Background WavePink WaveYellow Wave

WCS NOMINEES LIMITED (06002307)

WCS NOMINEES LIMITED (06002307) is an active UK company. incorporated on 17 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WCS NOMINEES LIMITED has been registered for 19 years. Current directors include LONG, Anna Shih-Li, ROWE, John Edward.

Company Number
06002307
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
First Floor, London, EC2V 5BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LONG, Anna Shih-Li, ROWE, John Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCS NOMINEES LIMITED

WCS NOMINEES LIMITED is an active company incorporated on 17 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WCS NOMINEES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06002307

LTD Company

Age

19 Years

Incorporated 17 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LINKELLY TWO LIMITED
From: 17 November 2006To: 27 November 2006
Contact
Address

First Floor 12/14 Masons Avenue London, EC2V 5BT,

Previous Addresses

4th Floor 50 Mark Lane London EC3R 7QR
From: 24 December 2013To: 28 September 2023
7Th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 6 July 2012To: 24 December 2013
4Th Floor 150-152 Fenchurch Street London EC3M 6BB
From: 17 November 2006To: 6 July 2012
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jun 12
Director Joined
Aug 13
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Jul 22
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LONG, Anna Shih-Li

Active
12/14 Masons Avenue, LondonEC2V 5BT
Born April 1985
Director
Appointed 20 Nov 2018

ROWE, John Edward

Active
12/14 Masons Avenue, LondonEC2V 5BT
Born August 1983
Director
Appointed 09 Aug 2013

HOLDEMAN, Linda Rose

Resigned
11 St Edmunds Way, GillinghamME8 8ER
Secretary
Appointed 17 Nov 2006
Resigned 17 Jan 2020

WHITTEN, Celia Linda

Resigned
Brackendene 15 Hutton Road, AldershotGU12 5EY
Secretary
Appointed 17 Nov 2006
Resigned 17 Nov 2006

TRICOR CORPORATE SECRETARIES LIMITED

Resigned
7th Floor, LondonSW1H 0DB
Corporate secretary
Appointed 11 Mar 2020
Resigned 24 Nov 2023

MARTIN, Philip Roy

Resigned
50 Mark Lane, LondonEC3R 7QR
Born August 1954
Director
Appointed 11 Mar 2020
Resigned 22 Jul 2022

TOZER, Richard

Resigned
50 Mark Lane, LondonEC3R 7QR
Born August 1943
Director
Appointed 25 May 2012
Resigned 03 Dec 2019

URQUHART, Graham Kenneth

Resigned
50 Mark Lane, LondonEC3R 7QR
Born April 1952
Director
Appointed 17 Nov 2006
Resigned 31 Dec 2020

TRICOR CORPORATE SECRETARIES LIMITED

Resigned
7th Floor, LondonSW1H 0DB
Corporate director
Appointed 11 Mar 2020
Resigned 24 Jan 2024

Persons with significant control

1

12/14 Masons Avenue, LondonEC2V 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 October 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 October 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 April 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 April 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 December 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2006
NEWINCIncorporation