WCCTV GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWCCTV GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13044807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WCCTV GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WCCTV GROUP LIMITED located?

    Registered Office Address
    James Watt House James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    England
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WCCTV GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3606 LIMITEDNov 26, 2020Nov 26, 2020

    What are the latest accounts for WCCTV GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for WCCTV GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for WCCTV GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with updates

    6 pagesCS01

    Appointment of Mark Andrew Hastry as a director on Jun 05, 2025

    2 pagesAP01

    Registered office address changed from James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG England to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on Apr 30, 2025

    1 pagesAD01

    Registered office address changed from Charles Babbage House Kingsway Business Park Rochdale United Kingdom OL16 4NW England to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on Apr 30, 2025

    1 pagesAD01

    Group of companies' accounts made up to Jul 31, 2024

    46 pagesAA

    Appointment of Ms Lucy Caroline Bolton as a director on Oct 08, 2024

    2 pagesAP01

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2023

    49 pagesAA

    Appointment of Dianne Atkins as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2022

    34 pagesAA

    Satisfaction of charge 130448070002 in full

    4 pagesMR04

    Registration of charge 130448070003, created on Oct 11, 2022

    64 pagesMR01

    Notification of Timothy James Williams as a person with significant control on Feb 24, 2021

    2 pagesPSC01

    Change of details for Ldc (Managers) Limited as a person with significant control on Feb 24, 2021

    2 pagesPSC05

    Confirmation statement made on Oct 05, 2022 with updates

    10 pagesCS01

    Second filing for the appointment of David Gilbertson as a director

    3 pagesRP04AP01

    Appointment of Mr Mark Silver as a director on Aug 01, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed hamsard 3606 LIMITED\certificate issued on 10/05/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Nov 25, 2021 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Nov 29, 2021

    • Capital: GBP 36,077.04
    6 pagesSH01

    Group of companies' accounts made up to Jul 31, 2021

    31 pagesAA

    Statement of capital following an allotment of shares on Feb 24, 2021

    • Capital: GBP 35,927.04
    7 pagesSH01

    Sub-division of shares on Feb 24, 2021

    4 pagesSH02

    Who are the officers of WCCTV GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERSON, Dale Brent
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish240634280001
    ATKINS, Dianne
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish317105340001
    BOLTON, Lucy Caroline
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    EnglandBritish254871800002
    BURNETT, Ian George
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    EnglandBritish111867910001
    GILBERTSON, David
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish266279250001
    HASTRY, Mark Andrew
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish336716330001
    IBBETT, Richard Michael Allan
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish215111220001
    POTKINS, Simon James
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish88532370001
    SILVER, Mark
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish299437730001
    THORNHILL, James Edward
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    United KingdomBritish266278500001
    WILLIAMS, Timothy James
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Director
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    EnglandBritish204156780001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    JONES, Jonathan James
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    United KingdomBritish326777120001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of WCCTV GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Feb 24, 2021
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberSo303717
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Vine Street
    W1J 0AH London
    One
    England
    Feb 24, 2021
    Vine Street
    W1J 0AH London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02495714
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy James Williams
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    Feb 24, 2021
    James Watt Drive
    Kingsway Business Park
    OL16 4UG Rochdale
    James Watt House
    England
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Timothy James Williams
    Kingsway Business Park
    OL16 4NW Rochdale
    Charles Babbage House
    United Kingdom
    England
    Jan 25, 2021
    Kingsway Business Park
    OL16 4NW Rochdale
    Charles Babbage House
    United Kingdom
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Nov 26, 2020
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0