Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCL (UK) LIMITED
Company Information for

WCL (UK) LIMITED

124 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
07689604
Private Limited Company
Active

Company Overview

About Wcl (uk) Ltd
WCL (UK) LIMITED was founded on 2011-07-01 and has its registered office in London. The organisation's status is listed as "Active". Wcl (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WCL (UK) LIMITED
 
Legal Registered Office
124 CITY ROAD
LONDON
EC1V 2NX
Other companies in SW1H
 
Previous Names
WCL CORPORATE LIMITED05/07/2011
Filing Information
Company Number 07689604
Company ID Number 07689604
Date formed 2011-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB117509030  
Last Datalog update: 2023-11-06 07:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCL (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   381 ACCOUNTANCY AND BOOKKEEPING SERVICES LTD   ACTAX ACCOUNTING & TAX SERVICES LTD   ALM GLOBAL LTD   AMOON FINANCIALS LIMITED   AMOS FINANCE LTD   APPLIED ACCOUNTANCY SOLUTIONS LTD   COMPLETE ACCOUNTANCY SERVICES LIMITED   DANIELS ACCOUNTANCY LIMITED   DELTA FS LIMITED   ACCOUNTS IN THE CLOUD LTD   ENUMERATE LIMITED   FIRST GENESIS LTD   FORD RHODES ROBSON MARROW LIMITED   FORENSIC INVESTIGATIONS & DISPUTE SERVICES LTD   GRACADEL LIMITED   GREENDOOR ACCOUNTANCY SERVICES LTD   PAYCE CONSULTING LIMITED   HOLGATE COURT ACCOUNTANTS LIMITED   HYDE AND CO LIMITED   INDIAN SUMMER ACCOUNTANCY SERVICES LIMITED   SEVENSEAS ACCOUNTANTS LIMITED   JOYS ACCOUNTANTS LTD   JWILS CONSULTANCY SERVICES LTD   KNOWLES FINANCIAL LIMITED   LONDON REACH LIMITED   MARKET RICH LIMITED   MELIVE LTD   MERIDIAN ACCOUNTING SERVICES LTD   NIPPON DATA CONSULTING LIMITED   PROGUE UK LTD   RKPLUS LTD   RMKT LTD   RBA2005 LIMITED   SAMDANIELS ASSOCIATES LIMITED   STRANDWICK LIMITED   SYCAMORE ACCOUNTANTS LTD   TAX BEAM LTD   TAX RETURN ONLINE SERVICES LIMITED   A1 ACCOUNTANTS & TAX ADVISORS LIMITED   THE AVENTINE CORPORATION LIMITED   VICOM ACCOUNTANCY SERVICES LTD   DYSIS FINANCE LTD   ACCOUNTING SOLUTIONS (WALES) LIMITED   ALL THINGS ACCOUNTING LTD   APH BOOKKEEPING SERVICES LTD   ARTHUR HAMILTON ACCOUNTANCY LTD   B2B FINANCIAL MANAGEMENT SERVICES LTD   BETTERBOOKS SOLUTIONS LIMITED   CRYSTAL FINANCE CONSULTANCY LIMITED   FRANCIS & CO ACCOUNTING LIMITED   FUJU LIMITED   GFT ACCOUNTING LIMITED   GREENWAY ACCOUNTANCY LTD   IQTI LIMITED   JOHNSON EM LIMITED   LIGHTHOUSE BUSINESS SUPPORT LTD   LUCRICIOUS PRATT & CO LTD   SIGNATURE BILLING SERVICES LIMITED   SIMPLY RESULTS LIMITED   ECOSCRIBER LIMITED   STERLING SOLUTION (UK) LIMITED   SUSIE GRANGER - SME SUPPORT SERVICES LTD   LATRAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WCL (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL WATKINS
Company Secretary 2011-07-01
NIGEL BARRY HALL
Director 2014-01-04
PAUL ROBERT MILLER
Director 2016-06-01
NEIL WATKINS
Director 2013-11-01
WHITE CONSULTANTS LIMITED
Director 2012-01-20
COLIN PAUL WYATT-PIKE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN ABRAHAMS
Director 2017-10-01 2018-03-23
NIGEL BARRY HALL
Director 2011-07-01 2012-01-20
JANICE HAZEL SHINER
Director 2011-07-01 2012-01-20
NEIL WATKINS
Director 2011-07-01 2012-01-20
KIERON DAVID WHITE
Director 2011-07-01 2012-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BARRY HALL WHITE CONSULTANTS LIMITED Director 2004-08-01 CURRENT 2002-10-29 Active
PAUL ROBERT MILLER THE CIRCLE TRUST Director 2017-10-25 CURRENT 2017-10-25 Active
PAUL ROBERT MILLER WCL ALUMNI LIMITED Director 2012-10-01 CURRENT 2012-04-30 Active
PAUL ROBERT MILLER EASY AUCTION LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
PAUL ROBERT MILLER ACROATICS LIMITED Director 2002-03-18 CURRENT 2002-03-18 Active
NEIL WATKINS THE SOCIAL INNOVATION PARTNERSHIP LIMITED Director 2017-05-11 CURRENT 2010-11-08 Active
NEIL WATKINS WHITE CONSULTANTS LIMITED Director 2004-07-01 CURRENT 2002-10-29 Active
COLIN PAUL WYATT-PIKE PWP CONSULTING LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Change of details for Mr Neil Watkins as a person with significant control on 2023-11-10
