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

IWOCA LTD

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
07798925
Private Limited Company
Active

Company Overview

About Iwoca Ltd
IWOCA LTD was founded on 2011-10-05 and has its registered office in London. The organisation's status is listed as "Active". Iwoca Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IWOCA LTD
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 07798925
Company ID Number 07798925
Date formed 2011-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB206672317  
Last Datalog update: 2023-11-06 13:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IWOCA LTD
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 IWOCA LTD

Current Directors
Officer Role Date Appointed
ALASTAIR JOHN IVOR COOKSON
Director 2013-12-23
JAMES DAVID CHARLES DEAR
Director 2011-11-14
CHRISTOPH RIECHE
Director 2011-10-05
JONATHAN MARC SCHNEIDER
Director 2012-08-10
FRANK SEEHAUS
Director 2015-07-01
PETRUS BARTHOLOMEUS LUDOVICUS MARIA WELTEN
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SAKE BOSCH
Director 2016-10-21 2017-05-22
FRITZ OLDTMANN
Director 2015-07-01 2016-10-21
VASILE FOCA
Director 2012-12-20 2015-07-01
BRADLEY GRANT GISHEN
Director 2012-08-10 2015-07-01
CARL-OLAV SCHEIBLE
Director 2012-10-02 2015-07-01
MATT READ
Director 2011-11-24 2011-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN IVOR COOKSON REDLINE CAPITAL (UK) LIMITED Director 2017-09-14 CURRENT 2014-04-02 Active
ALASTAIR JOHN IVOR COOKSON NAVITAS GLOBAL RESOURCES LIMITED Director 2014-04-28 CURRENT 2011-09-21 Dissolved 2016-03-30
JAMES DAVID CHARLES DEAR IWOCA OXYGEN PLC Director 2014-06-24 CURRENT 2014-06-24 Active
JONATHAN MARC SCHNEIDER CAPITAL STEP FUNDING LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
JONATHAN MARC SCHNEIDER RDLZ REALISATION PLC Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JONATHAN MARC SCHNEIDER CAPITAL STEP HOLDINGS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
JONATHAN MARC SCHNEIDER RDL REALISATION PLC Director 2015-04-02 CURRENT 2015-03-25 Liquidation
JONATHAN MARC SCHNEIDER JMS CAPITAL LIMITED Director 2009-06-04 CURRENT 2009-06-04 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
2024-02-1502/02/24 STATEMENT OF CAPITAL GBP 12.473808
2024-02-0901/02/24 STATEMENT OF CAPITAL GBP 12.473314
2024-01-2320/11/23 STATEMENT OF CAPITAL GBP 12.473272
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-09-2912/09/23 STATEMENT OF CAPITAL GBP 12.472427
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-2403/07/23 STATEMENT OF CAPITAL GBP 12.471982
2023-07-1811/07/23 STATEMENT OF CAPITAL GBP 12.471118
2023-06-0801/06/23 STATEMENT OF CAPITAL GBP 12.470861
2023-06-0722/02/23 STATEMENT OF CAPITAL GBP 12.470074
2023-03-10Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution on securities</ul>
2023-03-10Memorandum articles filed
2023-02-2723/01/23 STATEMENT OF CAPITAL GBP 12.450377
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 077989250019
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250019
2022-11-1509/11/22 STATEMENT OF CAPITAL GBP 12.45018
2022-11-1509/11/22 STATEMENT OF CAPITAL GBP 12.45018
2022-11-15SH0109/11/22 STATEMENT OF CAPITAL GBP 12.45018
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 077989250018
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 077989250018
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250018
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 077989250017
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250017
2022-09-0913/08/22 STATEMENT OF CAPITAL GBP 12.449758
2022-09-0912/11/21 STATEMENT OF CAPITAL GBP 12.445242
2022-09-09SH0113/08/22 STATEMENT OF CAPITAL GBP 12.449758
2022-09-07Second filing of capital allotment of shares GBP12.447611
2022-09-07RP04SH01Second filing of capital allotment of shares GBP12.447611
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-15CH01Director's details changed for Mr Christoph Rieche on 2022-06-27
2022-06-29CH01Director's details changed for Mr James David Charles Dear on 2022-06-27
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077989250015
2022-06-07CH01Director's details changed for Mr Christoph Rieche on 2022-06-07
2022-05-27CH01Director's details changed for Mr Timothy Charles Levene on 2022-05-01
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EAMON O'DWYER
2022-04-01SH0123/03/22 STATEMENT OF CAPITAL GBP 12.445489
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN IVOR COOKSON
2021-12-02RP04SH01Second filing of capital allotment of shares GBP12.444821
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-28SH0121/04/21 STATEMENT OF CAPITAL GBP 12.444643
2021-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077989250013
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077989250006
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250016
2021-07-23CH01Director's details changed for Mr Timothy Charles Levene on 2021-05-17
2021-06-10SH0127/03/21 STATEMENT OF CAPITAL GBP 12.432158
2020-12-09CH01Director's details changed for Mr Eamon O'dwyer on 2020-10-22
