Background WavePink WaveYellow Wave

WSCS INTERNATIONAL LIMITED (07684058)

WSCS INTERNATIONAL LIMITED (07684058) is an active UK company. incorporated on 27 June 2011. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WSCS INTERNATIONAL LIMITED has been registered for 14 years. Current directors include BRETT, Ian Martin, GOULD, Jason Lee.

Company Number
07684058
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
Suite 22, Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRETT, Ian Martin, GOULD, Jason Lee
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSCS INTERNATIONAL LIMITED

WSCS INTERNATIONAL LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WSCS INTERNATIONAL LIMITED was registered 14 years ago.(SIC: 46900)

Status

active

Active since 14 years ago

Company No

07684058

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TFP TRADING COMPANY LIMITED
From: 27 June 2011To: 13 February 2019
Contact
Address

Suite 22, Devonshire House Aviary Court Basingstoke, RG24 8PE,

Previous Addresses

Badgemore House Gravel Hill Badgemore Henley-on-Thames Oxfordshire RG9 4NR England
From: 19 December 2019To: 23 March 2023
The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England
From: 3 October 2018To: 19 December 2019
364-368 Cranbrook Road Ilford IG2 6HY England
From: 2 March 2017To: 3 October 2018
30 Cannon Street London EC4M 6XH
From: 27 June 2011To: 2 March 2017
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 11
Director Joined
Aug 11
Loan Secured
Mar 14
Director Left
Jul 14
Loan Secured
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Loan Secured
Sept 20
Loan Cleared
Sept 21
Loan Secured
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Loan Secured
May 22
Loan Cleared
Sept 22
Director Left
Jan 23
Loan Secured
Jan 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Funding Round
Jun 24
Funding Round
Feb 25
Loan Secured
Jun 25
Funding Round
Dec 25
4
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRETT, Ian Martin

Active
Aviary Court, BasingstokeRG24 8PE
Born July 1965
Director
Appointed 18 Jul 2023

GOULD, Jason Lee

Active
13 Freeland Park, PooleBH16 6FA
Born December 1969
Director
Appointed 24 Nov 2021

YOUNG, Lorraine Elizabeth

Resigned
High Street, TonbridgeTN9 1BE
Secretary
Appointed 30 Jun 2011
Resigned 01 Jul 2016

ASH, Christopher Martin

Resigned
Cannon Street, LondonEC4M 6XH
Born March 1967
Director
Appointed 02 Feb 2016
Resigned 26 Dec 2017

BAIN, Eric Peter

Resigned
Gardeners Copse, ReadingRG4 9JJ
Born May 1961
Director
Appointed 26 Dec 2017
Resigned 12 Jan 2023

CHOPRA, Jaswant Rai

Resigned
Longford Park Road, BanburyOX15 4SZ
Born June 1962
Director
Appointed 26 Dec 2017
Resigned 18 Jul 2023

DAILEY, Christopher Neville

Resigned
Cannon Street, LondonEC4M 6XH
Born October 1975
Director
Appointed 29 Apr 2015
Resigned 02 Feb 2016

KENT, John Christian William

Resigned
Cannon Street, LondonEC4M 6XH
Born May 1955
Director
Appointed 27 Jun 2011
Resigned 30 Jul 2015

POWELL, Thomas Glyndwr

Resigned
Cypress Avenue, Welwyn Garden CityAL7 1HN
Born March 1958
Director
Appointed 27 Jun 2011
Resigned 19 Mar 2014

TEBBIT, William Mark

Resigned
Kyrle Road, LondonSW11 6BA
Born January 1965
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2015

Persons with significant control

4

1 Active
3 Ceased
Wareham Road, PooleBH16 6FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2021
Ceased 24 Nov 2021
New Fetter Lane, LondonEC4A 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2021

Mr Eric Peter Bain

Ceased
Gravel Hill, Henley-On-ThamesRG9 4NR
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2018
Ceased 24 Nov 2021
Cannon Drive, LondonE14 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Resolution
24 June 2024
RESOLUTIONSResolutions
Memorandum Articles
24 June 2024
MAMA
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
21 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
20 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Auditors Resignation Company
26 February 2013
AUDAUD
Auditors Resignation Company
15 February 2013
AUDAUD
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
13 June 2012
MG01MG01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2011
NEWINCIncorporation