WSM SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWSM SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02378311
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WSM SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WSM SERVICES LIMITED located?

    Registered Office Address
    Connect House 133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of WSM SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEBBING & ASSOCIATES (CORPORATE SECRETARIES) LIMITEDJul 28, 1989Jul 28, 1989
    BALAHURST LIMITEDMay 02, 1989May 02, 1989

    What are the latest accounts for WSM SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for WSM SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for WSM SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with updates

    5 pagesCS01

    Cessation of Paul Justin Windsor as a person with significant control on May 18, 2023

    1 pagesPSC07

    Notification of Wendy Patterson as a person with significant control on May 18, 2023

    2 pagesPSC01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on May 02, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    1 pagesAA

    Confirmation statement made on May 02, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    1 pagesAA

    Confirmation statement made on May 02, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    1 pagesAA

    Confirmation statement made on May 02, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    1 pagesAA

    Confirmation statement made on May 02, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    1 pagesAA

    Termination of appointment of Annie Lee as a director on Jan 28, 2020

    1 pagesTM01

    Confirmation statement made on May 02, 2019 with updates

    5 pagesCS01

    Director's details changed for Delores Mccubbin on May 02, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2018

    1 pagesAA

    Confirmation statement made on May 02, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Accounts for a dormant company made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    8 pagesCS01

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 3
    SH01

    Appointment of Tracey Smith as a director on May 09, 2016

    2 pagesAP01

    Termination of appointment of Bruce Dickson as a director on Feb 06, 2016

    1 pagesTM01

    Who are the officers of WSM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCUBBIN, Delores
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    British64953450002
    SMITH, Tracey
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    United KingdomBritish208034600001
    BAILEY, Betty Patricia
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    Secretary
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    British27277550001
    BOWER, Lucy Joanna
    16 Seymour Avenue
    KT17 2RP Epsom
    Surrey
    Secretary
    16 Seymour Avenue
    KT17 2RP Epsom
    Surrey
    British63172730003
    JAVES, Peter Howard
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    Secretary
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    British54661660001
    LYAL, Rod
    46 Alexandra Road
    KT7 0QT Thames Ditton
    Surrey
    Secretary
    46 Alexandra Road
    KT7 0QT Thames Ditton
    Surrey
    British88929690001
    BAILEY, Betty Patricia
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    Director
    17 Browning Road
    Fetcham
    KT22 9HN Leatherhead
    Surrey
    British27277550001
    BOWER, Lucy Joanna
    16 Seymour Avenue
    KT17 2RP Epsom
    Surrey
    Director
    16 Seymour Avenue
    KT17 2RP Epsom
    Surrey
    United KingdomBritish63172730003
    CASSELL, Petrina
    4 Regent Street
    LU7 3JZ Leighton Buzzard
    Director
    4 Regent Street
    LU7 3JZ Leighton Buzzard
    British77019440004
    DICKSON, Bruce
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    British115330370002
    HATTON, Christina Dorothy
    32 Belmont Rise
    Cheam
    SM2 6EQ Sutton
    Surrey
    Director
    32 Belmont Rise
    Cheam
    SM2 6EQ Sutton
    Surrey
    British43261850001
    JAVES, Peter Howard
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    Director
    6 Burns Green
    Benington
    SG2 7DA Stevenage
    Hertfordshire
    British54661660001
    LEE, Annie
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    United KingdomBritish85486700001
    LYAL, Rod
    46 Alexandra Road
    KT7 0QT Thames Ditton
    Surrey
    Director
    46 Alexandra Road
    KT7 0QT Thames Ditton
    Surrey
    British88929690001
    MARSH, Kate Felicity
    2 Prima Road
    SW9 0NA London
    Director
    2 Prima Road
    SW9 0NA London
    British27277570002
    STEBBING, Frederick
    5 Impasse De La Forge
    Oroux
    79390
    France
    Director
    5 Impasse De La Forge
    Oroux
    79390
    France
    FranceBritish125312210001
    STEBBING, Jennifer Elizabeth
    41 Drax Avenue
    SW20 0EQ London
    Director
    41 Drax Avenue
    SW20 0EQ London
    British98801430001
    WILLIAMS, Angela Margaret
    17 Dunstall Road
    SW20 0HP London
    Director
    17 Dunstall Road
    SW20 0HP London
    British53288750001
    WINDSOR, Consuelo Ariceli
    37 Home Park Road
    SW19 7HS London
    Director
    37 Home Park Road
    SW19 7HS London
    Irish27277590001

    Who are the persons with significant control of WSM SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Wendy Jane Patterson
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    May 18, 2023
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Justin Windsor
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Simon Charles Caldwell Marsh
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gavin Frederick Mark Stebbing
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0