You are here: bizstats.co.uk > a-z index > 1 list > 18 list

183 Wcl Limited WILLESDEN


Founded in 2015, 183 Wcl, classified under reg no. 09874840 is an active company. Currently registered at 383 High Road NW10 2JR, Willesden the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Risha K., Sunil S. and Panayiotis Y.. Of them, Risha K., Sunil S., Panayiotis Y. have been with the company the longest, being appointed on 17 November 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

183 Wcl Limited Address / Contact

Office Address 383 High Road
Town Willesden
Post code NW10 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09874840
Date of Incorporation Tue, 17th Nov 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Risha K.

Position: Director

Appointed: 17 November 2015

Sunil S.

Position: Director

Appointed: 17 November 2015

Panayiotis Y.

Position: Director

Appointed: 17 November 2015

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we found, there is Panayiotis Y. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Sunil S. This PSC and has 25-50% voting rights. Moving on, there is Risha K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Panayiotis Y.

Notified on 15 November 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights

Sunil S.

Notified on 15 November 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights

Risha K.

Notified on 15 November 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand319      
Current Assets1 1291 1051 5861 1061 1061 1061 106
Debtors810      
Other
Accrued Liabilities504      
Creditors504480960480480480480
Net Current Assets Liabilities625625626626626626626
Number Shares Issued Fully Paid3      
Par Value Share1      
Total Assets Less Current Liabilities625625626626626626626
Average Number Employees During Period      3

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 16th November 2023
filed on: 30th, November 2023
Free Download (4 pages)

Company search