Background WavePink WaveYellow Wave

WCML LIMITED (14773002)

WCML LIMITED (14773002) is an active UK company. incorporated on 31 March 2023. with registered office in Trafford Park. The company operates in the Construction sector, engaged in other construction installation. WCML LIMITED has been registered for 2 years. Current directors include WOODS, Ian Kenneth.

Company Number
14773002
Status
active
Type
ltd
Incorporated
31 March 2023
Age
2 years
Address
C/O Topping Partnership Incom House, Trafford Park, M17 1WD
Industry Sector
Construction
Business Activity
Other construction installation
Directors
WOODS, Ian Kenneth
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WCML LIMITED

WCML LIMITED is an active company incorporated on 31 March 2023 with the registered office located in Trafford Park. The company operates in the Construction sector, specifically engaged in other construction installation. WCML LIMITED was registered 2 years ago.(SIC: 43290)

Status

active

Active since 2 years ago

Company No

14773002

LTD Company

Age

2 Years

Incorporated 31 March 2023

Size

N/A

Accounts

ARD: 30/3

Overdue

9 months overdue

Last Filed

Made up to N/A
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 28 June 2025
Period: 31 March 2023 - 30 March 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

C/O Topping Partnership Incom House Waterside Trafford Park, M17 1WD,

Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jul 23
Director Joined
Sept 23
Loan Secured
Sept 23
Owner Exit
Dec 23
New Owner
Dec 23
Owner Exit
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOODS, Ian Kenneth

Active
Incom House, Trafford ParkM17 1WD
Born February 1971
Director
Appointed 04 Sept 2023

BEACHAM, Robert Michael

Resigned
Incom House, Trafford ParkM17 1WD
Born November 1967
Director
Appointed 31 Mar 2023
Resigned 09 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Kenneth Woods

Active
Incom House, Trafford ParkM17 1WD
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Incom House, Trafford ParkM17 1WD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2023
Ceased 07 Dec 2023

Mr Robert Michael Beacham

Ceased
Incom House, Trafford ParkM17 1WD
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023
Ceased 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

18

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
31 March 2023
NEWINCIncorporation