ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WSW Projects Limited

WSW Projects Limited is an active company incorporated on 14 July 2008 with the registered office located in Hitchin, Hertfordshire. WSW Projects Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06645572
Private limited company
Age
17 years
Incorporated 14 July 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (25 days ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Titmore Court Suite 8, Titmore Green
Little Wymondley
Hitchin
SG4 7JT
England
Address changed on 5 Apr 2024 (1 year 5 months ago)
Previous address was , Unit 6B Meadway Court, Rutherford Close, Stevenage, SG1 2EF, England
Telephone
02082162000
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • Project Manager • British • Lives in England • Born in Mar 1977
Director • General Manager • British • Lives in England • Born in Jul 1978
Director • Operations Director • British • Lives in England • Born in Aug 1977
Mr Colin Paul Cheek
PSC • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reside Refurbishment Consultancy Ltd
Colin Paul Cheek and Colin McNeill are mutual people.
Active
Reside Residential Developments Ltd
Colin Paul Cheek and Colin McNeill are mutual people.
Active
Edward White Limited
Mr Gareth Edward White is a mutual person.
Active
Whites Of East Anglia Limited
Mr Gareth Edward White and Mr Gareth Edward White are mutual people.
Dissolved
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
£740.24K
Increased by £171.01K (+30%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£1.79M
Increased by £71.13K (+4%)
Total Liabilities
-£1.13M
Increased by £42.03K (+4%)
Net Assets
£666.52K
Increased by £29.11K (+5%)
Debt Ratio (%)
63%
Decreased by 0.15% (-0%)
Latest Activity
Confirmation Submitted
15 Days Ago on 26 Aug 2025
Mr Gareth Edward White (PSC) Details Changed
7 Months Ago on 12 Feb 2025
Mr Colin Paul Cheek (PSC) Details Changed
7 Months Ago on 12 Feb 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Mr Colin Mcneill Appointed
1 Year 11 Months Ago on 1 Oct 2023
Mr Gareth Edward White (PSC) Details Changed
2 Years 9 Months Ago on 18 Nov 2022
Colin Paul Cheek (PSC) Appointed
2 Years 9 Months Ago on 18 Nov 2022
Get Credit Report
Discover WSW Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 26 Aug 2025
Change of details for Mr Colin Paul Cheek as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Change of details for Mr Gareth Edward White as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 16 Aug 2024
Notification of Colin Paul Cheek as a person with significant control on 18 November 2022
Submitted on 16 Aug 2024
Change of details for Mr Gareth Edward White as a person with significant control on 18 November 2022
Submitted on 16 Aug 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 17 Jun 2024
Registered office address changed from , Unit 6B Meadway Court, Rutherford Close, Stevenage, SG1 2EF, England to Titmore Court Suite 8, Titmore Green Little Wymondley Hitchin SG4 7JT on 5 April 2024
Submitted on 5 Apr 2024
Appointment of Mr Colin Mcneill as a director on 1 October 2023
Submitted on 13 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year