Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCRS&CO LIMITED
Company Information for

WCRS&CO LIMITED

60 Great Portland Street, London, W1W 7RT,
Company Registration Number
01737774
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wcrs&co Ltd
WCRS&CO LIMITED was founded on 1983-07-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wcrs&co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WCRS&CO LIMITED
 
Legal Registered Office
60 Great Portland Street
London
W1W 7RT
Other companies in W1W
 
Previous Names
WCRS LIMITED22/12/2010
Filing Information
Company Number 01737774
Company ID Number 01737774
Date formed 1983-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-13 05:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCRS&CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WCRS&CO LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE COLE
Company Secretary 2013-03-19
COLLIN ROY ABERT
Director 2018-02-02
PAUL JASON CAINE
Director 2018-02-02
LAWRENCE JEFFREY DIAMOND
Director 2018-05-01
ROBIN WIGHT
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA EWING
Company Secretary 2012-06-30 2012-12-21
PETER HARRIS
Company Secretary 2010-04-30 2012-06-30
IAN DAY
Company Secretary 2005-12-01 2010-04-30
IAN DAY
Director 2005-12-01 2010-04-30
CHRISTPHER JOHN LEVER
Company Secretary 2004-06-03 2005-12-01
JAMES NEIL TERRY HEWITT
Company Secretary 2002-08-27 2004-06-03
ALAIN DE POUZILHAC
Director 1996-08-28 2004-04-01
JASON COWARD
Director 1998-10-05 2002-10-31
PAUL COOPER
Company Secretary 2002-01-17 2002-08-27
GARY ERIK BICKERTON
Company Secretary 1991-12-31 2002-01-17
GARY ERIK BICKERTON
Director 1991-12-31 2002-01-17
SARAH BAILES
Director 1998-01-04 2002-01-01
WILL BARNETT
Director 1998-01-05 2002-01-01
ANDREW BRITTAIN
Director 2000-01-01 2002-01-01
THOMAS CHARLES BURNAY
Director 2000-07-01 2002-01-01
GILES DAVIS
Director 2001-01-01 2002-01-01
CHRISTOPHE CARETTE D'ARMANCOURT
Director 1999-09-24 2001-04-30
JEAN-PIERRE AUDOUR
Director 1999-09-24 2000-06-30
ROONEY CARRUTHERS
Director 1993-03-01 2000-03-31
PETER JOHN BOWMAN
Director 1991-12-31 1999-01-01
LAURENCE GEORGE BARKER
Director 1993-03-01 1998-02-06
JOHN CARTER
Director 1995-10-01 1997-04-10
JEREMY CARR
Director 1996-04-29 1996-11-01
ALAIN CAYZAC
Director 1995-03-24 1996-08-28
ANNE BICKNELL
Director 1992-09-22 1995-11-10
TIMOTHY JAMES BROADBENT
Director 1991-12-31 1994-10-14
JUDITH ANNE BLUNDUN
Director 1991-12-31 1994-10-07
PETER COWIE
Director 1991-12-31 1994-09-30
RAY GEORGE BARRETT
Director 1991-12-31 1994-04-30
PEERS MICHAEL SOMERVILLE CARTER
Director 1991-12-31 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLIN ROY ABERT ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
COLLIN ROY ABERT THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
COLLIN ROY ABERT MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
COLLIN ROY ABERT ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
COLLIN ROY ABERT MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
COLLIN ROY ABERT ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE PEOPLE UK LIMITED Director 2018-02-02 CURRENT 2004-11-05 Active
PAUL JASON CAINE ENGINE ACQUISITION LIMITED Director 2018-02-02 CURRENT 2014-06-10 Active
PAUL JASON CAINE THE ENGINE GROUP LIMITED Director 2018-02-02 CURRENT 2004-01-14 Active
PAUL JASON CAINE MHP COMMUNICATIONS LIMITED Director 2018-02-02 CURRENT 1984-10-16 Active - Proposal to Strike off
PAUL JASON CAINE ORC HOLDINGS, LTD Director 2018-02-02 CURRENT 1996-07-17 Active - Proposal to Strike off
PAUL JASON CAINE MISCHIEF PR LIMITED Director 2018-02-02 CURRENT 2005-02-08 Active - Proposal to Strike off
PAUL JASON CAINE ENGINE TRANSFORMATION LIMITED Director 2018-02-02 CURRENT 1972-12-21 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE PEOPLE UK LIMITED Director 2018-05-01 CURRENT 2004-11-05 Active
LAWRENCE JEFFREY DIAMOND ENGINE ACQUISITION LIMITED Director 2018-05-01 CURRENT 2014-06-10 Active
LAWRENCE JEFFREY DIAMOND THE ENGINE GROUP LIMITED Director 2018-05-01 CURRENT 2004-01-14 Active
LAWRENCE JEFFREY DIAMOND MHP COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1984-10-16 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ORC HOLDINGS, LTD Director 2018-05-01 CURRENT 1996-07-17 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND MISCHIEF PR LIMITED Director 2018-05-01 CURRENT 2005-02-08 Active - Proposal to Strike off
LAWRENCE JEFFREY DIAMOND ENGINE TRANSFORMATION LIMITED Director 2018-05-01 CURRENT 1972-12-21 Active - Proposal to Strike off
ROBIN WIGHT DENMARK SQUARE LIMITED Director 2014-01-30 CURRENT 2013-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-10Second filing of director appointment of Mr Jonathan Andrew Peachey
2023-02-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-20CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-03-08AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2022-03-08AP03Appointment of Emma Louise Wood as company secretary on 2022-03-08
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN ROY ABERT
2022-03-08TM02Termination of appointment of Mary Louise Cole on 2022-03-08
2022-03-08DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2022-01-28Solvency Statement dated 19/01/22
2022-01-28Statement by Directors
2022-01-28SH20Statement by Directors
2022-01-28CAP-SSSolvency Statement dated 19/01/22
2022-01-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-27Statement of capital on GBP 1.00
2022-01-27SH19Statement of capital on 2022-01-27 GBP 1.00
2022-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WIGHT
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-12AP01DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN
2018-05-03AP01DIRECTOR APPOINTED PAUL JASON CAINE
2018-05-03AP01DIRECTOR APPOINTED COLLIN ROY ABERT
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR JAMES KENNETH ROJAS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRAHAM MARTIN
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-07AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12MISCSection 519
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2014-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017377740008
2014-09-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-17AR0111/12/13 FULL LIST
2013-12-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-12-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-11-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017377740008
2013-04-30AP03SECRETARY APPOINTED MISS MARY LOUISE COLE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-12-18AR0111/12/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AP03SECRETARY APPOINTED SUSANNA EWING
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2012-07-09AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2012-01-04AR0111/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON JAUME
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PENNY HERRIMAN
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-01-05AR0111/12/10 FULL LIST
2010-12-22RES15CHANGE OF NAME 21/12/2010
2010-12-22CERTNMCOMPANY NAME CHANGED WCRS LIMITED CERTIFICATE ISSUED ON 22/12/10
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 20/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2010-05-24AP03SECRETARY APPOINTED MR PETER HARRIS
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY IAN DAY
2010-05-21AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-02-03AUDAUDITOR'S RESIGNATION
2010-01-05AR0111/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WIGHT / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON CHARLES MICHAEL JAUME / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY JAYNE HERRIMAN / 05/01/2010
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORR
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-07288aDIRECTOR APPOINTED PENNY HERRIMAN
2009-02-07288aDIRECTOR APPOINTED WILL ORR
2009-01-06363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-03RES13GUARANTEE AGREEMENT 14/02/2008
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-12363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to WCRS&CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WCRS&CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-31 Satisfied INCAP FINANCE B.V.
DEBENTURE 2011-06-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
DEBENTURE 2005-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
GUARANTEE & DEBENTURE 2004-04-01 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT CHARGE 2000-11-17 Satisfied BENCHMARK GROUP PLC
LEGAL CHARGE 1989-03-14 Satisfied INDEPENDENT TELEVISION ASSOCIATION
CHARGE 1986-06-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WCRS&CO LIMITED

