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
Wic (UK) Ltd
Wic (UK) Ltd is an active company incorporated on 24 November 2014 with the registered office located in London, City of London. Wic (UK) Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09325419
Private limited company
Age
10 years
Incorporated
24 November 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 November 2024
(9 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Wic (UK) Ltd
Contact
Address
5th Floor, 2 Copthall Avenue
London
EC2R 7DA
England
Address changed on
1 Aug 2023
(2 years 1 month ago)
Previous address was
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Companies in EC2R 7DA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
7
Mr Juan Luis Medina
Director • PSC • British • Lives in Jersey • Born in Jul 1966
Praxis Directors One (UK) Limited
Director
Christopher Stephen Smith
Director • British • Lives in Isle Of Man • Born in Jan 1972
Joshua Luke Gallienne
Director • Company Secretary • British • Lives in UK • Born in Nov 1990
Praxis Secretaries (UK) Limited
Secretary
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
I F M Holdings (UK) Limited
Praxis Secretaries (UK) Limited and are mutual people.
Active
Agility Holdings (UK) Limited
Praxis Directors One (UK) Limited, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
Jomtad Limited
Praxis Directors One (UK) Limited, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
Maraita Holdings Limited
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 1 more are mutual people.
Active
Hydrangea Holdings Limited
Praxis Secretaries (UK) Limited, Joshua Luke Gallienne, and 1 more are mutual people.
Active
Adexa Limited
Christopher Stephen Smith, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
New Beresford (UK) Limited
Praxis Directors One (UK) Limited, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
The Al Thani Collection London Limited
Praxis Directors One (UK) Limited, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£37.44M
Increased by £2.36M (+7%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£96.71M
Decreased by £8.82M (-8%)
Total Liabilities
-£812K
Increased by £626K (+337%)
Net Assets
£95.9M
Decreased by £9.44M (-9%)
Debt Ratio (%)
1%
Increased by 0.66% (+376%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Joanne Mari Abbott (PSC) Resigned
4 Months Ago on 25 Apr 2025
Helen Maria Hendy (PSC) Appointed
5 Months Ago on 28 Mar 2025
Elizabeth Anne Nursey (PSC) Resigned
5 Months Ago on 27 Mar 2025
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Gavin Spencer Carruthers (PSC) Appointed
1 Year Ago on 2 Sep 2024
Joanne Mari Abbott (PSC) Appointed
1 Year Ago on 2 Sep 2024
Sarah Holly Denoual (PSC) Appointed
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 11 Jul 2024
Stuart Edward Mcinnes (PSC) Resigned
1 Year 4 Months Ago on 29 Apr 2024
Get Alerts
Get Credit Report
Discover Wic (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Cessation of Joanne Mari Abbott as a person with significant control on 25 April 2025
Submitted on 1 May 2025
Cessation of Elizabeth Anne Nursey as a person with significant control on 27 March 2025
Submitted on 8 Apr 2025
Notification of Helen Maria Hendy as a person with significant control on 28 March 2025
Submitted on 8 Apr 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 12 Dec 2024
Notification of Joanne Mari Abbott as a person with significant control on 2 September 2024
Submitted on 5 Dec 2024
Notification of Gavin Spencer Carruthers as a person with significant control on 2 September 2024
Submitted on 5 Dec 2024
Notification of Sarah Holly Denoual as a person with significant control on 29 July 2024
Submitted on 5 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 11 Jul 2024
Cessation of Stuart Edward Mcinnes as a person with significant control on 29 April 2024
Submitted on 14 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs