ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waycap Management Services Limited

Waycap Management Services Limited is an active company incorporated on 29 March 2019 with the registered office located in Basildon, Essex. Waycap Management Services Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11914785
Private limited company
Age
6 years
Incorporated 29 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Monarch House
Miles Gray Road
Basildon
Essex
SS14 3RW
United Kingdom
Address changed on 14 Oct 2022 (2 years 10 months ago)
Previous address was Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business • British • Lives in UK • Born in Sep 1965
Director • Businessman • British • Lives in UK • Born in Aug 1947
Director • Businessman • British • Lives in England • Born in Nov 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Nameco (No.368) Limited
Vijaykumar Chhotabhai Kalidas Patel and Bhikhu Chhotabhai Patel are mutual people.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Muswell Road Management Limited
Vijaykumar Chhotabhai Kalidas Patel and Bhikhu Chhotabhai Patel are mutual people.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.32K
Decreased by £32.74K (-70%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£1.05M
Increased by £18.84K (+2%)
Total Liabilities
-£1.07M
Increased by £20.57K (+2%)
Net Assets
-£19.86K
Decreased by £1.73K (+10%)
Debt Ratio (%)
102%
Increased by 0.13% (0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 17 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 31 Dec 2022
Mr Mark John Cotterill Details Changed
2 Years 10 Months Ago on 14 Oct 2022
Mr Bhikhu Chhotabhai Patel Details Changed
2 Years 10 Months Ago on 14 Oct 2022
Sovereign House Properties Limited (PSC) Details Changed
2 Years 10 Months Ago on 14 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 14 Oct 2022
Get Credit Report
Discover Waycap Management Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Director's details changed for Mr Bhikhu Chhotabhai Patel on 14 October 2022
Submitted on 17 Apr 2023
Director's details changed for Mr Mark John Cotterill on 14 October 2022
Submitted on 17 Apr 2023
Confirmation statement made on 28 March 2023 with no updates
Submitted on 17 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Dec 2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Monarch House Miles Gray Road Basildon Essex SS14 3RW on 14 October 2022
Submitted on 14 Oct 2022
Change of details for Sovereign House Properties Limited as a person with significant control on 14 October 2022
Submitted on 14 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year