WMC SOLUTIONS LTD

Register to unlock more data on OkredoRegister

WMC SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08669068

Incorporation date

30/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Clarendon Road, Southsea, Hampshire PO5 2EECopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2013)
dot icon28/04/2026
Confirmation statement made on 2026-04-27 with updates
dot icon16/04/2026
Certificate of change of name
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon05/09/2025
Termination of appointment of Graham Jacobs as a director on 2025-09-05
dot icon05/09/2025
Change of details for Mr Daniel William Byrne as a person with significant control on 2025-09-05
dot icon05/09/2025
Cessation of Graham Jacobs as a person with significant control on 2025-09-05
dot icon01/08/2025
Change of details for Mr Graham Jacobs as a person with significant control on 2025-08-01
dot icon30/07/2025
Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS to 8 Clarendon Road Southsea Hampshire PO5 2EE on 2025-07-30
dot icon16/07/2025
Change of details for Mr Daniel William Byrne as a person with significant control on 2025-07-16
dot icon16/07/2025
Notification of Graham Jacobs as a person with significant control on 2025-07-16
dot icon16/07/2025
Appointment of Mr Graham Jacobs as a director on 2025-07-15
dot icon15/07/2025
Certificate of change of name
dot icon02/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon09/05/2024
Certificate of change of name
dot icon11/10/2023
Change of details for Mr Daniel William Byrne as a person with significant control on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr Daniel William Byrne on 2023-10-11
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon22/02/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr Daniel William Byrne on 2021-02-22
dot icon15/01/2021
Director's details changed for Mr Daniel William Byrne on 2021-01-15
dot icon15/01/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-01-15
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon07/11/2019
Change of details for Mr Daniel William Byrne as a person with significant control on 2019-10-28
dot icon06/11/2019
Termination of appointment of Jason Aaron Parker as a director on 2019-10-28
dot icon06/11/2019
Termination of appointment of Soraya Parker as a director on 2019-10-28
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon14/08/2019
Director's details changed for Mr Daniel William Byrne on 2019-08-14
dot icon14/08/2019
Director's details changed for Mr Daniel William Byrne on 2019-08-14
dot icon14/08/2019
Change of details for Mr Daniel William Byrne as a person with significant control on 2019-08-14
dot icon14/08/2019
Change of details for Mr Daniel William Byrne as a person with significant control on 2019-08-14
dot icon16/11/2018
Termination of appointment of Jason Parker as a secretary on 2018-11-16
dot icon14/11/2018
Director's details changed for Mr Jason Aaron Parker on 2018-11-07
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon28/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon07/08/2017
Change of details for Mr Daniel William Byrne as a person with significant control on 2016-12-22
dot icon07/08/2017
Director's details changed for Mr Daniel William Byrne on 2016-12-22
dot icon27/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2016
Termination of appointment of Tarnia Louise Simmons as a director on 2016-07-01
dot icon21/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon25/11/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon15/06/2015
Appointment of Mrs Soraya Parker as a director on 2014-08-31
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon24/11/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon18/03/2014
Director's details changed for Mr Daniel William Byrne on 2014-03-17
dot icon04/11/2013
Appointment of Mrs Tarnia Louise Simmons as a director
dot icon04/11/2013
Appointment of Mr Daniel William Byrne as a director
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon30/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.35K
-
0.00
234.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Jacobs
Director
15/07/2025 - 05/09/2025
8
Simmons, Tarnia Louise
Director
04/11/2013 - 01/07/2016
9
Byrne, Daniel William
Director
04/11/2013 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WMC SOLUTIONS LTD

WMC SOLUTIONS LTD is an(a) Active company incorporated on 30/08/2013 with the registered office located at 8 Clarendon Road, Southsea, Hampshire PO5 2EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WMC SOLUTIONS LTD?

toggle

WMC SOLUTIONS LTD is currently Active. It was registered on 30/08/2013 .

Where is WMC SOLUTIONS LTD located?

toggle

WMC SOLUTIONS LTD is registered at 8 Clarendon Road, Southsea, Hampshire PO5 2EE.

What does WMC SOLUTIONS LTD do?

toggle

WMC SOLUTIONS LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for WMC SOLUTIONS LTD?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-27 with updates.