Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCT GROUP LIMITED
Company Information for

WCT GROUP LIMITED

66 Porchester Road, London, W2 6ET,
Company Registration Number
03282548
Private Limited Company
Active

Company Overview

About Wct Group Ltd
WCT GROUP LIMITED was founded on 1996-11-18 and has its registered office in London. The organisation's status is listed as "Active". Wct Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WCT GROUP LIMITED
 
Legal Registered Office
66 Porchester Road
London
W2 6ET
Other companies in W2
 
Previous Names
VIRGIN RAIL GROUP LIMITED29/03/2021
Filing Information
Company Number 03282548
Company ID Number 03282548
Date formed 1996-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts FULL
VAT Number /Sales tax ID GB672859095  
Last Datalog update: 2024-04-17 14:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WCT GROUP LIMITED
The following companies were found which have the same name as WCT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WCT GROUP HOLDINGS LIMITED 66 Porchester Road London W2 6ET Active Company formed on the 2001-04-09
WCT GROUP INC 5600 WINDFALL RD. - MEDINA OH 44256 Active Company formed on the 2012-01-12
WCT GROUP SDN. BHD. Active
WCT GROUP INC 990 BISCAYNE BLVD MIAMI FL 33132 Inactive Company formed on the 2015-02-09
Wct Group LLC Indiana Unknown
WCT GROUP LLC Georgia Unknown
WCT Group Limited Unknown Company formed on the 2022-04-13
WCT GROUP, LLC 217 CENTURYPLANT RD LEANDER TX 78641 Active Company formed on the 2016-10-27

