Background WavePink WaveYellow Wave

W B C LONDON LTD. (05165521)

W B C LONDON LTD. (05165521) is an active UK company. incorporated on 29 June 2004. with registered office in Copthorne. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). W B C LONDON LTD. has been registered for 21 years. Current directors include GORDON, Benedict George, GORDON, Debra Susan.

Company Number
05165521
Status
active
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
Copthorne Business Suite, Copthorne, RH10 3PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GORDON, Benedict George, GORDON, Debra Susan
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W B C LONDON LTD.

W B C LONDON LTD. is an active company incorporated on 29 June 2004 with the registered office located in Copthorne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). W B C LONDON LTD. was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05165521

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

WIMBLEDON BUILDING CONSULTANTS LIMITED
From: 29 June 2004To: 14 September 2012
Contact
Address

Copthorne Business Suite Copthorne Way Copthorne, RH10 3PG,

Previous Addresses

Copthorne Business Suite Copthorne Hotel Copthorne Way Crawley RH10 3PG England
From: 18 August 2019To: 13 December 2022
Morden Lodge Morden Hall Road Morden Surrey SM4 5JD
From: 29 June 2004To: 18 August 2019
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GORDON, Benedict George

Active
Copthorne Hotel, CrawleyRH10 3PG
Secretary
Appointed 29 Jun 2004

GORDON, Benedict George

Active
Copthorne Hotel, CrawleyRH10 3PG
Born December 1960
Director
Appointed 29 Jun 2004

GORDON, Debra Susan

Active
Copthorne Hotel, CrawleyRH10 3PG
Born June 1960
Director
Appointed 29 Jun 2004

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 29 Jun 2004
Resigned 29 Jun 2004

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 29 Jun 2004
Resigned 29 Jun 2004

Persons with significant control

1

Mr Benedict George Gordon

Active
Copthorne Way, CopthorneRH10 3PG
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
225Change of Accounting Reference Date
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Incorporation Company
29 June 2004
NEWINCIncorporation