Intangible Assets
Patents
We have not found any records of WCRS&CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WCRS&CO LIMITED
Trademarks
We have not found any records of WCRS&CO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PERFORMANCE DEPOSIT DEED GLOBAL TRAFFIC NETWORK (UK) LIMITED 2009-06-16 Outstanding
RENT DEPOSIT CHARGE PHONOGRAPHIC PERFORMANCE LIMITED 2001-01-03 Outstanding
RENT DEPOSIT CHARGE PHONOGRAPHIC PERFORMANCE LIMITED 2001-01-03 Outstanding
RENT DEPOSIT DEED UK DIGITAL RADIO LIMITED 2010-05-13 Outstanding

We have found 4 mortgage charges which are owed to WCRS&CO LIMITED

Income
Government Income

Government spend with WCRS&CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Greater London Authority 2009-11-05 GBP £14,554
Greater London Authority 2009-07-15 GBP £1,840
Greater London Authority 2009-05-15 GBP £2,358
Greater London Authority 2009-03-15 GBP £1,150
Greater London Authority 2009-02-15 GBP £2,230
Greater London Authority 2009-02-15 GBP £5,371
Greater London Authority 2009-02-15 GBP £5,724
Greater London Authority 2009-02-15 GBP £9,073
Greater London Authority 2009-02-15 GBP £10,031
Greater London Authority 2009-02-15 GBP £11,511
Greater London Authority 2009-02-15 GBP £11,795
Greater London Authority 2009-02-15 GBP £19,023
Greater London Authority 2008-11-15 GBP £66,446
Greater London Authority 2008-10-15 GBP £113,702

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WCRS&CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCRS&CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WCRS&CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.