ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WCS International Limited

WCS International Limited is an active company incorporated on 13 June 2022 with the registered office located in London, City of London. WCS International Limited was registered 3 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
14168299
Private limited company
Age
3 years
Incorporated 13 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
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 (10 months remaining)
Address
1st Floor 10 Philpot Lane
London
EC3M 8AA
England
Address changed on 23 Jan 2025 (9 months ago)
Previous address was , 10 Philpot Lane, London, EC3M 8AA, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1944
Director • American • Lives in United States • Born in Jun 1966
Director • Irish • Lives in England • Born in Aug 1961
Director • British • Lives in England • Born in May 1958
Director • British • Lives in UK • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WCSI Holdings Limited
Gerald Keith Watts, Paul Arthur Richardson, and 2 more are mutual people.
Active
Wilson Smith Group London Limited
John Edward Ambrose is a mutual person.
Active
Cashen Consultants Ltd
John Edward Ambrose is a mutual person.
Active
Opel Holdings Limited
Gerald Keith Watts is a mutual person.
Active
FX Currency Associates Ltd
Gerald Keith Watts is a mutual person.
Active
Wilson Smith Europe Insurance Brokers Limited
John Edward Ambrose is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.51M
Increased by £1.42M (+1560%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£2.39M
Increased by £2.02M (+548%)
Total Liabilities
-£3.56M
Increased by £3.45M (+3147%)
Net Assets
-£1.18M
Decreased by £1.44M (-556%)
Debt Ratio (%)
149%
Increased by 119.56% (+401%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Sep 2025
Paul Arthur Richardson Resigned
4 Months Ago on 9 Jul 2025
New Charge Registered
7 Months Ago on 26 Mar 2025
New Charge Registered
7 Months Ago on 26 Mar 2025
New Charge Registered
7 Months Ago on 26 Mar 2025
Registered Address Changed
9 Months Ago on 23 Jan 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Mrs Angela Mary Smith Details Changed
12 Months Ago on 15 Nov 2024
Mrs Angela Mary Smith Appointed
12 Months Ago on 15 Nov 2024
Wcsi Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 19 Dec 2023
Get Credit Report
Discover WCS International 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 30 Sep 2025
Termination of appointment of Paul Arthur Richardson as a director on 9 July 2025
Submitted on 23 Jul 2025
Registration of charge 141682990002, created on 26 March 2025
Submitted on 31 Mar 2025
Registration of charge 141682990003, created on 26 March 2025
Submitted on 31 Mar 2025
Registration of charge 141682990001, created on 26 March 2025
Submitted on 27 Mar 2025
Registered office address changed from , 10 Philpot Lane, London, EC3M 8AA, England to 1st Floor 10 Philpot Lane London EC3M 8AA on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 3 Jan 2025
Change of details for Wcsi Holdings Limited as a person with significant control on 19 December 2023
Submitted on 3 Jan 2025
Director's details changed for Mrs Angela Mary Smith on 15 November 2024
Submitted on 2 Dec 2024
Appointment of Mrs Angela Mary Smith as a director on 15 November 2024
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year