ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WCT Group Holdings Limited

WCT Group Holdings Limited is an active company incorporated on 9 April 2001 with the registered office located in London, Greater London. WCT Group Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04196341
Private limited company
Age
24 years
Incorporated 9 April 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Whitfield Studios
50a Charlotte Street
London
W1T 2NS
United Kingdom
Address changed on 31 Oct 2024 (12 months ago)
Previous address was 66 Porchester Road London W2 6ET United Kingdom
Telephone
03331031031
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Lawyer • British • Lives in England • Born in Jan 1976
Director • Accountant • British • Lives in Scotland • Born in Apr 1983
Director • Commercial Director • British • Lives in UK • Born in Dec 1988
Virgin Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redstar Ticketing Limited
Robert Pieter Blok, Andrew Philip Gibbs, and 1 more are mutual people.
Active
West Coast Trains Limited
Robert Pieter Blok, Andrew Philip Gibbs, and 1 more are mutual people.
Active
WCT Group Limited
Robert Pieter Blok, Andrew Philip Gibbs, and 1 more are mutual people.
Active
Vel Holdings Limited
Robert Pieter Blok and Andrew Philip Gibbs are mutual people.
Active
Stagecoach (North West) Limited
Bruce Maxwell Dingwall is a mutual person.
Active
Western Buses Limited
Bruce Maxwell Dingwall is a mutual person.
Active
East Kent Road Car Company,Limited
Bruce Maxwell Dingwall is a mutual person.
Active
The Former Ribble Motor Services Limited
Bruce Maxwell Dingwall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£572K
Decreased by £756K (-57%)
Turnover
Unreported
Decreased by £380K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£629K
Decreased by £724K (-54%)
Total Liabilities
-£566K
Decreased by £323K (-36%)
Net Assets
£63K
Decreased by £401K (-86%)
Debt Ratio (%)
90%
Increased by 24.28% (+37%)
Latest Activity
Group Accounts Submitted
27 Days Ago on 2 Oct 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Virgin Holdings Limited (PSC) Details Changed
12 Months Ago on 31 Oct 2024
Mrs Claire Ruth Vertel Vile Details Changed
12 Months Ago on 31 Oct 2024
Mr Robert Pieter Blok Details Changed
12 Months Ago on 31 Oct 2024
Mr Andrew Philip Gibbs Details Changed
12 Months Ago on 31 Oct 2024
Registered Address Changed
12 Months Ago on 31 Oct 2024
Mr Andrew Philip Gibbs Details Changed
1 Year Ago on 1 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Get Credit Report
Discover WCT Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 12 May 2025
Change of details for Virgin Holdings Limited as a person with significant control on 31 October 2024
Submitted on 14 Nov 2024
Secretary's details changed for Mrs Claire Ruth Vertel Vile on 31 October 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Robert Pieter Blok on 31 October 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Andrew Philip Gibbs on 31 October 2024
Submitted on 5 Nov 2024
Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 31 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Andrew Philip Gibbs on 1 October 2024
Submitted on 17 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year