ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WT Granite Opco (STM) Ltd

WT Granite Opco (STM) Ltd is an active company incorporated on 10 June 2021 with the registered office located in London, Greater London. WT Granite Opco (STM) Ltd was registered 4 years ago.
Status
Active
Active since 1 year 9 months ago
Company No
13449726
Private limited company
Age
4 years
Incorporated 10 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 June 2025 (2 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (6 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 20 Jun 2025 (2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Assistant Vice President • British • Lives in UK • Born in Jan 1977
Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in UK • Born in Dec 1974
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WT Granite Opco (Acme) Ltd
CSC Corporate Services (UK) Limited, Emily Anne Hoggart, and 2 more are mutual people.
Active
Aspen Tower Granite Propco (SF Manor) Ltd
Richard Michael Hoggart, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Aspen Tower Granite Propco (Chanterlands) Ltd
Richard Michael Hoggart, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
WT Granite Opco (SMC) Ltd
CSC Corporate Services (UK) Limited, Emily Anne Hoggart, and 2 more are mutual people.
Active
Community Health Services Limited
CSC Corporate Services (UK) Limited, Qasim Raza Israr, and 1 more are mutual people.
Active
Care UK Community Partnerships Ltd
CSC Corporate Services (UK) Limited, Qasim Raza Israr, and 1 more are mutual people.
Active
CHS Healthcare Limited
CSC Corporate Services (UK) Limited, Qasim Raza Israr, and 1 more are mutual people.
Active
CHS (Kincardine) Limited
CSC Corporate Services (UK) Limited, Qasim Raza Israr, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 6 months
Cash in Bank
£402.55K
Increased by £401.85K (+57654%)
Turnover
Unreported
Same as previous period
Employees
168
Increased by 166 (+8300%)
Total Assets
£1.18M
Increased by £1.18M (+33105%)
Total Liabilities
-£1.06M
Increased by £1.06M (+23705%)
Net Assets
£119.82K
Increased by £120.72K (-13384%)
Debt Ratio (%)
90%
Decreased by 35.48% (-28%)
Latest Activity
Inspection Address Changed
2 Months Ago on 20 Jun 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Small Accounts Submitted
4 Months Ago on 29 Apr 2025
Accounting Period Shortened
7 Months Ago on 22 Jan 2025
Charge Satisfied
7 Months Ago on 10 Jan 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Bridge Co. No 2 Ltd (PSC) Resigned
8 Months Ago on 2 Jan 2025
Wt Uk Opco 5 Limited (PSC) Appointed
8 Months Ago on 2 Jan 2025
Richard Michael Hoggart Resigned
8 Months Ago on 2 Jan 2025
Csc Corporate Services (Uk) Limited Appointed
8 Months Ago on 2 Jan 2025
Get Credit Report
Discover WT Granite Opco (STM) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 20 Jun 2025
Confirmation statement made on 9 June 2025 with updates
Submitted on 19 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 29 Apr 2025
Previous accounting period shortened from 30 June 2025 to 31 December 2024
Submitted on 22 Jan 2025
Satisfaction of charge 134497260001 in full
Submitted on 10 Jan 2025
Cessation of Bridge Co. No 2 Ltd as a person with significant control on 2 January 2025
Submitted on 9 Jan 2025
Notification of Wt Uk Opco 5 Limited as a person with significant control on 2 January 2025
Submitted on 9 Jan 2025
Appointment of Mr Qasim Raza Israr as a director on 2 January 2025
Submitted on 7 Jan 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2 January 2025
Submitted on 7 Jan 2025
Certificate of change of name
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year