Background WavePink WaveYellow Wave

WMUK REGISTRY LTD (14101703)

WMUK REGISTRY LTD (14101703) is an active UK company. incorporated on 11 May 2022. with registered office in Alderley Edge. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. WMUK REGISTRY LTD has been registered for 3 years. Current directors include NICHOLSON, Jane Elizabeth, SCORER, Harriet Jane Middleton, Dr.

Company Number
14101703
Status
active
Type
ltd
Incorporated
11 May 2022
Age
3 years
Address
Foden House, Alderley Edge, SK9 7JT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
NICHOLSON, Jane Elizabeth, SCORER, Harriet Jane Middleton, Dr
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMUK REGISTRY LTD

WMUK REGISTRY LTD is an active company incorporated on 11 May 2022 with the registered office located in Alderley Edge. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. WMUK REGISTRY LTD was registered 3 years ago.(SIC: 63110)

Status

active

Active since 3 years ago

Company No

14101703

LTD Company

Age

3 Years

Incorporated 11 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Foden House 47 London Road Alderley Edge, SK9 7JT,

Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Left
Dec 22
New Owner
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Oct 25
1
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NICHOLSON, Jane Elizabeth

Active
47 London Road, Alderley EdgeSK9 7JT
Born August 1971
Director
Appointed 26 Feb 2024

SCORER, Harriet Jane Middleton, Dr

Active
47 London Road, Alderley EdgeSK9 7JT
Born December 1959
Director
Appointed 11 May 2022

FRANKS, William Robert David

Resigned
47 London Road, Alderley EdgeSK9 7JT
Born November 1964
Director
Appointed 11 May 2022
Resigned 26 Feb 2024

LILLEY, Charles Gordon

Resigned
47 London Road, Alderley EdgeSK9 7JT
Born August 1954
Director
Appointed 26 Feb 2024
Resigned 06 Oct 2025

LOW, Eric William

Resigned
47 London Road, Alderley EdgeSK9 7JT
Born December 1971
Director
Appointed 11 May 2022
Resigned 26 Feb 2024

MOSSMAN, Jean

Resigned
47 London Road, Alderley EdgeSK9 7JT
Born December 1952
Director
Appointed 11 May 2022
Resigned 14 Dec 2022

Persons with significant control

6

1 Active
5 Ceased

Wmuk

Active
47 London Road, Alderley EdgeSK9 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2024

Mr Charles Gordon Lilley

Ceased
47 London Road, Alderley EdgeSK9 7JT
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2024
Ceased 01 May 2024

Dr Harriet Jane Middleton Scorer

Ceased
47 London Road, Alderley EdgeSK9 7JT
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 01 May 2024

Mr William Robert David Franks

Ceased
47 London Road, Alderley EdgeSK9 7JT
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 26 Feb 2024

Mr Eric William Low

Ceased
47 London Road, Alderley EdgeSK9 7JT
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2022
Ceased 26 Feb 2024

Wmuk

Ceased
47 London Road, Alderley EdgeSK9 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Incorporation Company
11 May 2022
NEWINCIncorporation