Background WavePink WaveYellow Wave

WTS GLOBAL LIMITED (12739905)

WTS GLOBAL LIMITED (12739905) is an active UK company. incorporated on 14 July 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. WTS GLOBAL LIMITED has been registered for 5 years. Current directors include PERCIVAL, Steven James.

Company Number
12739905
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
42 Circus Road, London, NW8 9SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PERCIVAL, Steven James
SIC Codes
46900, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTS GLOBAL LIMITED

WTS GLOBAL LIMITED is an active company incorporated on 14 July 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. WTS GLOBAL LIMITED was registered 5 years ago.(SIC: 46900, 63990)

Status

active

Active since 5 years ago

Company No

12739905

LTD Company

Age

5 Years

Incorporated 14 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

42 Circus Road London, NW8 9SE,

Previous Addresses

Mirror Works 12 Marshgate Lane G02, Mirror Works London E15 2NH England
From: 25 June 2024To: 23 July 2025
, Hv House First Way, Wembley, HA9 0JD, England
From: 1 November 2022To: 25 June 2024
, 3 Waterhouse Square Holborn Holborn, London, EC1N 2SW, England
From: 22 November 2021To: 1 November 2022
, 47 Willow Way, Woking, GU22 0BW, England
From: 14 July 2020To: 22 November 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Apr 24
Director Joined
Apr 24
New Owner
May 24
Owner Exit
May 24
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PERCIVAL, Steven James

Active
Circus Road, LondonNW8 9SE
Born August 1983
Director
Appointed 04 Jun 2025

FU, Xiaobin

Resigned
Willow Way, WokingGU22 0BW
Born August 1967
Director
Appointed 14 Jul 2020
Resigned 16 Sept 2021

LIU, Yinqiao

Resigned
12 Marshgate Lane, LondonE15 2NH
Born September 1988
Director
Appointed 22 Jun 2024
Resigned 04 Jun 2025

PARKER, Howard

Resigned
12 Marshgate Lane, LondonE15 2NH
Born May 1960
Director
Appointed 26 Apr 2024
Resigned 01 Jul 2024

XUE, Kai

Resigned
Holborn, LondonEC1N 2SW
Born July 1975
Director
Appointed 16 Sept 2021
Resigned 10 Mar 2023

Persons with significant control

5

1 Active
4 Ceased

Wts 2020 Ltd

Active
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2024

Mr Yinqiao Liu

Ceased
12 Marshgate Lane, LondonE15 2NH
Born September 1988

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 Jun 2024
Ceased 03 Jul 2024

Mr Howard Parker

Ceased
12 Marshgate Lane, LondonE15 2NH
Born May 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 26 Apr 2024
Ceased 01 Jul 2024

Mr Kai Xue

Ceased
Holborn, LondonEC1N 2SW
Born July 1975

Nature of Control

Significant influence or control
Notified 16 Sept 2021
Ceased 26 Apr 2024

Mr Xiaobin Fu

Ceased
Willow Way, WokingGU22 0BW
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Dissolution Withdrawal Application Strike Off Company
4 June 2025
DS02DS02
Gazette Notice Voluntary
3 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 May 2025
DS01DS01
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
26 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 July 2020
NEWINCIncorporation