Company Officers of WCT GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
PETER JAMES BROADLEY
Director 2016-12-21
SARAH JANE COPLEY
Director 2016-12-21
MARK EDWARD WHITEHOUSE
Director 2016-06-02
PHILIP WHITTINGHAM
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN MCGRATH
Director 2016-06-02 2018-05-03
PHILLIP ALAN BEARPARK
Director 2013-10-01 2016-12-21
GRAHAM CHARLES LEECH
Director 2004-01-06 2016-12-21
CHRISTOPHER LESLIE GIBB
Director 2003-07-16 2013-11-11
ANTHONY EDWARD COLLINS
Director 1999-09-08 2013-10-11
LINDA ANNE BELL
Director 2004-07-10 2007-12-31
CHARLES JOHN BELCHER
Director 2003-07-16 2007-08-31
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-22 2006-08-31
CHRISTOPHER EDWARD WASTIE GREEN
Director 1999-03-10 2004-09-27
REBECCA BRENDA JENNIFER KLUG
Director 1999-09-08 2004-09-27
PAUL DENNIS GRIFFITHS
Director 2002-01-23 2004-01-06
KEITH ROBERTSON COCHRANE
Director 1999-04-14 2002-03-01
GRAHAM CHARLES ECCLES
Director 2000-07-31 2002-03-01
STEPHEN THOMAS MATTHEW MURPHY
Director 2001-12-14 2002-03-01
MARK PETER FURLONG
Director 1999-03-10 2002-01-02
STEVEN RICHARD BOWKER
Director 1999-04-14 2001-10-24
BRIAN JOHN COX
Director 1998-11-27 2000-07-31
DIANA PATRICIA LEGGE
Company Secretary 1996-11-18 2000-03-22
BRIAN MICHAEL BARRETT
Director 1997-03-09 1999-08-24
MICHAEL JOHN KINSKI
Director 1998-10-07 1998-11-27
PHILIP ROBERT COX
Director 1998-01-29 1998-10-07
MANJIT DALE
Director 1997-05-23 1998-10-07
PIERRE ARTHUR RAOUL DUPONT
Director 1997-03-09 1998-10-07
JEREMY NICHOLAS FERRIS
Director 1997-03-09 1998-10-07
ALAN DAVID JONES
Director 1998-04-28 1998-10-07
MANJIT DALE
Director 1997-03-09 1997-05-23
RICHARD CHARLES NICHOLAS BRANSON
Director 1996-11-18 1997-03-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-18 1996-11-18
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-18 1996-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD CLASSBOSS LIMITED Company Secretary 2010-12-09 CURRENT 1997-09-08 Liquidation
BARRY ALEXANDER RALPH GERRARD REDSTAR TICKETING LIMITED Company Secretary 2010-12-08 CURRENT 1989-12-01 Active
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VUKH LIMITED Company Secretary 2007-03-01 CURRENT 1996-02-19 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VLE LIMITED Company Secretary 2007-03-01 CURRENT 1987-07-23 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
PETER JAMES BROADLEY WEST COAST TRAINS LIMITED Director 2016-12-21 CURRENT 1995-01-10 Active
PETER JAMES BROADLEY WCT SALES LIMITED Director 2016-12-21 CURRENT 1994-09-12 Active - Proposal to Strike off
PETER JAMES BROADLEY VIRGIN RAIL PROJECTS LIMITED Director 2016-12-21 CURRENT 2001-02-19 Active - Proposal to Strike off
PETER JAMES BROADLEY WCT GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2001-04-09 Active
PETER JAMES BROADLEY REDSTAR TICKETING LIMITED Director 2016-12-21 CURRENT 1989-12-01 Active
SARAH JANE COPLEY WEST COAST TRAINS LIMITED Director 2016-12-21 CURRENT 1995-01-10 Active
SARAH JANE COPLEY WCT SALES LIMITED Director 2016-12-21 CURRENT 1994-09-12 Active - Proposal to Strike off
SARAH JANE COPLEY VIRGIN RAIL PROJECTS LIMITED Director 2016-12-21 CURRENT 2001-02-19 Active - Proposal to Strike off
SARAH JANE COPLEY WCT GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2001-04-09 Active
SARAH JANE COPLEY REDSTAR TICKETING LIMITED Director 2016-12-21 CURRENT 1989-12-01 Active
SARAH JANE COPLEY MOOR POOL HERITAGE TRUST Director 2015-03-05 CURRENT 2011-08-05 Active
MARK EDWARD WHITEHOUSE WEST COAST TRAINS LIMITED Director 2016-06-02 CURRENT 1995-01-10 Active
MARK EDWARD WHITEHOUSE WCT SALES LIMITED Director 2016-06-02 CURRENT 1994-09-12 Active - Proposal to Strike off
MARK EDWARD WHITEHOUSE VIRGIN RAIL PROJECTS LIMITED Director 2016-06-02 CURRENT 2001-02-19 Active - Proposal to Strike off
MARK EDWARD WHITEHOUSE WCT GROUP HOLDINGS LIMITED Director 2016-06-02 CURRENT 2001-04-09 Active
MARK EDWARD WHITEHOUSE REDSTAR TICKETING LIMITED Director 2016-06-02 CURRENT 1989-12-01 Active
MARK EDWARD WHITEHOUSE RAIL SETTLEMENT PLAN LIMITED Director 2015-06-24 CURRENT 1995-06-12 Active
PHILIP WHITTINGHAM RAIL DELIVERY GROUP LIMITED Director 2015-02-11 CURRENT 2012-08-10 Active
PHILIP WHITTINGHAM CROSSCOUNTRY TRAINS LIMITED Director 2013-10-01 CURRENT 1995-01-10 Dissolved 2014-11-04
PHILIP WHITTINGHAM WEST COAST TRAINS LIMITED Director 2013-10-01 CURRENT 1995-01-10 Active
PHILIP WHITTINGHAM WCT SALES LIMITED Director 2013-10-01 CURRENT 1994-09-12 Active - Proposal to Strike off
PHILIP WHITTINGHAM VIRGIN RAIL PROJECTS LIMITED Director 2013-10-01 CURRENT 2001-02-19 Active - Proposal to Strike off
PHILIP WHITTINGHAM WCT GROUP HOLDINGS LIMITED Director 2013-10-01 CURRENT 2001-04-09 Active
PHILIP WHITTINGHAM REDSTAR TICKETING LIMITED Director 2013-10-01 CURRENT 1989-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED MR BRUCE MAXWELL DINGWALL
2022-12-16Change to person with significant control
2022-12-16Change of details for Virgin Rail Group Holdings Limited as a person with significant control on 2021-03-29
2022-12-16PSC05Change to person with significant control
2022-12-15Director's details changed for Mr Andrew Philip Gibbs on 2022-12-06
