
7 September 2021
RESOLUTIONSResolutions
Incorporation Company
11 August 2021
NEWINCIncorporation