Background WavePink WaveYellow Wave

SIR WC LIMITED (06127452)

SIR WC LIMITED (06127452) is an active UK company. incorporated on 26 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIR WC LIMITED has been registered for 19 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
06127452
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
One, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR WC LIMITED

SIR WC LIMITED is an active company incorporated on 26 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIR WC LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06127452

LTD Company

Age

19 Years

Incorporated 26 February 2007

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

P1 WC LIMITED
From: 26 June 2007To: 11 September 2014
WC PROPCO LIMITED
From: 4 June 2007To: 26 June 2007
SLB PROPCO 2 LIMITED
From: 26 February 2007To: 4 June 2007
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 31 March 2023To: 7 March 2024
125 London Wall 6th Floor London EC2Y 5AS England
From: 8 July 2022To: 31 March 2023
Cavendish House 18 Cavendish Square London W1G 0PJ
From: 26 February 2007To: 8 July 2022
Timeline

34 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 14
Loan Secured
Aug 15
Owner Exit
Feb 18
Loan Cleared
Jan 22
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Capital Update
Jul 22
Owner Exit
Aug 22
Loan Cleared
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Apr 24
Owner Exit
May 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 05 Mar 2024

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 05 Mar 2024

RICHARDS, Darren Windsor

Active
Curzon Street, LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
Curzon Street, LondonW1J 5HB
Born November 1976
Director
Appointed 23 Mar 2026

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 05 Mar 2024

ARNOLD, David Paul

Resigned
34 Ashburnham Grove, LondonSE10 8UL
Secretary
Appointed 26 Feb 2007
Resigned 14 May 2007

CORBEN, Darcy

Resigned
3 Market Close, PooleBH15 1NQ
Secretary
Appointed 14 May 2007
Resigned 16 Jul 2007

GUMM, Sandra Louise

Resigned
6th Floor, LondonEC2Y 5AS
Secretary
Appointed 01 Aug 2007
Resigned 06 Jul 2022

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Resigned
6th Floor, LondonEC2Y 5AS
Corporate secretary
Appointed 06 Jul 2022
Resigned 06 Mar 2023

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 06 Mar 2023
Resigned 05 Mar 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 16 Jul 2007
Resigned 01 Aug 2007

ARNOLD, David Paul

Resigned
34 Ashburnham Grove, LondonSE10 8UL
Born July 1975
Director
Appointed 26 Feb 2007
Resigned 14 May 2007

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 05 Mar 2024
Resigned 23 Mar 2026

BROOKS, Frederick Joseph

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born June 1990
Director
Appointed 06 Jul 2022
Resigned 03 Sept 2023

BROWN, Philip Michael

Resigned
6th Floor, LondonEC2Y 5AS
Born September 1960
Director
Appointed 07 Jul 2014
Resigned 06 Jul 2022

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 21 May 2007
Resigned 16 Jul 2007

EVANS, Timothy James

Resigned
6th Floor, LondonEC2Y 5AS
Born October 1969
Director
Appointed 01 Aug 2007
Resigned 06 Jul 2022

GORDON, Gavin James

Resigned
40 Liberia Road, LondonN5 1JR
Born August 1974
Director
Appointed 26 Feb 2007
Resigned 14 May 2007

GUMM, Sandra Louise

Resigned
6th Floor, LondonEC2Y 5AS
Born September 1966
Director
Appointed 16 Jul 2007
Resigned 06 Jul 2022

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 05 Mar 2024
Resigned 23 Mar 2026

LEE, Simon

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1976
Director
Appointed 06 Jul 2022
Resigned 05 Mar 2024

LESLAU, Nicholas Mark

Resigned
6th Floor, LondonEC2Y 5AS
Born August 1959
Director
Appointed 01 Aug 2007
Resigned 06 Jul 2022

MACEACHIN, Neil Alexander

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1990
Director
Appointed 03 Sept 2023
Resigned 05 Mar 2024

VARNEY, Nicholas John

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1962
Director
Appointed 14 May 2007
Resigned 16 Jul 2007

WHITE, John Keith Leslie

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born November 1965
Director
Appointed 06 Jul 2022
Resigned 05 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Lxi Reit Plc

Ceased
London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 05 Mar 2024
18 Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jul 2022
18 Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Statement Of Companys Objects
3 April 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 August 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 July 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 July 2022
SH19Statement of Capital
Legacy
28 July 2022
CAP-SSCAP-SS
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Resolution
3 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Memorandum Articles
18 September 2014
MAMA
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
155(6)a155(6)a
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
287Change of Registered Office
Legacy
12 June 2007
88(2)R88(2)R
Memorandum Articles
6 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2007
NEWINCIncorporation