ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wedding List Solutions Limited

Wedding List Solutions Limited is an active company incorporated on 6 July 1990 with the registered office located in London, Greater London. Wedding List Solutions Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02519495
Private limited company
Age
35 years
Incorporated 6 July 1990
Size
Unreported
Confirmation
Submitted
Dated 6 July 2025 (3 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Metro Building The Metro Building
1 Butterwick
London
W6 8DL
United Kingdom
Address changed on 30 Jul 2024 (1 year 3 months ago)
Previous address was 80-82 Glentham Road Barnes London SW13 9JJ England
Telephone
08435154767
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1981
Director • Managing Director • British • Lives in England • Born in Dec 1984
Director • British • Lives in England • Born in Jun 1992
The Cambium Group UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Wedding Shop Limited
Anne-Marie Gabriella Jenkins, Prudence Joanna Leary, and 1 more are mutual people.
Active
Wedding Presents Direct Limited
Anne-Marie Gabriella Jenkins, Prudence Joanna Leary, and 1 more are mutual people.
Active
Rock My Wedding Ltd
Anne-Marie Gabriella Jenkins, Prudence Joanna Leary, and 1 more are mutual people.
Active
Prezola Limited
Anne-Marie Gabriella Jenkins, Prudence Joanna Leary, and 1 more are mutual people.
Active
The Cambium Group UK Holdings Limited
Anne-Marie Gabriella Jenkins, Prudence Joanna Leary, and 1 more are mutual people.
Active
Cambium Operations Limited
Anne-Marie Gabriella Jenkins, Prudence Joanna Leary, and 1 more are mutual people.
Active
Little List Limited
Anne-Marie Gabriella Jenkins, Prudence Joanna Leary, and 1 more are mutual people.
Active
Brands
The Wedding Shop
The Wedding Shop is a gift list service in the UK that offers couples a range of gifts, experiences, and funds for their wedding registry.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£591K
Increased by £296K (+100%)
Turnover
£10.22M
Increased by £10.22M (%)
Employees
121
Decreased by 37 (-23%)
Total Assets
£19.28M
Increased by £925K (+5%)
Total Liabilities
-£32.06M
Increased by £581K (+2%)
Net Assets
-£12.79M
Increased by £344K (-3%)
Debt Ratio (%)
166%
Decreased by 5.22% (-3%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 14 Oct 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Mrs Anne-Marie Gabriella Jenkins Details Changed
7 Months Ago on 2 Apr 2025
Mr Ben John Ellis Details Changed
7 Months Ago on 2 Apr 2025
Small Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 Jul 2024
Mr Ben John Ellis Appointed
1 Year 6 Months Ago on 18 Apr 2024
Charlotte Clare Maby Resigned
1 Year 6 Months Ago on 18 Apr 2024
Small Accounts Submitted
2 Years 3 Months Ago on 17 Jul 2023
Get Credit Report
Discover Wedding List Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 14 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 14 Oct 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 8 Jul 2025
Director's details changed for Mr Ben John Ellis on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mrs Anne-Marie Gabriella Jenkins on 2 April 2025
Submitted on 2 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 80-82 Glentham Road Barnes London SW13 9JJ England to The Metro Building the Metro Building 1 Butterwick London W6 8DL on 30 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 21 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year