ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WM101 Limited

WM101 Limited is an active company incorporated on 7 February 2014 with the registered office located in Bakewell, Derbyshire. WM101 Limited was registered 12 years ago.
Status
Active
Active since 9 years ago
Company No
08882889
Private limited company
Age
12 years
Incorporated 7 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2025 (2 months ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2026
Due by 30 November 2026 (9 months remaining)
Contact
Address
Unit 6 Station Road
Bakewell
DE45 1GE
England
Same address for the past 4 years
Telephone
01629 817000
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in May 1985
Ms Helen Rebecca Hayward
PSC • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tony Team Limited
Robert James Pacey is a mutual person.
Active
Tony Team Holdings Ltd
Robert James Pacey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£621.25K
Increased by £204.47K (+49%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.11M
Increased by £441.08K (+66%)
Total Liabilities
-£775.23K
Increased by £341.55K (+79%)
Net Assets
£332.67K
Increased by £99.53K (+43%)
Debt Ratio (%)
70%
Increased by 4.94% (+8%)
Latest Activity
Own Shares Purchased
1 Month Ago on 31 Dec 2025
Shares Cancelled
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 5 Dec 2025
Jonathan William Tankard Oates (PSC) Resigned
2 Months Ago on 7 Nov 2025
Victoria Caroline Head (PSC) Resigned
2 Months Ago on 7 Nov 2025
Victoria Caroline Head Resigned
2 Months Ago on 7 Nov 2025
Abridged Accounts Submitted
8 Months Ago on 23 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Jan 2025
Abridged Accounts Submitted
1 Year 2 Months Ago on 29 Nov 2024
Ms Helen Rebecca Hayward Appointed
2 Years 2 Months Ago on 1 Dec 2023
Get Credit Report
Discover WM101 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Purchase of own shares.
Submitted on 31 Dec 2025
Cancellation of shares. Statement of capital on 7 November 2025
Submitted on 15 Dec 2025
Termination of appointment of Victoria Caroline Head as a director on 7 November 2025
Submitted on 5 Dec 2025
Cessation of Victoria Caroline Head as a person with significant control on 7 November 2025
Submitted on 5 Dec 2025
Cessation of Jonathan William Tankard Oates as a person with significant control on 7 November 2025
Submitted on 5 Dec 2025
Confirmation statement made on 28 November 2025 with updates
Submitted on 5 Dec 2025
Unaudited abridged accounts made up to 28 February 2025
Submitted on 23 May 2025
Confirmation statement made on 28 November 2024 with updates
Submitted on 2 Jan 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Termination of appointment of Jonathan William Tankard Oates as a director on 1 December 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year