Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Witch Hat Servicing Limited
Witch Hat Servicing Limited is an active company incorporated on 6 February 2014 with the registered office located in Reading, Berkshire. Witch Hat Servicing Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Active proposal to strike off
Company No
08880027
Private limited company
Age
11 years
Incorporated
6 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
566 days
Dated
6 February 2023
(2 years 7 months ago)
Next confirmation dated
6 February 2024
Was due on
20 February 2024
(1 year 6 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
617 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Witch Hat Servicing Limited
Contact
Address
Vulcan House Unit 6a Vulcan House
Calleva Park
Aldermaston
Berkshire
RG7 8LN
England
Address changed on
5 Nov 2021
(3 years ago)
Previous address was
Companies in RG7 8LN
Telephone
03306600402
Email
Unreported
Website
Witchhatservicing.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
3
Stuart Benjamin Ford
Director • British • Lives in England • Born in Nov 1975
Christopher Edward Ives
Director • British • Lives in England • Born in Apr 1983
Mr Nicholas John Burke
PSC • British • Lives in England • Born in Feb 1981
Mr Stuart Benjamin Ford
PSC • British • Lives in UK • Born in Nov 1975
Mr Mark James Slade
PSC • British • Lives in England • Born in Oct 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
WP (Ops) Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
Windsor Partners (Cons) Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
Windsor Partners Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
WP Outsourcing (London) Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
Windsor Partners (Inv) Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
WP Outsourcing Group Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
WP OPS (Payroll) Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
WP Outsourcing (Trading) Limited
Stuart Benjamin Ford and Christopher Edward Ives are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£3.65K
Decreased by £38.38K (-91%)
Turnover
£319.5K
Decreased by £19.29K (-6%)
Employees
4
Increased by 2 (+100%)
Total Assets
£73.34K
Increased by £73.34K (%)
Total Liabilities
-£82.66K
Increased by £82.66K (%)
Net Assets
-£9.32K
Decreased by £9.32K (%)
Debt Ratio (%)
113%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 29 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 12 Mar 2024
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Mitchell Caesar Kite Resigned
2 Years 7 Months Ago on 26 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Dec 2022
Nicholas John Burke Resigned
3 Years Ago on 26 Jul 2022
Mr Christopher Edward Ives Appointed
3 Years Ago on 26 Jul 2022
Mr Stuart Benjamin Ford Appointed
3 Years Ago on 1 Apr 2022
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Inspection Address Changed
3 Years Ago on 5 Nov 2021
Get Alerts
Get Credit Report
Discover Witch Hat Servicing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 29 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Confirmation statement made on 6 February 2023 with no updates
Submitted on 20 Mar 2023
Termination of appointment of Mitchell Caesar Kite as a director on 26 January 2023
Submitted on 31 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Dec 2022
Appointment of Mr Christopher Edward Ives as a director on 26 July 2022
Submitted on 9 Aug 2022
Termination of appointment of Nicholas John Burke as a director on 26 July 2022
Submitted on 9 Aug 2022
Appointment of Mr Stuart Benjamin Ford as a director on 1 April 2022
Submitted on 20 Apr 2022
Confirmation statement made on 6 February 2022 with no updates
Submitted on 7 Feb 2022
Register inspection address has been changed to Unit 8 Holly Suite, Unit 8, Trinity Place Midland Drive Sutton Coldfield B72 1TX
Submitted on 5 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs