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

WRS TOPCO LIMITED

KINGS HOUSE, 174 HAMMERSMITH ROAD, LONDON, W6 7JP,
Company Registration Number
08492576
Private Limited Company
Active

Company Overview

About Wrs Topco Ltd
WRS TOPCO LIMITED was founded on 2013-04-17 and has its registered office in London. The organisation's status is listed as "Active". Wrs Topco Limited is a Private Limited Company registered in ENGLAND 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
WRS TOPCO LIMITED
 
Legal Registered Office
KINGS HOUSE
174 HAMMERSMITH ROAD
LONDON
W6 7JP
Other companies in W12
 
Filing Information
Company Number 08492576
Company ID Number 08492576
Date formed 2013-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRS TOPCO 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.

Company Officers of WRS TOPCO LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN BRESLER
Company Secretary 2013-05-31
BRUNO DUCHARME
Director 2013-04-30
JOSHUA ALRIK HO-WALKER
Director 2013-04-25
BOJAN IVANOVIC
Director 2015-01-02
BORIS ZORAN IVANOVIC
Director 2013-04-30
WALDEMAR RAFAL SZLEZAK
Director 2013-04-25
DANA RACHEL PRESSMAN TOBAK
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HERBERT ARTHUR JAMES ARMSTRONG
Director 2013-04-30 2014-12-31
BIBI RAHIMA ALLY
Director 2013-04-17 2013-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO DUCHARME 42 PONT STREET LIMITED Director 2018-01-01 CURRENT 1981-01-15 Active - Proposal to Strike off
BRUNO DUCHARME CIRRUS INNS HOLDINGS LIMITED Director 2012-01-13 CURRENT 2011-06-23 Active
BRUNO DUCHARME 42 PONT STREET FREEHOLD LIMITED Director 2010-07-19 CURRENT 2010-06-22 Active
JOSHUA ALRIK HO-WALKER JHW BIDCO LIMITED Director 2013-04-25 CURRENT 2013-04-18 Active
BORIS ZORAN IVANOVIC JHW BIDCO LIMITED Director 2013-04-30 CURRENT 2013-04-18 Active
BORIS ZORAN IVANOVIC HYPEROPTIC LTD Director 2011-06-01 CURRENT 2010-04-13 Active
WALDEMAR RAFAL SZLEZAK JHW BIDCO LIMITED Director 2013-04-25 CURRENT 2013-04-18 Active
DANA RACHEL PRESSMAN TOBAK JHW BIDCO LIMITED Director 2013-04-30 CURRENT 2013-04-18 Active
DANA RACHEL PRESSMAN TOBAK HYPEROPTIC LTD Director 2010-04-13 CURRENT 2010-04-13 Active
DANA RACHEL PRESSMAN TOBAK PRESSMAN ASSOCIATES LIMITED Director 2003-04-23 CURRENT 2003-04-23 Dissolved 2014-10-21

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
2024-04-02Register inspection address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-01-13Termination of appointment of Mat Ward on 2021-10-22
2022-01-13TM02Termination of appointment of Mat Ward on 2021-10-22
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16AP01DIRECTOR APPOINTED MR RICHARD CALLUM WOODWARD
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASHBY WHITE
2021-04-16AP03Appointment of Mr Mat Ward as company secretary on 2021-04-16
2021-02-03SH0131/12/20 STATEMENT OF CAPITAL GBP 21617539.2086
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-03PSC02Notification of Thunderbird Bidco Limited as a person with significant control on 2020-11-01
2020-12-03PSC07CESSATION OF THUNDERBIRD BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03PSC09Withdrawal of a person with significant control statement on 2020-12-03
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Hythe House 200 Shepherds Bush Road London W6 7NL England
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-09SH0109/07/19 STATEMENT OF CAPITAL GBP 21297813.7086
2020-03-05TM02Termination of appointment of Benjamin Bresler on 2020-02-27
2020-01-29AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD England to 11th Floor 200 Aldersgate Street London EC1A 4HD
2020-01-27AP01DIRECTOR APPOINTED MR PETER ASHBY WHITE
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BORIS ZORAN IVANOVIC
2020-01-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 75 on 2019-10-10
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WASSONG
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA ALRIK HO-WALKER
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084925760002
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084925760001
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 55 on 2019-07-09
2019-08-05SH0101/07/19 STATEMENT OF CAPITAL GBP 24766956.8454
2019-07-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 25 on 2019-05-15
2019-06-21SH04Sale or transfer of treasury shares on 2019-05-15
  • GBP 20
2019-05-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 95 on 2019-04-09
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-22AP01DIRECTOR APPOINTED MR DAVID WASSONG
2019-03-22AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2019-03-21AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2019-03-21RP04SH01Second filing of capital allotment of shares GBP8,613.8400
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WALDEMAR RAFAL SZLEZAK
2019-03-14PSC08Notification of a person with significant control statement
2019-03-14PSC07CESSATION OF QUANTUM STRATEGIC PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11RES01ADOPT ARTICLES 11/03/19
2019-02-06SH0107/08/18 STATEMENT OF CAPITAL GBP 8613.84
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 8531.3454
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084925760001
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 8556.8454
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-04SH0128/07/16 STATEMENT OF CAPITAL GBP 7992.1205
2017-03-31SH0128/07/16 STATEMENT OF CAPITAL GBP 7998.8454
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO DUCHARME / 11/09/2016
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM UNIT C401 WESTFIELD LONDON ARIEL WAY LONDON W12 7FD
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11AR0117/04/16 FULL LIST
2015-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-19RES01ADOPT ARTICLES 23/10/2015
2015-11-06SH0123/10/15 STATEMENT OF CAPITAL GBP 6477.1204
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 6477.1202
2015-05-29AR0117/04/15 FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MR BOJAN IVANOVIC
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 4914.6204
2014-05-08AR0117/04/14 FULL LIST
2014-04-25SH0131/03/14 STATEMENT OF CAPITAL GBP 4914.62
2014-02-27AA01PREVSHO FROM 30/09/2014 TO 31/12/2013
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN HERBERT ARTHUR JAMES ARMSTRONG / 01/05/2013
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD
2013-06-20AP03SECRETARY APPOINTED BENJAMIN BRESLER
2013-06-20SH0106/06/13 STATEMENT OF CAPITAL GBP 4671.3454
2013-06-04SH0114/05/13 STATEMENT OF CAPITAL GBP 4588.8204
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-22RES01ADOPT ARTICLES 30/04/2013
2013-05-21AP01DIRECTOR APPOINTED LORD JOHN HERBERT ARTHUR JAMES ARMSTRONG
2013-05-21AP01DIRECTOR APPOINTED BORIS ZORAN IVANOVIC
2013-05-21AP01DIRECTOR APPOINTED MRS DANA RACHEL PRESSMAN TOBAK
2013-05-21AP01DIRECTOR APPOINTED BRUNO DUCHARME
2013-05-21SH0101/05/13 STATEMENT OF CAPITAL GBP 4523.8204
2013-05-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2013-04-30AA01CURREXT FROM 30/04/2014 TO 30/09/2014
2013-04-30AP01DIRECTOR APPOINTED JOSHUA ALRIK HO-WALKER
2013-04-30AP01DIRECTOR APPOINTED WALDEMAR RAFAL SZLEZAK
2013-04-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WRS TOPCO 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 WRS TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WRS TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WRS TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRS TOPCO LIMITED
Trademarks
We have not found any records of WRS TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRS TOPCO 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 (70100 - Activities of head offices) as WRS TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WRS TOPCO 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 WRS TOPCO 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 WRS TOPCO 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.