Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Williams Murray Hamm Limited
Williams Murray Hamm Limited is an active company incorporated on 22 January 1997 with the registered office located in London, Greater London. Williams Murray Hamm Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03305951
Private limited company
Age
28 years
Incorporated
22 January 1997
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 January 2025
(7 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Williams Murray Hamm Limited
Contact
Address
30 Park Street
London
SE1 9EQ
Same address for the past
16 years
Companies in SE1 9EQ
Telephone
02032170000
Email
Available in Endole App
Website
Wmhagency.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Robert Thomas Tickler Essex
Director • None • British • Lives in England • Born in Oct 1960
Ms Daisy May Kinsella
Director • British • Lives in England • Born in Nov 1984
Mr Wybe Gerardus Miranda Magermans
Director • Client Services Director • Dutch • Lives in England • Born in Nov 1977
Mr Graeme Richard Harris
Director • None • British • Lives in England • Born in Jun 1966
Mr Mark Philip Nichols
Director • British • Lives in England • Born in Jun 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Identica Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
Loewy Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
The Team Brand Communication Consultants Ltd
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
Seymour-Powell Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
Branded Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
Epoch Design Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
Raymond Loewy Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
Branded Agency Group Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£508K
Increased by £78K (+18%)
Turnover
£3.96M
Increased by £431K (+12%)
Employees
22
Increased by 1 (+5%)
Total Assets
£2.24M
Increased by £395K (+21%)
Total Liabilities
-£1.4M
Increased by £226K (+19%)
Net Assets
£848K
Increased by £169K (+25%)
Debt Ratio (%)
62%
Decreased by 1.07% (-2%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
18 Days Ago on 19 Aug 2025
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Emmanuelle Florence Marie-Louise Hilson Resigned
1 Year 10 Months Ago on 9 Nov 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mr Mark Philip Nichols Appointed
2 Years 5 Months Ago on 1 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 23 Jan 2023
Christopher David Cleaver Resigned
2 Years 11 Months Ago on 30 Sep 2022
Full Accounts Submitted
2 Years 12 Months Ago on 12 Sep 2022
Get Alerts
Get Credit Report
Discover Williams Murray Hamm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Aug 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 22 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 7 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 7 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 Oct 2024
Confirmation statement made on 22 January 2024 with updates
Submitted on 24 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs