WCT GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/11/2414 November 2024 Change of details for Wct Group Holdings Limited as a person with significant control on 2024-10-31

View Document

12/11/2412 November 2024 Secretary's details changed for Mrs Claire Ruth Vertel Vile on 2024-10-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Robert Pieter Blok on 2024-10-31

View Document

05/11/245 November 2024 Director's details changed for Mr Andrew Philip Gibbs on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 2024-10-31

View Document

17/10/2417 October 2024 Director's details changed for Mr Andrew Philip Gibbs on 2024-10-01

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Appointment of Mr Bruce Maxwell Dingwall as a director on 2023-05-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Timothy Brendan Kavanagh as a director on 2023-04-27

View Document

16/12/2216 December 2022 Change of details for a person with significant control

View Document

16/12/2216 December 2022 Change of details for Virgin Rail Group Holdings Limited as a person with significant control on 2021-03-29

View Document

15/12/2215 December 2022 Director's details changed for Mr Andrew Philip Gibbs on 2022-12-06

View Document

15/12/2215 December 2022 Secretary's details changed for Mrs Claire Ruth Vertel Vile on 2022-12-06

View Document

15/12/2215 December 2022 Director's details changed for Mr Robert Pieter Blok on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 2022-12-06

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Mr Andrew Philip Gibbs on 2020-08-01

View Document

24/02/2224 February 2022 Director's details changed for Mr Andrew Philip Gibbs on 2022-02-24

View Document

25/01/2225 January 2022 Satisfaction of charge 3 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 4 in full

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR PETER JAMES BROADLEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEECH

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEARPARK

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS SARAH JANE COPLEY

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR PATRICK JOHN MCGRATH

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR MARK EDWARD WHITEHOUSE

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 60159.5305

View Document

23/03/1523 March 2015 STATEMENT BY DIRECTORS

View Document

23/03/1523 March 2015 SUB-DIVISION OF SHARES & SHARE PREMIUM ACCOUNT CANCELLED 20/03/2015

View Document

23/03/1523 March 2015 SOLVENCY STATEMENT DATED 12/03/15

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LEECH / 28/02/2014

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBB

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR PHILLIP ALAN BEARPARK

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR PHILIP WHITTINGHAM

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE GIBB / 10/07/2012

View Document

29/11/1129 November 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 05/03/11

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 06/03/10

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

15/12/0915 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 10076663.5

View Document

13/12/0913 December 2009 ALTER ARTICLES 04/12/2009

View Document

13/12/0913 December 2009 ARTICLES OF ASSOCIATION

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 01/03/08

View Document

07/11/087 November 2008 CONFLICT SITUATION 03/11/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 03/03/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 04/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 05/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 S366A DISP HOLDING AGM 24/03/03

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

14/10/0214 October 2002 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 AUDITOR'S RESIGNATION

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NC INC ALREADY ADJUSTED 13/02/02

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 FULL GROUP ACCOUNTS MADE UP TO 04/03/00

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 £300000/AUTH WARRANTS 16/03/00

View Document

10/08/0010 August 2000 £ NC 5670068/6170068 16/03/00

View Document

10/08/0010 August 2000 ADOPT ARTICLES 17/03/00

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 16/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS; AMEND

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 03/09/99

View Document

27/09/9927 September 1999 £ NC 4170068/5620068 06/09/99

View Document

27/09/9927 September 1999 £ NC 5620068/5670068 06/09/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 REDUCTION OF SHARE PREMIUM

View Document

13/08/9913 August 1999 REDUCE SHARE PREMIUM ACCOUNT

View Document

28/07/9928 July 1999 REDUCT SH PREMIUM ACC 14/07/99

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 06/03/99

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 ADOPT MEM AND ARTS 07/04/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ADOPT MEM AND ARTS 07/10/98

View Document

11/02/9911 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 ALTER MEM AND ARTS 07/10/98

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 LOAN STOCK INSTRUMENT 07/03/98

View Document

26/10/9826 October 1998 SHARE OPTION/REDES/CONV 07/10/98

View Document

26/10/9826 October 1998 £ NC 6202630/4170068 07/10/98

View Document

26/10/9826 October 1998 ADOPT MEM AND ARTS 07/10/98

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/983 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 ALTER MEM AND ARTS 23/04/98

View Document

31/03/9831 March 1998 ALTER MEM AND ARTS 29/01/98

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 06/03/98

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/03/97

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ALTER MEM AND ARTS 10/06/97

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 07/03/97

View Document

17/03/9717 March 1997 S-DIV 09/03/97

View Document

17/03/9717 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 07/03/97

View Document

17/03/9717 March 1997 REDES/SUB-DIV OF SHARES 07/03/97

View Document

17/03/9717 March 1997 £ NC 9000/6202630 07/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

04/12/964 December 1996 £ NC 9000000/9000 18/11/96

View Document

04/12/964 December 1996 NC DEC ALREADY ADJUSTED 18/11/96

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company