Background WavePink WaveYellow Wave

MH WWS LIMITED (SC569218)

MH WWS LIMITED (SC569218) is an active UK company. incorporated on 20 June 2017. with registered office in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MH WWS LIMITED has been registered for 8 years. Current directors include WALKER, Christopher John.

Company Number
SC569218
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
3rd Floor, Maxim 10, Motherwell, ML1 4WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WALKER, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MH WWS LIMITED

MH WWS LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MH WWS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

SC569218

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3rd Floor, Maxim 10 Parklands Avenue Motherwell, ML1 4WQ,

Previous Addresses

Muirhall Farm Auchengray, Carnwath Lanark South Lanarkshire ML11 8LL United Kingdom
From: 20 June 2017To: 29 May 2025
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Director Left
May 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALKER, Christopher John

Active
Maxim 10, MotherwellML1 4WQ
Born January 1964
Director
Appointed 20 Jun 2017

CARLYLE, Nicola Kate

Resigned
Auchengray, Carnwath, LanarkML11 8LL
Born March 1971
Director
Appointed 20 Jun 2017
Resigned 01 May 2018

Persons with significant control

2

Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2019

Mr Christopher John Walker

Active
Maxim 10, MotherwellML1 4WQ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Incorporation Company
20 June 2017
NEWINCIncorporation