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
WS Heritage Ltd
WS Heritage Ltd is an active company incorporated on 2 December 2022 with the registered office located in Reigate, Surrey. WS Heritage Ltd was registered 2 years 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14520179
Private limited company
Age
2 years 11 months
Incorporated
2 December 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 December 2024
(11 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about WS Heritage Ltd
Contact
Update Details
Address
5 Pool House
Bancroft Road
Reigate
RH2 7RP
England
Same address since
incorporation
Companies in RH2 7RP
Telephone
020 38418660
Email
Unreported
Website
Wspa.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Spencer Copping
PSC • Director • British • Lives in England • Born in May 1976
Mark James Sanderson
Director • British • Lives in England • Born in Jul 1973
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
Reigate Business Guild
Spencer Copping is a mutual person.
Active
Woods Sanders & Co Limited
Spencer Copping is a mutual person.
Active
Brouard Architects Limited
Spencer Copping is a mutual person.
Active
The Heritage Advisory Limited
Mark James Sanderson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£589
Decreased by £17.44K (-97%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£49.13K
Decreased by £9.93K (-17%)
Total Liabilities
-£25.38K
Decreased by £8.09K (-24%)
Net Assets
£23.75K
Decreased by £1.84K (-7%)
Debt Ratio (%)
52%
Decreased by 5.01% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Aug 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Dec 2023
Mr Mark James Sanderson Appointed
2 Years 7 Months Ago on 1 Apr 2023
Woods Sanders & Co Ltd (PSC) Resigned
2 Years 10 Months Ago on 29 Dec 2022
Mr Spencer Copping (PSC) Details Changed
2 Years 10 Months Ago on 29 Dec 2022
Mr Spencer Copping Details Changed
2 Years 10 Months Ago on 29 Dec 2022
Spencer Copping (PSC) Appointed
2 Years 10 Months Ago on 28 Dec 2022
Incorporated
2 Years 11 Months Ago on 2 Dec 2022
Get Alerts
Get Credit Report
Discover WS Heritage 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
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Aug 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Aug 2024
Statement of capital following an allotment of shares on 31 December 2023
Submitted on 21 Mar 2024
Confirmation statement made on 1 December 2023 with updates
Submitted on 15 Dec 2023
Appointment of Mr Mark James Sanderson as a director on 1 April 2023
Submitted on 12 Aug 2023
Change of details for Mr Spencer Copping as a person with significant control on 29 December 2022
Submitted on 30 Dec 2022
Cessation of Woods Sanders & Co Ltd as a person with significant control on 29 December 2022
Submitted on 30 Dec 2022
Director's details changed for Mr Spencer Copping on 29 December 2022
Submitted on 29 Dec 2022
Notification of Spencer Copping as a person with significant control on 28 December 2022
Submitted on 29 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs