Background WavePink WaveYellow Wave

WEC GROUP HOLDINGS LTD (11324003)

WEC GROUP HOLDINGS LTD (11324003) is an active UK company. incorporated on 23 April 2018. with registered office in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WEC GROUP HOLDINGS LTD has been registered for 8 years. Current directors include COLBURN, Richard Whiting, HARTLEY, James Stephen, HUSSEY, Shaun Anthony.

Company Number
11324003
Status
active
Type
ltd
Incorporated
23 April 2018
Age
8 years
Address
Britannia House, Darwen, BB3 2RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLBURN, Richard Whiting, HARTLEY, James Stephen, HUSSEY, Shaun Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEC GROUP HOLDINGS LTD

WEC GROUP HOLDINGS LTD is an active company incorporated on 23 April 2018 with the registered office located in Darwen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WEC GROUP HOLDINGS LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11324003

LTD Company

Age

8 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

VIVOID LTD
From: 23 April 2018To: 27 November 2018
Contact
Address

Britannia House Junction Street Darwen, BB3 2RB,

Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Capital Update
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Nov 19
Share Issue
Apr 20
Director Left
Dec 20
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLBURN, Richard Whiting

Active
Junction Street, DarwenBB3 2RB
Born January 1943
Director
Appointed 01 May 2018

HARTLEY, James Stephen

Active
Junction Street, DarwenBB3 2RB
Born October 1955
Director
Appointed 23 May 2018

HUSSEY, Shaun Anthony

Active
Junction Street, DarwenBB3 2RB
Born September 1962
Director
Appointed 01 May 2018

HARTLEY, James Stephen

Resigned
Junction Street, DarwenBB3 2RB
Born October 1955
Director
Appointed 23 Apr 2018
Resigned 01 May 2018

MEREDITH, Christopher

Resigned
High Street, CobhamKT11 3DH
Born March 1966
Director
Appointed 01 May 2018
Resigned 23 May 2018

WILD, Wayne Anthony

Resigned
Junction Street, DarwenBB3 2RB
Born October 1967
Director
Appointed 23 May 2018
Resigned 23 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr James Stephen Hartley

Ceased
Junction Street, DarwenBB3 2RB
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Alter Shares Consolidation
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
27 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
27 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Legacy
1 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2018
SH19Statement of Capital
Legacy
1 May 2018
CAP-SSCAP-SS
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Incorporation Company
23 April 2018
NEWINCIncorporation