ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WCS Environmental South East Ltd

WCS Environmental South East Ltd is an active company incorporated on 9 February 1996 with the registered office located in London, Greater London. WCS Environmental South East Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03157322
Private limited company
Age
29 years
Incorporated 9 February 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 June 2025 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 12, The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 22 Aug 2025 (17 days ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
01293824022
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydro-X Water Treatment Limited
Andrew Raymond Walls, Mitie Company Secretarial Services Limited, and 8 more are mutual people.
Active
WCS Environmental Limited
Andrew Raymond Walls, Katherine Louise Woods, and 8 more are mutual people.
Active
Clearwater Technology Ltd
Mitie Company Secretarial Services Limited, Andrew Raymond Walls, and 8 more are mutual people.
Active
Kingfisher Environmental Services Limited
Katherine Louise Woods, Andrew Raymond Walls, and 8 more are mutual people.
Active
Guardian Water Treatment Ltd
Mitie Company Secretarial Services Limited, Andrew Raymond Walls, and 8 more are mutual people.
Active
Tersus Consultancy Limited
Katherine Louise Woods, Andrew Raymond Walls, and 7 more are mutual people.
Active
Sterling Hydrotech Limited
Katherine Louise Woods, Andrew Raymond Walls, and 7 more are mutual people.
Active
WCS Environmental Engineering Ltd
Katherine Louise Woods, Andrew Raymond Walls, and 7 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.11M
Decreased by £866.91K (-44%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 5 (+12%)
Total Assets
£3.89M
Increased by £688.46K (+22%)
Total Liabilities
-£1.24M
Increased by £430.76K (+54%)
Net Assets
£2.65M
Increased by £257.7K (+11%)
Debt Ratio (%)
32%
Increased by 6.63% (+26%)
Latest Activity
Registered Address Changed
17 Days Ago on 22 Aug 2025
Jamie Alexander Hitchcock Resigned
20 Days Ago on 19 Aug 2025
Adam Thomas Councell Resigned
24 Days Ago on 15 Aug 2025
Jon Greaves Resigned
25 Days Ago on 14 Aug 2025
Christopher Bone Resigned
1 Month Ago on 5 Aug 2025
Mitie Company Secretarial Services Limited Appointed
1 Month Ago on 5 Aug 2025
Mr Peter John Goddard Dickinson Appointed
1 Month Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
1 Month Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
1 Month Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
1 Month Ago on 4 Aug 2025
Get Credit Report
Discover WCS Environmental South East Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to 32 London Bridge Street London SE1 9SG on 22 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 22 Aug 2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 32 London Bridge Street London SE1 9SG England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 22 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Christopher Bone as a secretary on 5 August 2025
Submitted on 22 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 22 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year