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
WC1LDN Ltd
WC1LDN Ltd is an active company incorporated on 30 August 2021 with the registered office located in London, Greater London. WC1LDN Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
13592429
Private limited company
Age
4 years
Incorporated
30 August 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
362 days
Dated
29 August 2023
(2 years ago)
Next confirmation dated
29 August 2024
Was due on
12 September 2024
(12 months ago)
Last change occurred
1 year 11 months ago
Accounts
Overdue
Accounts overdue by
466 days
For period
30 Aug
⟶
31 Aug 2022
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2023
Was due on
31 May 2024
(1 year 3 months ago)
Learn more about WC1LDN Ltd
Contact
Address
Hamilton House
Mabledon Place
London
WC1H 9BD
England
Address changed on
26 May 2022
(3 years ago)
Previous address was
5 the Old Coach House Old Frenchay Hospital Beckspool Road Frenchay Bristol BS16 1YB England
Companies in WC1H 9BD
Telephone
Unreported
Email
Unreported
Website
Transporabus.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Rhys Dennis George Hand
Director • British • Lives in England • Born in Nov 1994
Philip Karl Higgs
Director • British • Lives in England • Born in Aug 1967
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
Londonbus4hire (London) Ltd
Philip Karl Higgs is a mutual person.
Active
Transpora North West Ltd
Philip Karl Higgs is a mutual person.
Active
Coastliner Buses Ltd
Philip Karl Higgs is a mutual person.
Active
Manchester Bus Tours Ltd
Philip Karl Higgs is a mutual person.
Active
Londoner Buses Ltd
Philip Karl Higgs is a mutual person.
Active
Pub & Plate Group Limited
Rhys Dennis George Hand is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Aug 2022
For period
31 Aug
⟶
31 Aug 2022
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
74
Total Assets
£98.69K
Total Liabilities
-£61.27K
Net Assets
£37.42K
Debt Ratio (%)
62%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Hours Ago on 9 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 5 Aug 2025
Rhys Dennis George Hand Resigned
1 Year 2 Months Ago on 8 Jul 2024
Philip Karl Higgs Resigned
1 Year 2 Months Ago on 8 Jul 2024
Rhys Dennis George Hand (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 9 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Oct 2023
Rhys Hand (PSC) Appointed
2 Years 10 Months Ago on 17 Oct 2022
Charlie Martin Butler (PSC) Resigned
2 Years 10 Months Ago on 17 Oct 2022
Charlie Martin Butler Resigned
2 Years 10 Months Ago on 17 Oct 2022
Get Alerts
Get Credit Report
Discover WC1LDN 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
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Certificate of change of name
Submitted on 24 Jul 2024
Termination of appointment of Rhys Dennis George Hand as a director on 8 July 2024
Submitted on 22 Jul 2024
Cessation of Rhys Dennis George Hand as a person with significant control on 10 April 2024
Submitted on 8 Jul 2024
Termination of appointment of Philip Karl Higgs as a director on 8 July 2024
Submitted on 8 Jul 2024
Micro company accounts made up to 31 August 2022
Submitted on 9 Mar 2024
Confirmation statement made on 29 August 2023 with updates
Submitted on 11 Oct 2023
Notification of Rhys Hand as a person with significant control on 17 October 2022
Submitted on 13 Jan 2023
Certificate of change of name
Submitted on 12 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs