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
Wxy UK Consulting LLP
Wxy UK Consulting LLP is a dissolved company incorporated on 7 February 2012 with the registered office located in London, Greater London. Wxy UK Consulting LLP was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 April 2016
(9 years ago)
Was
4 years old
at the time of dissolution
Company No
OC372188
Limited liability partnership
Age
13 years
Incorporated
7 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Wxy UK Consulting LLP
Contact
Address
26 Red Lion Square
London
WC1R 4AG
Same address for the past
11 years
Companies in WC1R 4AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mrs Michiela Jayne Harrison
British • Lives in England • Born in Oct 1965
Victoria Emma Jane Lander
British • Lives in UK • Born in Jul 1973
Michael John Lander
British • Lives in UK • Born in May 1964
Steven Peter Harrison
British • Lives in England • Born in Mar 1964
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
Piscari Ltd
Michael John Lander and Victoria Emma Jane Lander are mutual people.
Active
Ensoul Ltd
Michael John Lander and Victoria Emma Jane Lander are mutual people.
Active
Coombe Roads Association Limited
Steven Peter Harrison is a mutual person.
Active
Re:Signal Ltd
Michael John Lander is a mutual person.
Active
By Ensoul Ltd
Victoria Emma Jane Lander is a mutual person.
Active
Orwell Films LLP
Steven Peter Harrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£4.19K
Decreased by £207.13K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£115.69K
Decreased by £113.11K (-49%)
Total Liabilities
-£31.25K
Increased by £26.07K (+504%)
Net Assets
£84.44K
Decreased by £139.18K (-62%)
Debt Ratio (%)
27%
Increased by 24.75% (+1094%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
9 Years Ago on 4 Nov 2015
Confirmation Submitted
10 Years Ago on 17 Feb 2015
Small Accounts Submitted
10 Years Ago on 8 Dec 2014
Confirmation Submitted
11 Years Ago on 18 Feb 2014
Mrs Michiela Jayne Harrison Details Changed
11 Years Ago on 1 Feb 2014
Profitflo Limited Resigned
11 Years Ago on 10 Jan 2014
Registered Address Changed
11 Years Ago on 27 Nov 2013
Mr Michael John Lander Details Changed
11 Years Ago on 2 Oct 2013
Ms Victoria Emma Jane Lander Details Changed
11 Years Ago on 2 Oct 2013
Mr Steven Peter Harrison Details Changed
11 Years Ago on 2 Oct 2013
Get Alerts
Get Credit Report
Discover Wxy UK Consulting LLP'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 small company accounts made up to 31 March 2015
Submitted on 4 Nov 2015
Certificate of change of name
Submitted on 2 Mar 2015
Annual return made up to 7 February 2015
Submitted on 17 Feb 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 8 Dec 2014
Annual return made up to 7 February 2014
Submitted on 18 Feb 2014
Member's details changed for Mrs Michiela Jayne Harrison on 1 February 2014
Submitted on 18 Feb 2014
Termination of appointment of Profitflo Limited as a member
Submitted on 10 Jan 2014
Member's details changed for Mr Steven Peter Harrison on 2 October 2013
Submitted on 27 Nov 2013
Member's details changed for Ms Victoria Emma Jane Lander on 2 October 2013
Submitted on 27 Nov 2013
Registered office address changed from 85 Leathwaite Road London SW11 6RN England on 27 November 2013
Submitted on 27 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs