ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wam Europe Limited

Wam Europe Limited is an active company incorporated on 6 May 2004 with the registered office located in London, Greater London. Wam Europe Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05120697
Private limited company
Age
21 years
Incorporated 6 May 2004
Size
Unreported
Confirmation
Submitted
Dated 30 June 2025 (4 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
188 Brent Street
London
NW4 1BE
England
Address changed on 3 Jul 2025 (4 months ago)
Previous address was Arrowhead Park Arrowhead Road Theale Reading RG7 4AH England
Telephone
01189126250
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1946
Director • Sales/Purchasing • British • Lives in England • Born in Feb 1988
Director • Sales Director • British • Lives in England • Born in Oct 1982
Director • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westcoast Limited
Muhamed Amin Hemani and Sunil Jayantilal Madhani are mutual people.
Active
Hemani Ventures Ltd
Muhamed Amin Hemani and Sunil Jayantilal Madhani are mutual people.
Active
Centresoft Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Hemani Peripherals Ltd
Muhamed Amin Hemani is a mutual person.
Active
P.D.Q. Distribution Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Spire Technology Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Art Systems Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Combined Distribution (Holdings) Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£99K
Increased by £25K (+34%)
Turnover
£49.13M
Increased by £19.89M (+68%)
Employees
21
Same as previous period
Total Assets
£2.24M
Increased by £25K (+1%)
Total Liabilities
-£2.02M
Increased by £2K (0%)
Net Assets
£223K
Increased by £23K (+12%)
Debt Ratio (%)
90%
Decreased by 0.93% (-1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Sunil Jayantilal Madhani Resigned
2 Months Ago on 26 Aug 2025
Muhamed Amin Hemani Resigned
2 Months Ago on 26 Aug 2025
New Charge Registered
2 Months Ago on 8 Aug 2025
Registered Address Changed
4 Months Ago on 3 Jul 2025
Maxwell Strowman Details Changed
4 Months Ago on 1 Jul 2025
Mr Jack Strowman Details Changed
4 Months Ago on 1 Jul 2025
Mr Sunil Jayantilal Madhani Details Changed
4 Months Ago on 1 Jul 2025
Mr Muhamed Amin Hemani Details Changed
4 Months Ago on 1 Jul 2025
Hemani Ventures Ltd (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Get Credit Report
Discover Wam Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Termination of appointment of Muhamed Amin Hemani as a director on 26 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Sunil Jayantilal Madhani as a director on 26 August 2025
Submitted on 28 Aug 2025
Registration of charge 051206970001, created on 8 August 2025
Submitted on 11 Aug 2025
Director's details changed for Maxwell Strowman on 1 July 2025
Submitted on 4 Jul 2025
Change of details for Hemani Ventures Ltd as a person with significant control on 1 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Muhamed Amin Hemani on 1 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Sunil Jayantilal Madhani on 1 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Jack Strowman on 1 July 2025
Submitted on 3 Jul 2025
Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH England to 188 Brent Street London NW4 1BE on 3 July 2025
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year