Wycliffe Operations Ltd FELTHAM


Founded in 2014, Wycliffe Operations, classified under reg no. 09113925 is an active company. Currently registered at Flat 37 Longview Court TW14 8FN, Feltham the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Daniel P., appointed on 4 November 2022. There are currently no secretaries appointed. As of 18 April 2024, there were 13 ex directors - John M., David O. and others listed below. There were no ex secretaries.

Wycliffe Operations Ltd Address / Contact

Office Address Flat 37 Longview Court
Office Address2 61 Southville Road
Town Feltham
Post code TW14 8FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113925
Date of Incorporation Thu, 3rd Jul 2014
Industry Licensed carriers
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Daniel P.

Position: Director

Appointed: 04 November 2022

John M.

Position: Director

Appointed: 23 September 2020

Resigned: 04 November 2022

David O.

Position: Director

Appointed: 07 January 2020

Resigned: 23 September 2020

Mark M.

Position: Director

Appointed: 15 July 2019

Resigned: 07 January 2020

Daniel M.

Position: Director

Appointed: 20 March 2019

Resigned: 15 July 2019

Raymond D.

Position: Director

Appointed: 10 October 2018

Resigned: 20 March 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 10 October 2018

Stephen H.

Position: Director

Appointed: 18 July 2017

Resigned: 05 April 2018

Mitchell B.

Position: Director

Appointed: 24 March 2016

Resigned: 18 July 2017

Paul M.

Position: Director

Appointed: 26 November 2015

Resigned: 24 March 2016

Joshua B.

Position: Director

Appointed: 27 October 2015

Resigned: 26 November 2015

Kenneth S.

Position: Director

Appointed: 17 December 2014

Resigned: 27 October 2015

Pradhyuman T.

Position: Director

Appointed: 04 August 2014

Resigned: 17 December 2014

Terence D.

Position: Director

Appointed: 03 July 2014

Resigned: 04 August 2014

People with significant control

The list of PSCs that own or control the company includes 9 names. As BizStats discovered, there is Daniel P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David O., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel P.

Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 23 September 2020
Ceased on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David O.

Notified on 7 January 2020
Ceased on 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 15 July 2019
Ceased on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 20 March 2019
Ceased on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond D.

Notified on 10 October 2018
Ceased on 20 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 10 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 18 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Mitchell B.

Notified on 30 June 2016
Ceased on 18 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets172126111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors  25      
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year171        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/07/31
filed on: 19th, February 2024
Free Download (5 pages)

Company search