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
Wick Solutions Limited
Wick Solutions Limited is an active company incorporated on 26 June 2017 with the registered office located in Romford, Greater London. Wick Solutions Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
10835455
Private limited company
Age
8 years
Incorporated
26 June 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1270 days
Dated
8 March 2021
(4 years ago)
Next confirmation dated
8 March 2022
Was due on
22 March 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1261 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2021
Was due on
31 March 2022
(3 years ago)
Learn more about Wick Solutions Limited
Contact
Address
137 Waterloo Road
Romford
RM7 0AA
England
Address changed on
18 Aug 2022
(3 years ago)
Previous address was
51 Quilter Road Basingstoke RG22 4HD England
Companies in RM7 0AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Jose Manuel Miguel
Director • PSC • Portuguese • Lives in England • Born in Nov 1955
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
Ad Libertas Limited
Mr Jose Manuel Miguel is a mutual person.
Active
Two Butterflies Limited
Mr Jose Manuel Miguel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£67.17K
Increased by £67.07K (+67067%)
Total Liabilities
-£62.98K
Increased by £62.98K (%)
Net Assets
£4.19K
Increased by £4.09K (+4090%)
Debt Ratio (%)
94%
Increased by 93.76% (%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 18 Aug 2022
Mr Jose Manuel Miguel (PSC) Details Changed
3 Years Ago on 18 Aug 2022
Mr Jose Manuel Miguel Details Changed
3 Years Ago on 18 Aug 2022
Compulsory Strike-Off Suspended
3 Years Ago on 11 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 31 May 2022
Registered Address Changed
3 Years Ago on 25 Jan 2022
Mr Jose Manuel Miguel Appointed
3 Years Ago on 24 Jan 2022
Arooj Yousaf (PSC) Resigned
3 Years Ago on 24 Jan 2022
Jose Manuel Miguel (PSC) Appointed
3 Years Ago on 24 Jan 2022
Arooj Yousaf Resigned
3 Years Ago on 24 Jan 2022
Get Alerts
Get Credit Report
Discover Wick Solutions 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
Director's details changed for Mr Jose Manuel Miguel on 18 August 2022
Submitted on 18 Aug 2022
Change of details for Mr Jose Manuel Miguel as a person with significant control on 18 August 2022
Submitted on 18 Aug 2022
Registered office address changed from 51 Quilter Road Basingstoke RG22 4HD England to 137 Waterloo Road Romford RM7 0AA on 18 August 2022
Submitted on 18 Aug 2022
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 31 May 2022
Registered office address changed from Unit 1D Hedley Avenue Grays RM20 4EL England to 51 Quilter Road Basingstoke RG22 4HD on 25 January 2022
Submitted on 25 Jan 2022
Termination of appointment of Arooj Yousaf as a director on 24 January 2022
Submitted on 24 Jan 2022
Notification of Jose Manuel Miguel as a person with significant control on 24 January 2022
Submitted on 24 Jan 2022
Cessation of Arooj Yousaf as a person with significant control on 24 January 2022
Submitted on 24 Jan 2022
Appointment of Mr Jose Manuel Miguel as a director on 24 January 2022
Submitted on 24 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs