ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WSD Finance Limited

WSD Finance Limited is an active company incorporated on 2 March 2020 with the registered office located in London, Greater London. WSD Finance Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12493729
Private limited company
Age
5 years
Incorporated 2 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 November 2024 (10 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
United Kingdom
Address changed on 11 Nov 2024 (10 months ago)
Previous address was First Floor, Winston House 349 Regents Park Road London N3 1DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1946
Director • British • Lives in England • Born in Jun 1945
Director • British • Lives in UK • Born in Mar 1977
Director • British • Lives in UK • Born in Jul 1982
Mr Michael Jeffrey Dunitz
PSC • British • Lives in England • Born in Jun 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M&V Nominees Ltd
Michael Jeffrey Dunitz, Wendy Susan Dunitz, and 1 more are mutual people.
Active
LLD Finance Limited
James Eli Dunitz and Simon Lewis Dunitz are mutual people.
Active
LLD Birmingham Limited
James Eli Dunitz and Simon Lewis Dunitz are mutual people.
Active
Devons Road Management Company Limited
Michael Jeffrey Dunitz is a mutual person.
Active
JFS Charitable Trust Limited
Michael Jeffrey Dunitz is a mutual person.
Active
Dunitz And Company Ltd
James Eli Dunitz is a mutual person.
Active
Fontayne Ltd
James Eli Dunitz is a mutual person.
Active
Downage Limited
James Eli Dunitz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7.88K
Increased by £1.5K (+23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£435.42K
Increased by £86.5K (+25%)
Total Liabilities
-£420.95K
Increased by £79.98K (+23%)
Net Assets
£14.47K
Increased by £6.52K (+82%)
Debt Ratio (%)
97%
Decreased by 1.04% (-1%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 3 Sep 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Registered Address Changed
10 Months Ago on 11 Nov 2024
Full Accounts Submitted
10 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year Ago on 16 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Mr Simon Lewis Dunitz Appointed
2 Years 2 Months Ago on 1 Jul 2023
Mr James Eli Dunitz Appointed
2 Years 2 Months Ago on 1 Jul 2023
Simon Lewis Duntiz (PSC) Resigned
2 Years 2 Months Ago on 1 Jul 2023
Get Credit Report
Discover WSD Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Sep 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 November 2024
Submitted on 11 Nov 2024
Registered office address changed from 74 74 Wellington Street Luton Beds LU1 5AA United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 August 2024
Submitted on 16 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 2 Jan 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 7 Dec 2023
Notification of Wendy Susan Dunitz as a person with significant control on 1 July 2023
Submitted on 4 Jul 2023
Notification of Michael Jeffrey Dunitz as a person with significant control on 1 July 2023
Submitted on 4 Jul 2023
Cessation of Simon Lewis Duntiz as a person with significant control on 1 July 2023
Submitted on 4 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year