You are here: bizstats.co.uk > a-z index > W list > WF list

Wfwellcomm Community Interest Company LONDON


Founded in 2012, Wfwellcomm Community Interest Company, classified under reg no. 08314208 is an active company. Currently registered at The Mill 7-11 Coppermill Lane E17 7HA, London the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Tom R., David F. and Helen T.. Of them, David F., Helen T. have been with the company the longest, being appointed on 30 November 2012 and Tom R. has been with the company for the least time - from 10 January 2013. As of 5 July 2025, there were 3 ex directors - Sheena D., Stanton L. and others listed below. There were no ex secretaries.

Wfwellcomm Community Interest Company Address / Contact

Office Address The Mill 7-11 Coppermill Lane
Office Address2 Walthamstow
Town London
Post code E17 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08314208
Date of Incorporation Fri, 30th Nov 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Tom R.

Position: Director

Appointed: 10 January 2013

David F.

Position: Director

Appointed: 30 November 2012

Helen T.

Position: Director

Appointed: 30 November 2012

Sheena D.

Position: Director

Appointed: 30 November 2012

Resigned: 26 October 2014

Stanton L.

Position: Director

Appointed: 30 November 2012

Resigned: 29 November 2015

Diana H.

Position: Director

Appointed: 30 November 2012

Resigned: 11 August 2014

People with significant control

The list of PSCs who own or control the company includes 7 names. As BizStats discovered, there is David F. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Waltham Forest Community Transport Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by guarantee", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Helen T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

David F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Waltham Forest Community Transport Limited

Low Hall Depot Argall Avenue, London, E10 7AS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 03073284
Notified on 6 April 2016
Nature of control: 25-50% shares

Helen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Home Energy Efficiency Training Ltd

C/O Marsh Street And Trinity Urc 58 Orford Road, London, E17 9QL, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered England
Place registered Mutuals Public Register
Registration number 28988r
Notified on 1 December 2023
Nature of control: 25-50% shares

Tom R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Social Spider Cic

The Mill Coppermill Lane, London, E17 7HA, England

Legal authority Companies Act 2006
Legal form Community Interest Company
Country registered England
Place registered Companies House
Registration number 04846529
Notified on 6 April 2016
Nature of control: 25-50% shares

Home Energy Efficiency Training Limited

58 Orford Road, London, E17 9QL, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Industrial And Provident Society
Country registered England
Place registered Financial Conduct Authority
Registration number 28988r
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand82215 1311 319120384
Current Assets26 60929 16223 8405 9341 150
Debtors25 78114 03122 5215 814766
Net Assets Liabilities4 1033 079-12 562-45 349-65 195
Other Debtors  3 4923 172216
Other
Accrued Liabilities Deferred Income  7 6435 3523 710
Administrative Expenses110 74137 86936 24550 4697 929
Average Number Employees During Period46333
Cost Sales26 92232 649120 35881 15948 626
Creditors22 50626 08336 40251 28366 345
Current Asset Investments66   
Gross Profit Loss74 489132 6895 60417 682-11 917
Net Current Assets Liabilities4 1033 079-12 562-45 349-65 195
Operating Profit Loss-36 2521 460-15 641-32 787-19 846
Other Creditors    2 200
Other Operating Income 25 00015 000  
Prepayments Accrued Income  3 1861 722 
Profit Loss On Ordinary Activities After Tax-40 975-1 024-15 641-32 787-19 846
Profit Loss On Ordinary Activities Before Tax-36 2521 460-15 641-32 787-19 846
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 7232 484   
Total Assets Less Current Liabilities4 1033 079-12 562-45 349-65 195
Trade Creditors Trade Payables22 50626 08328 75945 93160 435
Trade Debtors Trade Receivables25 78114 03115 843920550
Turnover Revenue101 411140 338125 96298 84136 709

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 31st, December 2024
Free Download (12 pages)

Company search

Advertisements