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
WK Holdings I Ltd
WK Holdings I Ltd is an active company incorporated on 30 November 2020 with the registered office located in London, Greater London. WK Holdings I Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
13051241
Private limited company
Age
4 years
Incorporated
30 November 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 November 2024
(9 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 November 2024
Due by
28 November 2025
(2 months remaining)
Learn more about WK Holdings I Ltd
Contact
Address
5 North End Road
London
NW11 7RJ
England
Address changed on
9 Jul 2024
(1 year 2 months ago)
Previous address was
22 Chancery Lane London WC2A 1LS England
Companies in NW11 7RJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ludo Frederick Ephson
Director • Irish • Lives in England • Born in Jun 1993
Patrick Anthony Ephson
Director • Irish • Lives in England • Born in May 1990
Hans Rudolf Meier
Director • Swiss • Lives in Switzerland • Born in Jul 1949
Yuval Levy
Director • Israeli • Lives in Israel • Born in Aug 1959
Yeinat Limited
PSC
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
Rathplace Developments Limited
Patrick Anthony Ephson and Ludo Frederick Ephson are mutual people.
Active
7LR Limited
Patrick Anthony Ephson and Ludo Frederick Ephson are mutual people.
Active
The Crossbarry Company Limited
Patrick Anthony Ephson is a mutual person.
Active
Maltings Grove Developments Ltd
Yuval Levy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£22.31K
Decreased by £4.04K (-15%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.86M
Increased by £422.15K (+12%)
Total Liabilities
-£3.87M
Increased by £419.36K (+12%)
Net Assets
-£8.25K
Increased by £2.79K (-25%)
Debt Ratio (%)
100%
Decreased by 0.11% (-0%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
10 Days Ago on 28 Aug 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 19 Feb 2025
Compulsory Gazette Notice
6 Months Ago on 18 Feb 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 9 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 9 Jul 2024
Hans Rudolf Meier Appointed
1 Year 2 Months Ago on 8 Jul 2024
Yuval Levy Appointed
1 Year 2 Months Ago on 8 Jul 2024
Ludo Frederick Ephson Resigned
1 Year 2 Months Ago on 8 Jul 2024
Patrick Anthony Ephson Resigned
1 Year 2 Months Ago on 8 Jul 2024
Get Alerts
Get Credit Report
Discover WK Holdings I 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
Previous accounting period shortened from 30 November 2024 to 29 November 2024
Submitted on 28 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 18 Feb 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 17 Feb 2025
Satisfaction of charge 130512410001 in full
Submitted on 9 Jul 2024
Appointment of Hans Rudolf Meier as a director on 8 July 2024
Submitted on 9 Jul 2024
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 5 North End Road London NW11 7RJ on 9 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Patrick Anthony Ephson as a director on 8 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Ludo Frederick Ephson as a director on 8 July 2024
Submitted on 9 Jul 2024
Appointment of Yuval Levy as a director on 8 July 2024
Submitted on 9 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs