ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wec Motorsport Limited

Wec Motorsport Limited is an active company incorporated on 3 October 2008 with the registered office located in London, Greater London. Wec Motorsport Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06714759
Private limited company
Age
17 years
Incorporated 3 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (1 year ago)
Next confirmation dated 3 October 2025
Was due on 17 October 2025 (12 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 13 Oct 2025 (16 days ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in Nov 1956
W E Cox Claims Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W.E. Cox Claims Group Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
W.E. Cox Claims Group (Europe) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
PCL Claims Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
PCL Claims (UK) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
W.E. Cox & Co. (Recoveries) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
CWH Johnsons International Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
E.L. Johnsons Sales Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
W.E. Cox Claims Group (International) Limited
David William Cox, Michael David Cox, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£4.16K
Decreased by £1.84K (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68.32K
Decreased by £26.07K (-28%)
Total Liabilities
-£63.87K
Decreased by £26.98K (-30%)
Net Assets
£4.46K
Increased by £917 (+26%)
Debt Ratio (%)
93%
Decreased by 2.77% (-3%)
Latest Activity
Registered Address Changed
16 Days Ago on 13 Oct 2025
Full Accounts Submitted
10 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
W E Cox Claims Group Limited (PSC) Details Changed
1 Year Ago on 15 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years Ago on 10 Oct 2023
Ms Susan Jane Smith Appointed
2 Years 7 Months Ago on 1 Apr 2023
Full Accounts Submitted
2 Years 9 Months Ago on 12 Jan 2023
Confirmation Submitted
3 Years Ago on 25 Oct 2022
Get Credit Report
Discover Wec Motorsport Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 October 2025
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 4 Dec 2024
Confirmation statement made on 3 October 2024 with updates
Submitted on 23 Oct 2024
Change of details for W E Cox Claims Group Limited as a person with significant control on 15 October 2024
Submitted on 16 Oct 2024
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 22 August 2024
Submitted on 22 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 Dec 2023
Confirmation statement made on 3 October 2023 with updates
Submitted on 10 Oct 2023
Appointment of Ms Susan Jane Smith as a director on 1 April 2023
Submitted on 9 May 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 12 Jan 2023
Confirmation statement made on 3 October 2022 with updates
Submitted on 25 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year