Background WavePink WaveYellow Wave

WESCOM SIGNAL AND RESCUE GROUP INTERNATIONAL LIMITED (12432301)

WESCOM SIGNAL AND RESCUE GROUP INTERNATIONAL LIMITED (12432301) is an active UK company. incorporated on 29 January 2020. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESCOM SIGNAL AND RESCUE GROUP INTERNATIONAL LIMITED has been registered for 6 years. Current directors include MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip.

Company Number
12432301
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
Wilne Mill Wilne Mill, Derby, DE72 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCOM SIGNAL AND RESCUE GROUP INTERNATIONAL LIMITED

WESCOM SIGNAL AND RESCUE GROUP INTERNATIONAL LIMITED is an active company incorporated on 29 January 2020 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESCOM SIGNAL AND RESCUE GROUP INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12432301

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THUNDERBOLT MIDCO LIMITED
From: 29 January 2020To: 18 March 2020
Contact
Address

Wilne Mill Wilne Mill Draycott Derby, DE72 3QJ,

Previous Addresses

Milne Mill Wilne Mill Draycott Derby DE72 3QJ England
From: 23 June 2021To: 28 June 2021
Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
From: 17 March 2020To: 23 June 2021
1st Floor, 2 Park Street London W1K 2HX United Kingdom
From: 29 January 2020To: 17 March 2020
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Nov 20
Loan Secured
Feb 21
Capital Update
Apr 22
Loan Secured
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLAR, Leanne Margaret

Active
Wilne Mill, DerbyDE72 3QJ
Born August 1974
Director
Appointed 20 Aug 2020

SCHNEIDERMAN, Mark Uzane

Active
Tower Oaks Blvd, MarylandMD 20852
Born June 1980
Director
Appointed 31 Jul 2025

WILKINSON, Ross Philip

Active
Wilne Mill, DerbyDE72 3QJ
Born July 1977
Director
Appointed 20 Aug 2020

DACCUS, Paul David

Resigned
Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 29 Jan 2020
Resigned 16 Mar 2020

STRINGER, Brian Mark

Resigned
Langstone Technology Park, HavantPO9 1SA
Born August 1963
Director
Appointed 16 Mar 2020
Resigned 20 Aug 2020

WYNDHAM, Alexander Harry John Valentine

Resigned
Park Street, LondonW1K 2HX
Born December 1986
Director
Appointed 29 Jan 2020
Resigned 16 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Rodger Russell Krouse

Ceased
5200 Town Center Circle, Boca Raton33486
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2020
Ceased 31 Jul 2025

Mr Marc J Leder

Ceased
5200 Town Center Circle, Boca Raton, Florida33486
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2020
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 April 2022
SH19Statement of Capital
Legacy
11 April 2022
SH20SH20
Legacy
11 April 2022
CAP-SSCAP-SS
Resolution
11 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Resolution
18 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Incorporation Company
29 January 2020
NEWINCIncorporation