ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WBRS Global Limited

WBRS Global Limited is an active company incorporated on 5 December 2011 with the registered office located in London, City of London. WBRS Global Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07871213
Private limited company
Age
13 years
Incorporated 5 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
30 Coleman Street
London
EC2R 5AL
England
Address changed on 15 Nov 2024 (9 months ago)
Previous address was 55 Old Broad Street London EC2M 1RX England
Telephone
020 76213569
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1971
Director • Group Finance Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in England • Born in Dec 1975
Director • Chairman • British • Lives in England • Born in Feb 1959
Director • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wilton And Bain Limited
Benjamin Richard Latreuille, , and 3 more are mutual people.
Active
Wilton & Bain Management Solutions Limited
Benjamin Richard Latreuille, Jeremy Sinclair Lindsay Mobbs, and 3 more are mutual people.
Active
Wilton & Bain Group Holdings Limited
Benjamin Richard Latreuille, Jeremy Sinclair Lindsay Mobbs, and 3 more are mutual people.
Active
Wilton & Bain Group Limited
Benjamin Richard Latreuille, Oneib Saeed, and 2 more are mutual people.
Active
Maison Margaux Limited
Benjamin Richard Latreuille and Jeremy Sinclair Lindsay Mobbs are mutual people.
Active
Jackson Lombard Limited
Benjamin Richard Latreuille is a mutual person.
Active
Sario Partners Limited
Benjamin Richard Latreuille is a mutual person.
Active
J & B Developments Limited
Benjamin Richard Latreuille 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
£119K
Decreased by £30K (-20%)
Turnover
£599K
Increased by £599K (%)
Employees
8
Decreased by 2 (-20%)
Total Assets
£1.17M
Decreased by £1.49M (-56%)
Total Liabilities
-£1M
Decreased by £952K (-49%)
Net Assets
£168K
Decreased by £533K (-76%)
Debt Ratio (%)
86%
Increased by 12.04% (+16%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Jeremy Sinclair Lindsay Mobbs Resigned
1 Month Ago on 11 Jul 2025
Benjamin Richard Latreuille Resigned
1 Month Ago on 11 Jul 2025
New Charge Registered
1 Month Ago on 11 Jul 2025
Charge Satisfied
2 Months Ago on 4 Jul 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Registered Address Changed
9 Months Ago on 15 Nov 2024
Jason Addicott Resigned
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Mr Oneib Saeed Details Changed
3 Years Ago on 1 Jul 2022
Get Credit Report
Discover WBRS Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2024
Submitted on 31 Jul 2025
Termination of appointment of Benjamin Richard Latreuille as a director on 11 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Jeremy Sinclair Lindsay Mobbs as a director on 11 July 2025
Submitted on 16 Jul 2025
Registration of charge 078712130004, created on 11 July 2025
Submitted on 15 Jul 2025
Satisfaction of charge 078712130001 in full
Submitted on 4 Jul 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 27 May 2025
Termination of appointment of Jason Addicott as a director on 24 July 2024
Submitted on 18 Nov 2024
Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 30 Coleman Street London EC2R 5AL on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 14 May 2024
Director's details changed for Mr Oneib Saeed on 1 July 2022
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year