Background WavePink WaveYellow Wave

WCL 32 LIMITED (08767269)

WCL 32 LIMITED (08767269) is an active UK company. incorporated on 8 November 2013. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WCL 32 LIMITED has been registered for 12 years. Current directors include HAYNES, Simon Edward John.

Company Number
08767269
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HAYNES, Simon Edward John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCL 32 LIMITED

WCL 32 LIMITED is an active company incorporated on 8 November 2013 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WCL 32 LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08767269

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

4 Little Meadows Bromley Cross Bolton BL7 9HS
From: 8 November 2013To: 6 April 2021
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 14
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 16 Mar 2026

BARTON, Philip Andrew

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 26 Feb 2021
Resigned 16 Mar 2026

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 16 Mar 2026

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

TURNER, Janice Lesley

Resigned
Little Meadows, BoltonBL7 9HS
Born February 1957
Director
Appointed 14 Feb 2014
Resigned 26 Feb 2021

TURNER, Robert Keith

Resigned
Little Meadows, BoltonBL7 9HS
Born August 1957
Director
Appointed 08 Nov 2013
Resigned 26 Feb 2021

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 26 Feb 2021
Resigned 01 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Robert Keith Turner

Ceased
Little Meadows, BoltonBL7 9HS
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mrs Janice Lesley Turner

Ceased
Little Meadows, BoltonBL7 9HS
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2013
NEWINCIncorporation