Background WavePink WaveYellow Wave

WCM INVESTMENTS LTD (10093876)

WCM INVESTMENTS LTD (10093876) is an active UK company. incorporated on 31 March 2016. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WCM INVESTMENTS LTD has been registered for 9 years. Current directors include ANDERSON, Robert, MCGEE, Karl Nicholas.

Company Number
10093876
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
Innovation House One Juniper West, Basildon, SS15 6TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ANDERSON, Robert, MCGEE, Karl Nicholas
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCM INVESTMENTS LTD

WCM INVESTMENTS LTD is an active company incorporated on 31 March 2016 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WCM INVESTMENTS LTD was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10093876

LTD Company

Age

9 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Innovation House One Juniper West Fenton Way Basildon, SS15 6TD,

Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Aug 16
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 19
Loan Cleared
Jun 21
Loan Secured
Jun 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCGEE, Karl

Active
One Juniper West, BasildonSS15 6TD
Secretary
Appointed 31 Mar 2016

ANDERSON, Robert

Active
One Juniper West, BasildonSS15 6TD
Born April 1965
Director
Appointed 31 Mar 2016

MCGEE, Karl Nicholas

Active
One Juniper West, BasildonSS15 6TD
Born August 1966
Director
Appointed 31 Mar 2016

Persons with significant control

1

Mr Karl Nicholas Mcgee

Active
One Juniper West, BasildonSS15 6TD
Born August 1966

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
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Extended
13 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
20 November 2019
AAMDAAMD
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Incorporation Company
31 March 2016
NEWINCIncorporation