UKBizDB.co.uk

WCL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wcl (uk) Limited. The company was founded 12 years ago and was given the registration number 07689604. The firm's registered office is in LONDON. You can find them at Kemp House, 152 - 160 City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WCL (UK) LIMITED
Company Number:07689604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, 152 - 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dacre Castle, Dacre, Penrith, United Kingdom, CA11 0HL

Secretary01 July 2011Active
70, Childebert Road, London, England, SW17 8EX

Director04 January 2014Active
10, Erica Drive, Wokingham, England, RG40 2DU

Director01 June 2016Active
124, City Road, London, England, EC1V 2NX

Director01 June 2023Active
Dacre Castle, Dacre, Penrith, United Kingdom, CA11 0HL

Director01 November 2013Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Corporate Director20 January 2012Active
Kemp House, 152 - 160 City Road, London, United Kingdom, EC1V 2NX

Director01 October 2017Active
83, Victoria Street, London, England, SW1H 0HW

Director01 July 2011Active
83, Victoria Street, London, England, SW1H 0HW

Director01 July 2011Active
83, Victoria Street, London, England, SW1H 0HW

Director01 July 2011Active
83, Victoria Street, London, England, SW1H 0HW

Director01 July 2011Active
4, Yeomans Gate, Cardington, Bedford, England, MK44 3SF

Director01 June 2016Active

People with Significant Control

Mr Kieron David White
Notified on:12 December 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Colin Paul Wyatt-Pike
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 152 - 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Watkins
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-10-20Capital

Capital return purchase own shares.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Capital

Capital cancellation shares.

Download
2022-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Capital

Capital cancellation shares.

Download
2020-01-27Capital

Capital return purchase own shares.

Download
2020-01-27Capital

Capital return purchase own shares.

Download
2020-01-27Capital

Capital return purchase own shares.

Download
2019-12-10Capital

Capital cancellation shares.

Download
2019-12-10Capital

Capital cancellation shares.

Download
2019-12-10Capital

Capital cancellation shares.

Download
2019-12-09Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.