ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

World Tech Consultants Ltd

World Tech Consultants Ltd is an active company incorporated on 5 April 2019 with the registered office located in Loughton, Essex. World Tech Consultants Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11929124
Private limited company
Age
6 years
Incorporated 5 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Suite 111w, Sterling House Langston Road
Loughton
IG10 3TS
England
Address changed on 15 Feb 2025 (6 months ago)
Previous address was 2-4 Commercial Street London E1 6LP England
Telephone
020 80586998
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Person • Irish • Lives in England • Born in Sep 1980
Director • Business Person • British • Lives in England • Born in Sep 1986
Mr Bilal Shaheen Awan
PSC • Irish • Lives in England • Born in Sep 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Romford Properties SPV Limited
Bilal Shaheen Awan is a mutual person.
Active
Universal Services 4u Ltd
Bilal Shaheen Awan is a mutual person.
Active
Gold Brink INC Ltd
Bilal Shaheen Awan is a mutual person.
Active
MSF Hair & Cosmetics Ltd
Gani Mohamed Khan Mohamed is a mutual person.
Active
XTRA Staff Ltd
Bilal Shaheen Awan is a mutual person.
Active
C4 Gems (UK) Ltd
Bilal Shaheen Awan is a mutual person.
Active
We Are The Company Ltd
Gani Mohamed Khan Mohamed is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £672 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£107.63K
Increased by £85.62K (+389%)
Total Liabilities
-£44.39K
Increased by £42.58K (+2347%)
Net Assets
£63.24K
Increased by £43.04K (+213%)
Debt Ratio (%)
41%
Increased by 33% (+401%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Gani Mohamed Khan Mohamed Resigned
2 Months Ago on 17 Jun 2025
Gani Mohamed Khan Mohamed (PSC) Resigned
2 Months Ago on 17 Jun 2025
Bilal Shaheen Awan (PSC) Appointed
3 Months Ago on 1 Jun 2025
Mr Bilal Shaheen Awan Appointed
3 Months Ago on 1 Jun 2025
Registered Address Changed
6 Months Ago on 15 Feb 2025
Registered Address Changed
8 Months Ago on 3 Jan 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Registered Address Changed
8 Months Ago on 17 Dec 2024
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Get Credit Report
Discover World Tech Consultants Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 June 2025 with updates
Submitted on 17 Jun 2025
Cessation of Gani Mohamed Khan Mohamed as a person with significant control on 17 June 2025
Submitted on 17 Jun 2025
Notification of Bilal Shaheen Awan as a person with significant control on 1 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Gani Mohamed Khan Mohamed as a director on 17 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Bilal Shaheen Awan as a director on 1 June 2025
Submitted on 12 Jun 2025
Registered office address changed from 2-4 Commercial Street London E1 6LP England to Suite 111W, Sterling House Langston Road Loughton IG10 3TS on 15 February 2025
Submitted on 15 Feb 2025
Registered office address changed from Roycraft House 15 Linton Road Barking IG11 8HE to 2-4 Commercial Street London E1 6LP on 3 January 2025
Submitted on 3 Jan 2025
Registered office address changed from 2-4 Commercial Street London E1 6LP to Roycraft House 15 Linton Road Barking IG11 8HE on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from PO Box 4385 11929124 - Companies House Default Address Cardiff CF14 8LH to 2-4 Commercial Street London E1 6LP on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 25 November 2024 with no updates
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year