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-12-04CH01Director's details changed for Mr Petrus Bartholomeus Ludovicus Maria Welten on 2020-10-22
2020-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-01SH0127/05/20 STATEMENT OF CAPITAL GBP 12.430914
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250015
2020-03-30AP01DIRECTOR APPOINTED MR EAMON O'DWYER
2020-03-26SH0107/02/20 STATEMENT OF CAPITAL GBP 12.419383
2020-02-20SH0116/01/20 STATEMENT OF CAPITAL GBP 12.418991
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-09-12SH0126/07/19 STATEMENT OF CAPITAL GBP 12.418008
2019-07-23SH0128/06/19 STATEMENT OF CAPITAL GBP 12.417708
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-18SH0124/05/19 STATEMENT OF CAPITAL GBP 12.41753
2019-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sha 23/01/2018
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250014
2019-04-23SH0111/04/19 STATEMENT OF CAPITAL GBP 12.364054
2019-02-27AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LEVENE
2019-02-26SH0111/02/19 STATEMENT OF CAPITAL GBP 12.359858
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250013
2019-02-13SH0104/01/19 STATEMENT OF CAPITAL GBP 11.566078
2019-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Agreement deed 23/01/2019
  • Resolution of adoption of Articles of Association
2018-11-29RP04SH01Second filing of capital allotment of shares GBP11.497624
2018-11-16RP04SH01Second filing of capital allotment of shares GBP11.489166
2018-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-09-27SH0131/07/18 STATEMENT OF CAPITAL GBP 161.943568
2018-09-25SH0118/04/18 STATEMENT OF CAPITAL GBP 9.96951
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250012
2018-08-23MEM/ARTSARTICLES OF ASSOCIATION
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250011
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250010
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250009
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250009
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250008
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARC SCHNEIDER / 23/12/2017
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETRUS BARTHOLOMEUS LUDOVICUS MARIA WELTEN / 23/12/2017
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SEEHAUS / 23/12/2017
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH RIECHE / 23/12/2017
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID CHARLES DEAR / 23/12/2017
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN IVOR COOKSON / 23/12/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH RIECHE / 17/11/2017
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2017-11-09SH0116/08/17 STATEMENT OF CAPITAL GBP 9.94523
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 9.94523
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04PSC08NOTIFICATION OF PSC STATEMENT ON 31/05/2017
2017-10-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SHEEHAUS / 01/07/2015
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 9.942897
2017-09-06SH0131/05/17 STATEMENT OF CAPITAL GBP 9.942897
2017-07-05RP04TM01SECOND FILING OF TM01 FOR SAKE BOSCH
2017-07-05ANNOTATIONClarification
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250007
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250006
2017-05-24AP01DIRECTOR APPOINTED MR PETRUS BARTHOLOMEUS LUDOVICUS MARIA WELTEN
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SAKE BOSCH
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SAKE BOSCH
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SHEEHAUS / 02/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARC SCHNEIDER / 02/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH RIECHE / 02/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID CHARLES DEAR / 02/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN IVOR COOKSON / 02/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAKE BOSCH / 02/03/2017
2017-03-06RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2017
2017-03-06ANNOTATIONClarification
2017-02-22LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 9.89
2017-02-22SH0131/10/16 STATEMENT OF CAPITAL GBP 9.89
2017-02-01SH0117/08/16 STATEMENT OF CAPITAL GBP 7.368
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 7.368
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-31RES01ADOPT ARTICLES 27/09/2016
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FRITZ OLDTMANN
2016-10-21AP01DIRECTOR APPOINTED MR SAKE BOSCH
2016-10-20SH0129/09/16 STATEMENT OF CAPITAL GBP 9.896854
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250005
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 7.368
2016-06-10SH02SUB-DIVISION 29/04/16
2016-06-10SH02SUB-DIVISION 29/04/16
2016-06-01RES13SUBDIVISION 29/04/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250004
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250003
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 7.368
2015-12-04AR0123/10/15 FULL LIST
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 7368
2015-09-03SH0110/07/15 STATEMENT OF CAPITAL GBP 7368
2015-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-14RES0101/07/2015
2015-08-05AP01DIRECTOR APPOINTED MR FRITZ OLDTMANN
2015-08-05AP01DIRECTOR APPOINTED MR FRANK SHEEHAUS
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VASILE FOCA
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY GISHEN
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL-OLAV SCHEIBLE
2015-06-18RP04SECOND FILING FOR FORM SH01
2015-06-18ANNOTATIONClarification
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250002
2015-04-02SH0107/01/15 STATEMENT OF CAPITAL GBP 5.622
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 5.622
2014-11-04AR0123/10/14 FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-29MEM/ARTSARTICLES OF ASSOCIATION
2014-08-29RES01ALTER ARTICLES 11/07/2014
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077989250001
2014-05-21SH0112/05/14 STATEMENT OF CAPITAL GBP 5.622
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 49 ATALANTA STREET UNIT 13 LONDON SW6 6TU
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 49 ATALANTA STREET, UNIT 13, LONDON, SW6 6TU
2014-02-18RES01ADOPT ARTICLES 20/12/2013
2014-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-04RES0113/12/2012
2014-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-04RES132 ORD SHARES SUBDIVIDED INTO 1,000 ORD SHARES OF £0.001 EACH 31/07/2012
2014-01-03RP04SECOND FILING FOR FORM SH01
2014-01-03RP04SECOND FILING FOR FORM SH01
2014-01-03RP04SECOND FILING FOR FORM SH01
2014-01-03RP04SECOND FILING FOR FORM SH01
2014-01-03RP04SECOND FILING FOR FORM SH01
2014-01-03ANNOTATIONClarification
2013-12-24AP01DIRECTOR APPOINTED MR ALASTAIR COOKSON
2013-12-23SH0123/12/13 STATEMENT OF CAPITAL GBP 5.126
2013-11-05AR0123/10/13 FULL LIST
2013-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-16RES01ADOPT ARTICLES 30/07/2013
2013-08-02SH0101/08/13 STATEMENT OF CAPITAL GBP 4.63
2013-06-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AP01DIRECTOR APPOINTED MR VASILE FOCA
2012-12-20SH0119/12/12 STATEMENT OF CAPITAL GBP 4.209
2012-12-19SH0119/12/12 STATEMENT OF CAPITAL GBP 3.367
2012-10-24AR0123/10/12 FULL LIST
2012-10-23AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-10-23SH0122/10/12 STATEMENT OF CAPITAL GBP 2
2012-10-11AP01DIRECTOR APPOINTED MR CARL-OLAV SCHEIBLE
2012-09-03AP01DIRECTOR APPOINTED JONATHAN MARK SCHNEIDER
2012-09-03SH0108/08/12 STATEMENT OF CAPITAL GBP 2
2012-08-16SH0110/08/12 STATEMENT OF CAPITAL GBP 2
2012-08-15SH02SUB-DIVISION 31/07/12
2012-08-10AP01DIRECTOR APPOINTED BRADLEY GISHEN
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH RIECHE / 19/11/2011
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW READ
2011-11-25AP01DIRECTOR APPOINTED MR MATTHEW READ
2011-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2011 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND
2011-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2011 FROM, DALTON HOUSE 60 WINDSOR AVENUE, LONDON, SW19 2RR, ENGLAND
2011-11-14AP01DIRECTOR APPOINTED MR JAMES DAVID CHARLES DEAR
2011-10-31SH0131/10/11 STATEMENT OF CAPITAL GBP 2
2011-10-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to IWOCA LTD 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 IWOCA LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge Lamb QC 2016-08-26 to 2016-08-26 B1QZ0A89 IWOCA LIMITED -v- 1) CONTROL LEEDS LIMITED 2) MR JAMES ALBENTOSA 20 MINUTES SET ASIDE JUDGMENT APPLICATION HEARING
2016-08-26
County Court at Central London Deputy District Judge Paul 2016-05-31 to 2016-05-31 C10YJ494 IWOCA LIMITED -v- WEST HAMPSTEAD BUILDING CO LIMITED & 2 OTHERS
2016-05-31
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-05 Outstanding CORTLAND TRUSTEES LIMITED AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-05-26 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2017-05-26 Outstanding CORTLAND TRUSTEES LIMITED AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-07-22 Outstanding CORTLAND TRUSTEES LIMITED AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
2016-02-17 Outstanding IWOCA OXYGEN PLC
2016-02-17 Outstanding SHAWBROOK BANK LIMITED AS SECURITY AGENT
2015-05-14 Outstanding IWOCA OXYGEN PLC
2014-07-15 Outstanding IWOCA OXYGEN PLC
Creditors
Creditors Due Within One Year 2011-10-05 £ 324,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 IWOCA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-05 £ 4
Cash Bank In Hand 2011-10-05 £ 1,006,036
Current Assets 2011-10-05 £ 1,372,206
Debtors 2011-10-05 £ 366,170
Fixed Assets 2011-10-05 £ 8,204
Shareholder Funds 2011-10-05 £ 1,056,363
Tangible Fixed Assets 2011-10-05 £ 8,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IWOCA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IWOCA LTD
Trademarks
We have not found any records of IWOCA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IWOCA LTD. 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as IWOCA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IWOCA LTD 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 IWOCA LTD 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 IWOCA LTD 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.