Background WavePink WaveYellow Wave

SONG CAPITAL WAAMCO LTD (13572795)

SONG CAPITAL WAAMCO LTD (13572795) is an active UK company. incorporated on 18 August 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SONG CAPITAL WAAMCO LTD has been registered for 4 years. Current directors include ABOUZEID, Nehme, KOOGER, Howard Jan.

Company Number
13572795
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABOUZEID, Nehme, KOOGER, Howard Jan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONG CAPITAL WAAMCO LTD

SONG CAPITAL WAAMCO LTD is an active company incorporated on 18 August 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SONG CAPITAL WAAMCO LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13572795

LTD Company

Age

4 Years

Incorporated 18 August 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW United Kingdom
From: 22 July 2024To: 12 November 2024
4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB England
From: 2 August 2023To: 22 July 2024
25 Eccleston Place London SW1W 9NF United Kingdom
From: 2 December 2021To: 2 August 2023
58-60 Petty France Westminster London SW1H 9EU United Kingdom
From: 18 August 2021To: 2 December 2021
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Sept 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABOUZEID, Nehme

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1971
Director
Appointed 16 Jul 2024

KOOGER, Howard Jan

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1960
Director
Appointed 13 Jul 2023

BATESON, Benjamin James Anthony

Resigned
Quadrant House, LondonE1W 1YW
Born June 1988
Director
Appointed 13 Jul 2023
Resigned 16 Jul 2024

MACKINNON, Daniel Song

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born October 1991
Director
Appointed 18 Aug 2021
Resigned 13 Jul 2023

PRITCHARD, Thomas Joseph

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born December 1988
Director
Appointed 18 Aug 2021
Resigned 13 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Marco Spadin

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2023

Mr Daniel Song Mackinnon

Ceased
45 Fitzroy Street, LondonW1T 6EB
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 20 Jun 2023

Mr Thomas Joseph Pritchard

Ceased
45 Fitzroy Street, LondonW1T 6EB
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Incorporation Company
18 August 2021
NEWINCIncorporation