ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wosl SPV Iv Limited

Wosl SPV Iv Limited is an active company incorporated on 29 October 2021 with the registered office located in London, Greater London. Wosl SPV Iv Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13712977
Private limited company
Age
3 years
Incorporated 29 October 2021
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 October 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
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 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanebrook Mortgage Transaction 2021-1 Plc
Raheel Shehzad Khan, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.59M
Increased by £3.66M (+62%)
Turnover
£12.23M
Increased by £5.08M (+71%)
Employees
Unreported
Same as previous period
Total Assets
£115.88M
Decreased by £31.21M (-21%)
Total Liabilities
-£113.77M
Decreased by £34.33M (-23%)
Net Assets
£2.11M
Increased by £3.12M (-308%)
Debt Ratio (%)
98%
Decreased by 2.51% (-2%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 4 Jul 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
New Charge Registered
5 Months Ago on 8 Apr 2025
New Charge Registered
5 Months Ago on 19 Mar 2025
New Charge Registered
5 Months Ago on 19 Mar 2025
New Charge Registered
5 Months Ago on 18 Mar 2025
Get Credit Report
Discover Wosl SPV Iv Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 4 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 27 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 27 Apr 2025
Registration of charge 137129770016, created on 8 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Registration of charge 137129770015, created on 19 March 2025
Submitted on 7 Apr 2025
Registration of charge 137129770013, created on 18 March 2025
Submitted on 31 Mar 2025
Registration of charge 137129770014, created on 19 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year