Whco3 Limited

General information

Name:

Whco3 Ltd

Office Address:

Second Floor 55 New Oxford Street WC1A 1BS London

Number: 10710964

Incorporation date: 2017-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whco3 Limited may be found at Second Floor, 55 New Oxford Street in London. The post code is WC1A 1BS. Whco3 has been actively competing in this business since the company was set up in 2017. The Companies House Reg No. is 10710964. This company's declared SIC number is 64209 : Activities of other holding companies n.e.c.. Whco3 Ltd released its account information for the period that ended on Sat, 31st Dec 2022. The firm's latest annual confirmation statement was released on Sun, 4th Jun 2023.

Taking into consideration this enterprise's directors directory, since March 2024 there have been four directors including: Alexander S., Tim P. and Michael C..

Executives who have control over the firm are as follows: Michael C. owns over 1/2 to 3/4 of company shares . Key Capital Partners (Nominees) Limited and has over 1/2 to 3/4 of voting rights. This company can be reached in Leeds at Princes Square, LS1 4HY and was registered as a PSC under the registration number 06357261.

Financial data based on annual reports

Company staff

Alexander S.

Role: Director

Appointed: 23 March 2024

Latest update: 5 April 2024

Tim P.

Role: Director

Appointed: 06 February 2023

Latest update: 5 April 2024

Michael C.

Role: Director

Appointed: 08 July 2017

Latest update: 5 April 2024

Michael F.

Role: Director

Appointed: 05 April 2017

Latest update: 5 April 2024

People with significant control

Michael C.
Notified on 8 June 2021
Nature of control:
over 1/2 to 3/4 of shares
Key Capital Partners (Nominees) Limited
Address: Princess Exchange Princes Square, Leeds, LS1 4HY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 06357261
Notified on 8 July 2017
Nature of control:
over 1/2 to 3/4 of voting rights
Michael F.
Notified on 5 April 2017
Ceased on 8 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael C.
Notified on 8 July 2017
Ceased on 8 July 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Saturday 31st December 2022 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode