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

WCCTV LIMITED

CHARLES BABBAGE HOUSE, KINGSWAY BUSINESS PARK, ROCHDALE, OL16 4NW,
Company Registration Number
06236854
Private Limited Company
Active

Company Overview

About Wcctv Ltd
WCCTV LIMITED was founded on 2007-05-03 and has its registered office in Rochdale. The organisation's status is listed as "Active". Wcctv Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WCCTV LIMITED
 
Legal Registered Office
CHARLES BABBAGE HOUSE
KINGSWAY BUSINESS PARK
ROCHDALE
OL16 4NW
Other companies in YO30
 
Previous Names
WCCTV GROUP LIMITED10/05/2022
WIRELESS HOLDINGS LIMITED08/01/2019
Filing Information
Company Number 06236854
Company ID Number 06236854
Date formed 2007-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB154295990  
Last Datalog update: 2024-04-06 23:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCCTV 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.
Companies with same name WCCTV LIMITED
The following companies were found which have the same name as WCCTV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WCCTV GROUP LIMITED CHARLES BABBAGE HOUSE KINGSWAY BUSINESS PARK ROCHDALE UNITED KINGDOM OL16 4NW Active Company formed on the 2020-11-26
WCCTV INC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2010-01-19
WCCTV INC. 851 INTERNATIONAL PKWY STE 140 RICHARDSON TX 75081 Active Company formed on the 2022-09-26
WCCTV PTY. LTD. VIC 3802 Active Company formed on the 2015-06-10

Company Officers of WCCTV LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE WILLIAMS
Company Secretary 2009-06-12
HELEN JANE WILLIAMS
Director 2012-09-21
TIMOTHY JAMES WILLIAMS
Director 2007-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN FREDERICK DYSON
Company Secretary 2007-05-03 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JANE WILLIAMS CELLHIRE GROUP LIMITED Company Secretary 2009-06-12 CURRENT 2007-05-03 Active
HELEN JANE WILLIAMS EUNICE 2 LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Active
HELEN JANE WILLIAMS WIRELESS CCTV LIMITED Company Secretary 2002-01-26 CURRENT 2001-04-02 Active
HELEN JANE WILLIAMS CELLHIRE UK LIMITED Company Secretary 2002-01-26 CURRENT 1990-01-26 Active - Proposal to Strike off
HELEN JANE WILLIAMS CELLHIRE INTERNATIONAL LIMITED Company Secretary 2002-01-26 CURRENT 1989-11-01 Active
HELEN JANE WILLIAMS CELLHIRE (HOLDINGS) LIMITED Company Secretary 2002-01-26 CURRENT 1994-09-15 Active
HELEN JANE WILLIAMS VISMO LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
HELEN JANE WILLIAMS EUNICE 1 LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Active
HELEN JANE WILLIAMS AQUILA CAPITAL LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-20 Active
HELEN JANE WILLIAMS THE HIRE GROUP HOLDINGS LIMITED Company Secretary 1998-03-11 CURRENT 1997-12-01 Active
HELEN JANE WILLIAMS FONEFIX LIMITED Company Secretary 1991-08-18 CURRENT 1988-03-24 Active
HELEN JANE WILLIAMS THE HIRE GROUP LIMITED Company Secretary 1991-08-03 CURRENT 1989-02-01 Active
HELEN JANE WILLIAMS CELLHIRE GROUP LIMITED Director 2012-12-01 CURRENT 2007-05-03 Active
HELEN JANE WILLIAMS CELLHIRE (HOLDINGS) LIMITED Director 2012-10-01 CURRENT 1994-09-15 Active
TIMOTHY JAMES WILLIAMS NSMAG LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2016-05-31
TIMOTHY JAMES WILLIAMS NETMOBILE LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
TIMOTHY JAMES WILLIAMS CELLHIRE GROUP LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
TIMOTHY JAMES WILLIAMS EUNICE 2 LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
TIMOTHY JAMES WILLIAMS VISMO LIMITED Director 2001-11-01 CURRENT 2001-11-01 Active
TIMOTHY JAMES WILLIAMS EUNICE 1 LIMITED Director 2001-04-02 CURRENT 2001-04-02 Active
TIMOTHY JAMES WILLIAMS WIRELESS CCTV LIMITED Director 2001-04-02 CURRENT 2001-04-02 Active
TIMOTHY JAMES WILLIAMS CLIFTON PARK MANAGEMENT LIMITED Director 2000-06-15 CURRENT 1998-05-28 Active
TIMOTHY JAMES WILLIAMS AQUILA CAPITAL LIMITED Director 2000-03-20 CURRENT 2000-03-20 Active
TIMOTHY JAMES WILLIAMS THE HIRE GROUP HOLDINGS LIMITED Director 1998-03-11 CURRENT 1997-12-01 Active
TIMOTHY JAMES WILLIAMS CELLHIRE (HOLDINGS) LIMITED Director 1994-09-15 CURRENT 1994-09-15 Active
TIMOTHY JAMES WILLIAMS CELLHIRE UK LIMITED Director 1992-01-26 CURRENT 1990-01-26 Active - Proposal to Strike off
TIMOTHY JAMES WILLIAMS CELLHIRE LIMITED Director 1991-12-31 CURRENT 1987-09-01 Active
TIMOTHY JAMES WILLIAMS CELLHIRE INTERNATIONAL LIMITED Director 1991-11-01 CURRENT 1989-11-01 Active
TIMOTHY JAMES WILLIAMS FONEFIX LIMITED Director 1991-08-18 CURRENT 1988-03-24 Active
TIMOTHY JAMES WILLIAMS THE HIRE GROUP LIMITED Director 1991-08-03 CURRENT 1989-02-01 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
2024-03-25FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-14DIRECTOR APPOINTED DIANNE ATKINS
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-02-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062368540002
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062368540004
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-05-12PSC05Change of details for Hamsard 3606 Limited as a person with significant control on 2022-05-10
2022-05-10CERTNMCompany name changed wcctv group LIMITED\certificate issued on 10/05/22
2022-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-11RP04TM01Second filing for the termination of Philippa Joy Williams
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-21PSC05Change of details for Hamsard 3606 Limited as a person with significant control on 2021-05-21
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-14RES01ADOPT ARTICLES 14/03/21
2021-03-03TM02Termination of appointment of Helen Jane Williams on 2021-02-24
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOAN WILLIAMS
2021-03-03PSC07CESSATION OF TIMOTHY JAMES WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03PSC02Notification of Hamsard 3606 Limited as a person with significant control on 2021-02-24
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062368540003
2020-11-27AP01DIRECTOR APPOINTED MRS HELEN JANE WILLIAMS
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JOY WILLIAMS
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062368540001
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR DAVID GILBERTSON
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-07-31AP01DIRECTOR APPOINTED MS CHARLOTTE JOAN WILLIAMS
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-08RES15CHANGE OF COMPANY NAME 08/01/19
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062368540002
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 209.006364
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 209.006364
2016-03-04AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM Mitchell Hey Place College Road Rochdale Lancashire OL12 6AE
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062368540001
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 209.006364
2015-03-23AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM Park House Clifton Park York North Yorkshire YO30 5PB
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-13AA01Previous accounting period shortened from 30/09/14 TO 31/07/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 209.006364
2014-03-18AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Mr Timothy James Williams on 2014-01-01
2014-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN JANE WILLIAMS on 2014-01-01
2014-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-14AA01Previous accounting period extended from 31/07/13 TO 30/09/13
2013-02-26AR0125/02/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-10-02AP01DIRECTOR APPOINTED HELEN WILLIAMS
2012-06-28AR0103/05/12 ANNUAL RETURN FULL LIST
2012-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-07-20AR0103/05/11 FULL LIST
2011-06-01AR0122/09/10 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-02AR0103/05/10 FULL LIST
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE WILLIAMS / 06/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILLIAMS / 06/10/2009
2009-06-22363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY KEVIN DYSON
2009-06-12288aSECRETARY APPOINTED HELEN JANE WILLIAMS
2009-04-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/08
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-14363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-25RES01ADOPT ARTICLES 19/03/2008
2008-04-25RES13DIVISION 19/03/2008
2008-04-23122S-DIV
2008-04-2388(2)AD 19/03/08 GBP SI 909@0.01=9.09 GBP IC 200/209.09
2008-01-31225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08
2007-09-1288(2)RAD 31/07/07--------- £ SI 100@1=100 £ IC 100/200
2007-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to WCCTV 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 WCCTV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WCCTV LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-07-31

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 WCCTV LIMITED

Intangible Assets
Patents
We have not found any records of WCCTV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WCCTV LIMITED
Trademarks
We have not found any records of WCCTV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WCCTV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as WCCTV LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where WCCTV 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 WCCTV 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 WCCTV 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.