ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.I.C (Asi Control) Limited

W.I.C (Asi Control) Limited is an active company incorporated on 19 May 2004 with the registered office located in . W.I.C (Asi Control) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05132240
Private limited company
Age
21 years
Incorporated 19 May 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (4 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 5 months remaining)
Contact
Address
17 Weavers Road
Darley Dale
Derbyshire
DE4 2FU
United Kingdom
Address changed on 4 May 2023 (2 years 4 months ago)
Previous address was 1 Far Green Matlock DE4 3JF England
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in UK • Born in Sep 1970 • Technical Salesperson
Director • British • Lives in UK • Born in Jun 1970
Mrs Wendy Catherine Howard
PSC • British • Lives in England • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W.I.C (Properties) Limited
Ian Howard and Wendy Catherine Howard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£166.46K
Increased by £63.68K (+62%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£265.18K
Increased by £90.14K (+51%)
Total Liabilities
-£95.39K
Increased by £31.42K (+49%)
Net Assets
£169.79K
Increased by £58.72K (+53%)
Debt Ratio (%)
36%
Decreased by 0.58% (-2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Ian Howard Details Changed
11 Months Ago on 15 Oct 2024
Mrs Wendy Catherine Howard Details Changed
11 Months Ago on 15 Oct 2024
Mr Ian Howard Details Changed
11 Months Ago on 15 Oct 2024
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 6 Nov 2023
Inspection Address Changed
2 Years 4 Months Ago on 4 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Get Credit Report
Discover W.I.C (Asi Control) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 7 Aug 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 24 Apr 2025
Director's details changed for Mr Ian Howard on 15 October 2024
Submitted on 19 Oct 2024
Director's details changed for Mrs Wendy Catherine Howard on 15 October 2024
Submitted on 19 Oct 2024
Secretary's details changed for Ian Howard on 15 October 2024
Submitted on 19 Oct 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 4 Oct 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 30 Apr 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 6 Nov 2023
Register inspection address has been changed from 1 Far Green Matlock DE4 3JF England to 17 Weavers Road Darley Dale Derbyshire DE4 2FU
Submitted on 4 May 2023
Registered office address changed from 17 17 Weavers Road Darley Dale Derbyshire DE4 2FU United Kingdom to 17 Weavers Road Darley Dale Derbyshire DE4 2FU on 3 May 2023
Submitted on 3 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year