ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W1M Holdings Limited

W1M Holdings Limited is an active company incorporated on 12 March 2013 with the registered office located in London, Greater London. W1M Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08440808
Private limited company
Age
12 years
Incorporated 12 March 2013
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 12 March 2025 (7 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
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
United Kingdom
Same address for the past 10 years
Telephone
020 74847484
Email
Unreported
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in England • Born in Apr 1983
Director • Chief Compliance Officer • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in May 1957
Director • Chairman • British • Lives in UK • Born in Apr 1951
Director • Non-Executive Director • British,american • Lives in England • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W1M Investment Management Limited
Charles David Owen Jillings, David John Morgan, and 9 more are mutual people.
Active
W1M Wealth Management Limited
David John Morgan, Frederick David Stewart Rosier, and 6 more are mutual people.
Active
W1M Asset Management Limited
David John Morgan, Frederick David Stewart Rosier, and 6 more are mutual people.
Active
W1M Group Limited
David John Morgan, Frederick David Stewart Rosier, and 5 more are mutual people.
Active
Harlequin Football Club Limited
Charles David Owen Jillings and David John Morgan are mutual people.
Active
Somers UK (Holdings) Limited
Charles David Owen Jillings and David John Morgan are mutual people.
Active
Harlequin Womens Football Club Limited
Charles David Owen Jillings and David John Morgan are mutual people.
Active
W1M J2 Limited
Michael David Allen and Ananth Steven Singh Chhoker are mutual people.
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
£17.98M
Increased by £3.12M (+21%)
Turnover
£80.44M
Increased by £15.97M (+25%)
Employees
222
Decreased by 82 (-27%)
Total Assets
£68.62M
Decreased by £15.06M (-18%)
Total Liabilities
-£22.56M
Decreased by £9.07M (-29%)
Net Assets
£46.06M
Decreased by £5.99M (-12%)
Debt Ratio (%)
33%
Decreased by 4.92% (-13%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 22 Sep 2025
London and Capital Group Limited (PSC) Appointed
6 Months Ago on 30 Apr 2025
Frederick David Stewart Rosier Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
New Charge Registered
1 Year Ago on 23 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Own Shares Purchased
1 Year 1 Month Ago on 10 Sep 2024
Mr Ananth Steven Singh Chokker Details Changed
1 Year 2 Months Ago on 8 Aug 2024
Mr Ananth Steven Signh Chokker Details Changed
1 Year 2 Months Ago on 8 Aug 2024
Shares Cancelled
1 Year 2 Months Ago on 6 Aug 2024
Get Credit Report
Discover W1M Holdings 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
Certificate of change of name
Submitted on 3 Jun 2025
Part of the property or undertaking has been released from charge 084408080003
Submitted on 20 May 2025
Notification of London and Capital Group Limited as a person with significant control on 30 April 2025
Submitted on 14 May 2025
Withdrawal of a person with significant control statement on 8 May 2025
Submitted on 8 May 2025
Termination of appointment of Frederick David Stewart Rosier as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 26 Mar 2025
Registration of charge 084408080003, created on 23 October 2024
Submitted on 28 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Purchase of own shares.
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year