2022-12-15SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-15Director's details changed for Mr Robert Pieter Blok on 2022-12-06
2022-12-15CH01Director's details changed for Mr Andrew Philip Gibbs on 2022-12-06
2022-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICKLETHWAITE
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-25CH01Director's details changed for Mr Andrew Philip Gibbs on 2020-08-01
2022-02-24CH01Director's details changed for Mr Andrew Philip Gibbs on 2022-02-24
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-29RES15CHANGE OF COMPANY NAME 29/03/21
2020-12-17AAFULL ACCOUNTS MADE UP TO 08/12/19
2020-09-18AA01Current accounting period extended from 08/12/20 TO 31/12/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-31AP03Appointment of Mrs Claire Ruth Vertel Vile as company secretary on 2020-03-31
2020-03-31TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2020-03-20AP01DIRECTOR APPOINTED MR ANDREW PHILIP GIBBS
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE COPLEY
2019-12-02AA01Current accounting period shortened from 31/03/20 TO 08/12/19
2019-11-29AP01DIRECTOR APPOINTED MR TIMOTHY BRENDAN KAVANAGH
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BROADLEY
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MCGRATH
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 60159.5305
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR PETER JAMES BROADLEY
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEECH
2017-01-03AP01DIRECTOR APPOINTED MS SARAH JANE COPLEY
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEARPARK
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17AP01DIRECTOR APPOINTED MR PATRICK JOHN MCGRATH
2016-06-08AP01DIRECTOR APPOINTED MR MARK EDWARD WHITEHOUSE
2016-05-18AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 60159.5305
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2015-03-23SH20Statement by Directors
2015-03-23SH1923/03/15 STATEMENT OF CAPITAL GBP 60159.5305
2015-03-23CAP-SSSOLVENCY STATEMENT DATED 12/03/15
2015-03-23RES06REDUCE ISSUED CAPITAL 20/03/2015
2015-03-23RES13SUB-DIVISION OF SHARES & SHARE PREMIUM ACCOUNT CANCELLED 20/03/2015
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 10076663.5
2014-08-14AR0101/08/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LEECH / 28/02/2014
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBB
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS
2013-10-02AP01DIRECTOR APPOINTED MR PHILIP WHITTINGHAM
2013-10-02AP01DIRECTOR APPOINTED MR PHILLIP ALAN BEARPARK
2013-08-15AR0101/08/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2012-08-06AR0101/08/12 FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE GIBB / 10/07/2012
2011-11-29AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-08-18AAFULL ACCOUNTS MADE UP TO 05/03/11
2011-08-08AR0101/08/11 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 06/03/10
2010-08-13AR0101/08/10 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-12-15SH0104/12/09 STATEMENT OF CAPITAL GBP 10076663.5
2009-12-13MEM/ARTSARTICLES OF ASSOCIATION
2009-12-13RES13PREFERENCE SHARE DIVIDEND 04/12/2009
2009-12-13RES01ALTER ARTICLES 04/12/2009
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-11-07RES13CONFLICT SITUATION 03/11/2008
2008-10-08288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-10-08363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-01-03288bDIRECTOR RESIGNED
2007-12-19AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-09-06288bDIRECTOR RESIGNED
2007-09-03363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-13AAFULL ACCOUNTS MADE UP TO 04/03/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-0988(2)RAD 13/07/06--------- £ SI 265305@.1=26530 £ IC 10000000/10026530
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19AAFULL ACCOUNTS MADE UP TO 05/03/05
2005-08-10363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-10-18288bDIRECTOR RESIGNED
2004-10-08288bDIRECTOR RESIGNED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-13288bDIRECTOR RESIGNED
2004-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-04-13363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-31288aNEW DIRECTOR APPOINTED
2004-01-18288bDIRECTOR RESIGNED
2004-01-16AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-09-18363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to WCT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WCT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2002-10-10 Outstanding ACE INSURANCE S.A.-N.V.
DEED OF CHARGE 2000-07-24 Outstanding ACE INSURANCE S.A. - N.V.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-06-12 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-06-05 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of WCT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WCT GROUP LIMITED
Trademarks
We have not found any records of WCT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WCT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49100 - Passenger rail transport, interurban) as WCT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WCT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WCT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.