2023-12-0710/11/23 STATEMENT OF CAPITAL GBP 57.7
2023-12-07CESSATION OF KIERON DAVID WHITE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR OLIVER TOBY JAMES PEARSON
2022-10-20SH03Purchase of own shares
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10SH06Cancellation of shares. Statement of capital on 2022-03-30 GBP 79.51
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL WYATT-PIKE
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON DAVID WHITE
2020-05-12SH06Cancellation of shares. Statement of capital on 2019-06-03 GBP 94.94
2020-01-27SH03Purchase of own shares
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-04-16 GBP 101.94
2019-12-09SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 107.94
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-10-29SH03Purchase of own shares
2019-10-21SH03Purchase of own shares
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-15PSC07CESSATION OF COLIN PAUL WYATT-PIKE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9 on 2019-05-03
2019-05-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6 on 2019-04-16
2019-05-13SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 3.00
2019-05-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3 on 2019-02-28
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 3.00
2019-03-19SH03Purchase of own shares
2018-12-13SH0112/12/18 STATEMENT OF CAPITAL GBP 150
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN ABRAHAMS
2017-10-01AP01DIRECTOR APPOINTED MR STUART JOHN ABRAHAMS
2017-09-25AA31/12/16 TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL WYATT-PIKE / 23/09/2016
2016-09-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHITE CONSULTANTS LIMITED / 23/09/2016
2016-09-15AA31/12/15 TOTAL EXEMPTION FULL
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 8TH FLOOR, ELIZABETH HOUSE YORK ROAD LONDON SE1 7NQ
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MILLER / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY HALL / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINS / 07/09/2016
2016-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WATKINS / 07/09/2016
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-04AP01DIRECTOR APPOINTED MR COLIN PAUL WYATT-PIKE
2016-06-04AP01DIRECTOR APPOINTED MR PAUL ROBERT MILLER
2015-09-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0101/07/15 FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR NIGEL BARRY HALL
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 83 VICTORIA STREET LONDON SW1H 0HW
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0101/07/14 FULL LIST
2014-03-07AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2013-11-01AP01DIRECTOR APPOINTED MR NEIL WATKINS
2013-07-08AR0101/07/13 FULL LIST
2013-07-08AP02CORPORATE DIRECTOR APPOINTED WHITE CONSULTANTS LIMITED
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KIERON WHITE
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WATKINS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JANICE SHINER
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-02AR0101/07/12 FULL LIST
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 54 SAYESBURY ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0EB ENGLAND
2011-07-05RES15CHANGE OF NAME 04/07/2011
2011-07-05CERTNMCOMPANY NAME CHANGED WCL CORPORATE LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WCL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WCL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WCL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WCL (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 100
Shareholder Funds 2011-07-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WCL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WCL (UK) LIMITED
Trademarks
We have not found any records of WCL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WCL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WCL (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WCL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WCL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.