ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WCS Global Conservation UK

WCS Global Conservation UK is an active company incorporated on 24 November 2009 with the registered office located in London, Greater London. WCS Global Conservation UK was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
07084941
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated 24 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (9 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Sedulo London Office 605, Albert House
256-260 Old Street
London
EC1V 9DD
United Kingdom
Address changed on 27 Jun 2025 (2 months ago)
Previous address was First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
Telephone
07976605770
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Executive • American • Lives in United States • Born in Sep 1963
Director • Executive • Australian • Lives in England • Born in Oct 1962
Director • Executive • American • Lives in United States • Born in May 1956
Director • Executive • American • Lives in United States • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commonwealth Missionary Society Corporation(The)
BWB Secretarial Limited is a mutual person.
Active
London Missionary Society Corporation
BWB Secretarial Limited is a mutual person.
Active
The Guide Association Trust Corporation
BWB Secretarial Limited is a mutual person.
Active
Unite The Union Trustee Company Limited
BWB Secretarial Limited is a mutual person.
Active
The Teaching Awards Company Limited
BWB Secretarial Limited is a mutual person.
Active
The Teaching Awards Trust
BWB Secretarial Limited is a mutual person.
Active
British And Irish Legal Information Institute
BWB Secretarial Limited is a mutual person.
Active
The Samuel Johnson Prize For Non-Fiction Limited
BWB Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£107.56K
Decreased by £4.76K (-4%)
Turnover
£6.35K
Decreased by £297 (-4%)
Employees
Unreported
Same as previous period
Total Assets
£107.56K
Decreased by £4.76K (-4%)
Total Liabilities
-£13.03K
Increased by £1.2K (+10%)
Net Assets
£94.54K
Decreased by £5.96K (-6%)
Debt Ratio (%)
12%
Increased by 1.58% (+15%)
Latest Activity
John Frank Calvelli Details Changed
2 Months Ago on 27 Jun 2025
Robert G. Menzi Details Changed
2 Months Ago on 27 Jun 2025
Mr Gerald Miles Details Changed
2 Months Ago on 27 Jun 2025
Registered Address Changed
2 Months Ago on 27 Jun 2025
Mr Gerald Miles Details Changed
3 Months Ago on 5 Jun 2025
Full Accounts Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Mr Gerald Miles Details Changed
10 Months Ago on 8 Nov 2024
Mr Gerald Miles Appointed
1 Year 3 Months Ago on 7 Jun 2024
Sandy Andelman Resigned
1 Year 5 Months Ago on 12 Apr 2024
Get Credit Report
Discover WCS Global Conservation UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for John Frank Calvelli on 27 June 2025
Submitted on 30 Jun 2025
Director's details changed for Robert G. Menzi on 27 June 2025
Submitted on 30 Jun 2025
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 27 June 2025
Submitted on 27 Jun 2025
Director's details changed for Mr Gerald Miles on 27 June 2025
Submitted on 27 Jun 2025
Director's details changed for Mr Gerald Miles on 5 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 27 Nov 2024
Director's details changed for Mr Gerald Miles on 8 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Sandy Andelman as a director on 12 April 2024
Submitted on 25 Sep 2024
Appointment of Mr Gerald Miles as a director on 7 June 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year