Background WavePink WaveYellow Wave

WCCTV LIMITED (06236854)

WCCTV LIMITED (06236854) is an active UK company. incorporated on 3 May 2007. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. WCCTV LIMITED has been registered for 18 years. Current directors include ATKINS, Dianne, BOLTON, Lucy Caroline, GILBERTSON, David and 1 others.

Company Number
06236854
Status
active
Type
ltd
Incorporated
3 May 2007
Age
18 years
Address
James Watt House James Watt Drive, Rochdale, OL16 4UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ATKINS, Dianne, BOLTON, Lucy Caroline, GILBERTSON, David, HASTRY, Mark Andrew
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCCTV LIMITED

WCCTV LIMITED is an active company incorporated on 3 May 2007 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. WCCTV LIMITED was registered 18 years ago.(SIC: 74100)

Status

active

Active since 18 years ago

Company No

06236854

LTD Company

Age

18 Years

Incorporated 3 May 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

WCCTV GROUP LIMITED
From: 8 January 2019To: 10 May 2022
WIRELESS HOLDINGS LIMITED
From: 3 May 2007To: 8 January 2019
Contact
Address

James Watt House James Watt Drive Kingsway Business Park Rochdale, OL16 4UG,

Previous Addresses

James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG England
From: 30 April 2025To: 30 April 2025
Charles Babbage House Kingsway Business Park Rochdale OL16 4NW United Kingdom
From: 13 January 2016To: 30 April 2025
Mitchell Hey Place College Road Rochdale Lancashire OL12 6AE
From: 11 March 2015To: 13 January 2016
Park House Clifton Park York North Yorkshire YO30 5PB
From: 3 May 2007To: 11 March 2015
Timeline

32 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 12
Loan Secured
May 15
Loan Secured
Feb 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Oct 22
Loan Cleared
Nov 22
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jun 25
Funding Round
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ATKINS, Dianne

Active
James Watt Drive, RochdaleOL16 4UG
Born May 1970
Director
Appointed 01 Jun 2023

BOLTON, Lucy Caroline

Active
James Watt Drive, RochdaleOL16 4UG
Born May 1981
Director
Appointed 08 Oct 2024

GILBERTSON, David

Active
James Watt Drive, RochdaleOL16 4UG
Born January 1967
Director
Appointed 20 Jan 2020

HASTRY, Mark Andrew

Active
James Watt Drive, RochdaleOL16 4UG
Born November 1985
Director
Appointed 05 Jun 2025

DYSON, Kevin Frederick

Resigned
Westfield House, ThirskYO7 4AS
Secretary
Appointed 03 May 2007
Resigned 12 Jun 2009

WILLIAMS, Helen Jane

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Secretary
Appointed 12 Jun 2009
Resigned 24 Feb 2021

POTKINS, Simon James

Resigned
James Watt Drive, RochdaleOL16 4UG
Born January 1964
Director
Appointed 20 Jan 2020
Resigned 03 Mar 2026

THORNHILL, James Edward

Resigned
James Watt Drive, RochdaleOL16 4UG
Born January 1985
Director
Appointed 20 Jan 2020
Resigned 03 Mar 2026

WILLIAMS, Charlotte Joan

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born October 1993
Director
Appointed 26 Nov 2020
Resigned 24 Feb 2021

WILLIAMS, Charlotte Joan

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born October 1993
Director
Appointed 29 Jul 2019
Resigned 26 Nov 2020

WILLIAMS, Helen Jane

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born June 1960
Director
Appointed 26 Nov 2020
Resigned 24 Feb 2021

WILLIAMS, Helen Jane

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born June 1960
Director
Appointed 21 Sept 2012
Resigned 26 Nov 2020

WILLIAMS, Philippa Joy

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born September 1998
Director
Appointed 26 Nov 2020
Resigned 24 Feb 2021

WILLIAMS, Philippa Joy

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born September 1998
Director
Appointed 29 Jul 2019
Resigned 26 Nov 2020

WILLIAMS, Timothy James

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born October 1959
Director
Appointed 03 May 2007
Resigned 18 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
James Watt Drive, RochdaleOL16 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021

Mr Timothy James Williams

Ceased
Kingsway Business Park, RochdaleOL16 4NW
Born October 1959

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 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2022
CONNOTConfirmation Statement Notification
Second Filing Of Director Termination With Name
11 November 2021
RP04TM01RP04TM01
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2019
AAAnnual Accounts
Resolution
8 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
22 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
28 April 2009
AAMDAAMD
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
122122
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
12 September 2007
88(2)R88(2)R
Incorporation Company
3 May 2007
NEWINCIncorporation