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
Wrapchic White Rose Ltd
Wrapchic White Rose Ltd is an active company incorporated on 22 October 2018 with the registered office located in Cardiff, South Glamorgan. Wrapchic White Rose Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
11635778
Private limited company
Age
7 years
Incorporated
22 October 2018
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1235 days
Dated
17 June 2021
(4 years ago)
Next confirmation dated
17 June 2022
Was due on
1 July 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1113 days
For period
1 Nov
⟶
31 Oct 2020
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 October 2021
Was due on
31 October 2022
(3 years ago)
Learn more about Wrapchic White Rose Ltd
Contact
Update Details
Address
4385
11635778: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
9 May 2022
(3 years ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Ahatsham Mukhtar
PSC • Director • British • Lives in England • Born in Feb 1987
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Oct 2020
For period
31 Oct
⟶
31 Oct 2020
Traded for
12 months
Cash in Bank
£205.27K
Increased by £205.17K (+205170%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 23 (%)
Total Assets
£711.08K
Increased by £710.98K (+710978%)
Total Liabilities
-£13.2K
Increased by £13.2K (%)
Net Assets
£697.88K
Increased by £697.78K (+697778%)
Debt Ratio (%)
2%
Increased by 1.86% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 11 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 6 Sep 2022
Registered Address Changed
3 Years Ago on 24 Jan 2022
Confirmation Submitted
4 Years Ago on 17 Jun 2021
Registered Address Changed
4 Years Ago on 17 Jun 2021
Confirmation Submitted
4 Years Ago on 11 Apr 2021
Ahatsham Mukhtar (PSC) Appointed
5 Years Ago on 20 Apr 2020
Kamran Afzal Resigned
6 Years Ago on 22 Nov 2018
Kamran Afzal (PSC) Resigned
6 Years Ago on 22 Nov 2018
Mr Ahatsham Mukhtar Appointed
6 Years Ago on 22 Nov 2018
Get Alerts
Get Credit Report
Discover Wrapchic White Rose 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
Compulsory strike-off action has been suspended
Submitted on 11 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 6 Sep 2022
Submitted on 9 May 2022
Registered office address changed from 11 Redburn Drive Shipley BD18 3AZ England to 161 Dirkhill Road Bradford BD7 1QP on 24 January 2022
Submitted on 24 Jan 2022
Notification of Ahatsham Mukhtar as a person with significant control on 20 April 2020
Submitted on 8 Oct 2021
Termination of appointment of Kamran Afzal as a director on 22 November 2018
Submitted on 23 Jun 2021
Registered office address changed from 12 Selkirk Avenue Oldham OL8 4DQ England to 11 Redburn Drive Shipley BD18 3AZ on 17 June 2021
Submitted on 17 Jun 2021
Appointment of Mr Ahatsham Mukhtar as a director on 22 November 2018
Submitted on 17 Jun 2021
Confirmation statement made on 17 June 2021 with updates
Submitted on 17 Jun 2021
Cessation of Kamran Afzal as a person with significant control on 22 November 2018
Submitted on 17 Jun 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