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
WMTH No.1 Limited
WMTH No.1 Limited is a dissolved company incorporated on 2 June 2000 with the registered office located in London, City of London. WMTH No.1 Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 March 2016
(9 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04006930
Private limited company
Age
25 years
Incorporated
2 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about WMTH No.1 Limited
Contact
Address
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Same address for the past
14 years
Companies in EC2Y 9HD
Telephone
020 30375675
Email
Unreported
Website
Macquarie.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Richard Abel
Director • Investment Banking • British • Lives in UK • Born in Aug 1970
Peter Trent
Director • Chief Executive Officer • Australian • Lives in Australia • Born in Sep 1958
Steve Barth
Director • Division Director • French • Lives in Luxembourg • Born in Oct 1970
Mr Steven Barrie Smith
Secretary • British • Lives in England • Born in Dec 1968
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
Universify Education
Mr Steven Barrie Smith is a mutual person.
Active
Tollway Holdings Limited
Mr Steven Barrie Smith, Mr Richard Abel, and 1 more are mutual people.
Dissolved
Tipperhurst Limited
Mr Steven Barrie Smith, Mr Richard Abel, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.8K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9.8K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 8 Mar 2016
Voluntary Gazette Notice
9 Years Ago on 22 Dec 2015
Application To Strike Off
9 Years Ago on 14 Dec 2015
Dormant Accounts Submitted
10 Years Ago on 25 Aug 2015
Confirmation Submitted
10 Years Ago on 17 Jun 2015
Dormant Accounts Submitted
10 Years Ago on 6 Oct 2014
Peter Trent Details Changed
10 Years Ago on 1 Oct 2014
Confirmation Submitted
11 Years Ago on 25 Jun 2014
Confirmation Submitted
12 Years Ago on 25 Jun 2013
Steve Barth Details Changed
12 Years Ago on 20 May 2013
Get Alerts
Get Credit Report
Discover WMTH No.1 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
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Mar 2016
First Gazette notice for voluntary strike-off
Submitted on 22 Dec 2015
Application to strike the company off the register
Submitted on 14 Dec 2015
Accounts for a dormant company made up to 31 December 2014
Submitted on 25 Aug 2015
Director's details changed for Peter Trent on 1 October 2014
Submitted on 16 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
Submitted on 17 Jun 2015
Certificate of change of name
Submitted on 16 Oct 2014
Change of name notice
Submitted on 16 Oct 2014
Accounts for a dormant company made up to 31 December 2013
Submitted on 6 Oct 2014
Annual return made up to 24 May 2014 with full list of shareholders
Submitted on 25 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs