ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W1M Group Limited

W1M Group Limited is an active company incorporated on 27 October 1998 with the registered office located in London, Greater London. W1M Group Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Company No
03657403
Private limited company
Age
27 years
Incorporated 27 October 1998
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 September 2025 (1 month ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (1 year 6 months)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
16 Babmaes Street
London
SW1Y 6AH
England
Address changed on 24 Mar 2025 (7 months ago)
Previous address was Two Fitzroy Place 8 Mortimer Street London W1T 3JJ England
Telephone
02073963200
Email
Available in Endole App
People
Officers
15
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Nov 1985
Director • Non-Executive Director • British • Lives in England • Born in May 1957
Director • Chief Operating Officer • British • Lives in England • Born in Jan 1967
Director • Spanish • Lives in England • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W1M Wealth Management Limited
Guy Andrew McGlashan, Pau Morilla-Giner, and 10 more are mutual people.
Active
W1M Asset Management Limited
Guy Andrew McGlashan, Pau Morilla-Giner, and 10 more are mutual people.
Active
W1M Investment Management Limited
Guy Andrew McGlashan, Frederick David Stewart Rosier, and 6 more are mutual people.
Active
W1M Holdings Limited
Guy Andrew McGlashan, Frederick David Stewart Rosier, and 5 more are mutual people.
Active
Harlequin Estates (Twickenham) Limited
David John Morgan is a mutual person.
Active
Harlequin Football Club Limited
David John Morgan is a mutual person.
Active
The Meadow Bank Road Management Company Limited
David John Morgan is a mutual person.
Active
Gordon House (London) Limited
Frederick David Stewart Rosier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 18 months
Cash in Bank
£13.22M
Increased by £8.84M (+202%)
Turnover
£46.25M
Increased by £43.25M (+1442%)
Employees
133
Increased by 6 (+5%)
Total Assets
£28.83M
Increased by £16.93M (+142%)
Total Liabilities
-£8.27M
Increased by £2.43M (+42%)
Net Assets
£20.56M
Increased by £14.5M (+239%)
Debt Ratio (%)
29%
Decreased by 20.39% (-42%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Sophie Louise Christopher Appointed
3 Months Ago on 23 Jul 2025
Thomas Smith Donlon Resigned
3 Months Ago on 23 Jul 2025
New Charge Registered
5 Months Ago on 30 Apr 2025
Frederick David Stewart Rosier Resigned
6 Months Ago on 31 Mar 2025
Registered Address Changed
7 Months Ago on 24 Mar 2025
Auditor Resigned
10 Months Ago on 27 Nov 2024
New Charge Registered
12 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Get Credit Report
Discover W1M Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 11 Sep 2025
Appointment of Sophie Louise Christopher as a secretary on 23 July 2025
Submitted on 11 Aug 2025
Termination of appointment of Thomas Smith Donlon as a secretary on 23 July 2025
Submitted on 11 Aug 2025
Certificate of change of name
Submitted on 3 Jun 2025
Resolutions
Submitted on 12 May 2025
Statement of capital following an allotment of shares on 30 April 2025
Submitted on 6 May 2025
Registration of charge 036574030007, created on 30 April 2025
Submitted on 1 May 2025
Termination of appointment of Frederick David Stewart Rosier as a director on 31 March 2025
Submitted on 1 Apr 2025
Registered office address changed from Two Fitzroy Place 8 Mortimer Street London W1T 3JJ England to 16 Babmaes Street London SW1Y 6AH on 24 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year