Background WavePink WaveYellow Wave

WIC (UK) LTD (09325419)

WIC (UK) LTD (09325419) is an active UK company. incorporated on 24 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WIC (UK) LTD has been registered for 11 years. Current directors include GALLIENNE, Joshua Luke, MEDINA, Juan Luis, SMITH, Christopher Stephen and 1 others.

Company Number
09325419
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GALLIENNE, Joshua Luke, MEDINA, Juan Luis, SMITH, Christopher Stephen, PRAXIS DIRECTORS ONE (UK) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIC (UK) LTD

WIC (UK) LTD is an active company incorporated on 24 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WIC (UK) LTD was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09325419

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 1 February 2019To: 30 March 2020
6 Snow Hill London EC1A 2AY England
From: 28 March 2018To: 1 February 2019
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 June 2017To: 28 March 2018
20-22 Bedford Row London WC1R 4JS
From: 24 November 2014To: 30 June 2017
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Director Joined
Dec 15
Director Left
May 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Left
May 22
Director Joined
May 22
Capital Update
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Feb 24
Owner Exit
Apr 24
Owner Exit
May 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
2
Funding
14
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 14 Mar 2018

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 11 May 2022

MEDINA, Juan Luis

Active
2 Copthall Avenue, LondonEC2R 7DA
Born July 1966
Director
Appointed 24 Nov 2014

SMITH, Christopher Stephen

Active
North Quay, DouglasIM1 4LE
Born January 1972
Director
Appointed 24 Nov 2014

PRAXIS DIRECTORS ONE (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 14 Mar 2018

JORDAN COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 24 Nov 2014
Resigned 14 Mar 2018

ANDERSON, Ian Henry

Resigned
1 Lumley Street, LondonW1K 6JE
Born December 1961
Director
Appointed 14 Mar 2018
Resigned 16 Jan 2020

BARBER-LOMAX, James Joshua

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1984
Director
Appointed 16 Jan 2020
Resigned 11 May 2022

PALMER, Martin William Gordon

Resigned
Templeback, BristolBS1 6FL
Born November 1959
Director
Appointed 24 Nov 2014
Resigned 14 Mar 2018

READER, Jason Antony

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 24 Nov 2014
Resigned 14 Mar 2018

SHORTO, Donna Leanne

Resigned
Snow Hill, LondonEC1A 2AY
Born September 1987
Director
Appointed 14 Mar 2018
Resigned 16 Oct 2018

SOUSSI, Evia Mary

Resigned
LondonWC1R 4JS
Born July 1970
Director
Appointed 24 Nov 2014
Resigned 24 Nov 2014

SOUSSI, Evia Mary

Resigned
Templeback, BristolBS1 6FL
Born July 1970
Director
Appointed 24 Nov 2014
Resigned 14 Mar 2018

Persons with significant control

18

10 Active
8 Ceased

Mrs Helen Maria Hendy

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1970

Nature of Control

Significant influence or control as trust
Notified 28 Mar 2025

Mrs Joanne Mari Abbott

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024
Ceased 25 Apr 2025

Mr Gavin Spencer Carruthers

Active
23-27 Seaton Place, St HelierJE1 1JY
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024

Miss Sarah Holly Denoual

Active
23-27 Seaton Place, St HelierJE1 1JY
Born December 1991

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mrs Claire Cain

Active
23-27 Seaton Place, St HelierJE1 1JY
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 22 Dec 2023

Mr Daniel James Oldfield

Active
23-27 Seaton Place, St HelierJE1 1JY
Born June 1970

Nature of Control

Significant influence or control as trust
Notified 22 Dec 2023

Mr Luigi Garavaglia

Active
23-27 Seaton Place, St HelierJE1 1JY
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 22 Dec 2023
Ludgate Hill, LondonEC4M 7JW

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2023

Mr Darren Graham Toudic

Active
23-27 Seaton Place, St HelierJE1 1JY
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 20 Nov 2023

Heidi Michelle Thompson

Ceased
Charter Place, St HelierJE1 1JY

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2023
Ceased 23 Feb 2024

Elizabeth Anne Nursey

Ceased
Charter Place, St HelierJE1 1JY

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 27 Mar 2025

Stuart Edward Mcinnes

Ceased
Charter Place, St HelierJE1 1JY

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 29 Apr 2024

Daniel Thomas Reynolds

Ceased
Charter Place, St HelierJE1 1JY

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
Ceased 24 Apr 2024

Mr Juan Luis Medina

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023

Mrs Barbara Mary Mcdonald

Active
23-27 Seaton Place, St HelierJE1 1JY
Born May 1964

Nature of Control

Significant influence or control as trust
Notified 31 Mar 2023
2 Copthall Avenue, LondonEC2R 7DA

Nature of Control

Significant influence or control as trust
Notified 25 Nov 2016
Ceased 24 Nov 2023

Mr Hugh Simon Lindo

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born February 1965

Nature of Control

Significant influence or control as trust
Notified 25 Nov 2016
Ceased 31 Mar 2023

Mr Benjamin William Mcalpine Tothill

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born December 1964

Nature of Control

Significant influence or control as trust
Notified 25 Nov 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2025
PSC01Notification of Individual PSC
Legacy
13 November 2025
ANNOTATIONANNOTATION
Legacy
13 November 2025
ANNOTATIONANNOTATION
Legacy
13 November 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2023
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 December 2023
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 December 2023
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 December 2023
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 November 2023
SH19Statement of Capital
Legacy
3 November 2023
CAP-SSCAP-SS
Legacy
3 November 2023
SH20SH20
Resolution
3 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
6 May 2021
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 November 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
3 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2018
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
28 March 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Incorporation Company
24 November 2014
NEWINCIncorporation