Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Western Digital (UK) Limited
Western Digital (UK) Limited is an active company incorporated on 26 June 1984 with the registered office located in . Western Digital (UK) Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01827612
Private limited company
Age
41 years
Incorporated
26 June 1984
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
1 June 2025
(4 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
28 Jun 2024
(12 months)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Western Digital (UK) Limited
Contact
Update Details
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on
14 Oct 2024
(1 year ago)
Previous address was
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
Companies in
Telephone
01372366000
Email
Unreported
Website
Wdc.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Christopher James Stanley
Director • Solicitor • British • Lives in UK • Born in Oct 1990
Graham Leslie Holmes
Director • Finance Director • British • Lives in UK • Born in Dec 1967
Nigel Martin Edwards
Director • VP WW Channel Sales • British • Lives in UK • Born in Aug 1970
Phillip John Dyson
Director • Marketing Director • British • Lives in UK • Born in Dec 1975
Brandi Rene Steege
Director • Attorney • American • Lives in United States • Born in Nov 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Redbuzzard Limited
Graham Leslie Holmes is a mutual person.
Active
Avi Global Trust Plc
Capita Company Secretarial Services Limited is a mutual person.
Active
Manchester And London Investment Trust Public Limited Company
Capita Company Secretarial Services Limited is a mutual person.
Active
Hgcapital Trust Plc
Capita Company Secretarial Services Limited is a mutual person.
Active
Foxtons Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
Periproducts Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
RR Sea Stafford Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
Plot 8B Buckingway Management Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Jun 2024
For period
28 Jun
⟶
28 Jun 2024
Traded for
12 months
Cash in Bank
£32M
Decreased by £27M (-46%)
Turnover
£1.82B
Increased by £139.36M (+8%)
Employees
142
Decreased by 34 (-19%)
Total Assets
£2.98B
Decreased by £3.13B (-51%)
Total Liabilities
-£258M
Decreased by £170.66M (-40%)
Net Assets
£2.72B
Decreased by £2.96B (-52%)
Debt Ratio (%)
9%
Increased by 1.65% (+23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Nigel Martin Edwards Appointed
8 Months Ago on 12 Feb 2025
Brandi Rene Steege Appointed
8 Months Ago on 12 Feb 2025
Christopher James Stanley Resigned
8 Months Ago on 12 Feb 2025
Phillip John Dyson Resigned
8 Months Ago on 12 Feb 2025
Link Company Matters Limited Resigned
9 Months Ago on 16 Jan 2025
Registered Address Changed
1 Year Ago on 14 Oct 2024
Phillip John Dyson Details Changed
1 Year 4 Months Ago on 3 Jun 2024
Mr Graham Leslie Holmes Details Changed
1 Year 4 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Western Digital (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 June 2025 with updates
Submitted on 2 Jun 2025
Full accounts made up to 28 June 2024
Submitted on 14 Mar 2025
Termination of appointment of Phillip John Dyson as a director on 12 February 2025
Submitted on 17 Feb 2025
Termination of appointment of Christopher James Stanley as a director on 12 February 2025
Submitted on 17 Feb 2025
Appointment of Nigel Martin Edwards as a director on 12 February 2025
Submitted on 17 Feb 2025
Appointment of Brandi Rene Steege as a director on 12 February 2025
Submitted on 17 Feb 2025
Termination of appointment of Link Company Matters Limited as a secretary on 16 January 2025
Submitted on 16 Jan 2025
Resolutions
Submitted on 20 Dec 2024
Statement by Directors
Submitted on 20 Dec 2024
Statement of capital following an allotment of shares on 19 December 2024
Submitted on 20 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs