ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wetech Investments Ltd

Wetech Investments Ltd is an active company incorporated on 5 July 2022 with the registered office located in London, City of London. Wetech Investments Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14215115
Private limited company
Age
3 years
Incorporated 5 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (7 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Dawson House
5 Jewry Street
London
EC3N 2EX
England
Address changed on 17 Oct 2024 (10 months ago)
Previous address was Dawson House Jewry Street London EC3N 2EX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in May 1980
Director • British • Lives in England • Born in Sep 1989
Director • Operations Manager • British • Lives in England • Born in Jul 1995
Director • British • Lives in England • Born in Jun 1993
Mr Christopher Gerard Monticolombi
PSC • British • Lives in England • Born in Jun 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
We Shape Ltd
Christopher Gerard Monticolombi, Patrick Andrew Morton, and 1 more are mutual people.
Active
London Tech Leaders Ltd
Christopher Gerard Monticolombi, Patrick Andrew Morton, and 1 more are mutual people.
Active
Labs Investments Ltd
Christopher Gerard Monticolombi and Patrick Andrew Morton are mutual people.
Active
Uptime Labs Ltd
Jack Terence Moore is a mutual person.
Active
Impulsed Labs Ltd
Mr Andrew Moore is a mutual person.
Active
Uptime Labs It Ni Ltd
Jack Terence Moore is a mutual person.
Active
Impulsed Consulting Ltd
Mr Andrew Moore is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£71.68K
Increased by £1 (0%)
Total Liabilities
-£71.68K
Same as previous period
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Micro Accounts Submitted
22 Days Ago on 20 Aug 2025
Confirmation Submitted
7 Months Ago on 13 Feb 2025
Registered Address Changed
10 Months Ago on 17 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Patrick Andrew Morton Resigned
1 Year 1 Month Ago on 26 Jul 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 29 Mar 2023
Mr Patrick Andrew Morton Details Changed
2 Years 12 Months Ago on 14 Sep 2022
Get Credit Report
Discover Wetech Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2024
Submitted on 20 Aug 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 13 Feb 2025
Registered office address changed from Dawson House Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 17 October 2024
Submitted on 17 Oct 2024
Registered office address changed from 2 Fao Weshape, 2 Leman Street London E1 8FA England to Dawson House Jewry Street London EC3N 2EX on 8 October 2024
Submitted on 8 Oct 2024
Termination of appointment of Patrick Andrew Morton as a director on 26 July 2024
Submitted on 26 Jul 2024
Micro company accounts made up to 31 July 2023
Submitted on 4 Apr 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 20 Feb 2024
Registered office address changed from Fao: Weshape 20 st Dunstans Hill London EC3R 8HL United Kingdom to 2 Fao Weshape, 2 Leman Street London E1 8FA on 29 March 2023
Submitted on 29 Mar 2023
Confirmation statement made on 10 February 2023 with no updates
Submitted on 29 Mar 2023
Director's details changed for Mr Andrew Moore on 14 September 2022
Submitted on 14 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year