Wscs International Limited

DataGardener
live
Small

Wscs International Limited

07684058Private Limited With Share Capital

Suite 22, Devonshire House, Aviary Court, Basingstoke, RG248PE
Incorporated

27/06/2011

Company Age

14 years

Directors

2

Employees

10

SIC Code

46900

Risk

high risk

Company Overview

Registration, classification & business activity

Wscs International Limited (07684058) is a private limited with share capital incorporated on 27/06/2011 (14 years old) and registered in basingstoke, RG248PE. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 27/06/2011
RG248PE
10 employees

Financial Overview

Total Assets

£1.73M

Liabilities

£2.52M

Net Assets

£-789.1K

Est. Turnover

£4.00M

AI Estimated
Unreported
Cash

£4.2K

Key Metrics

10

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

13

Registered

6

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2026
Capital Allotment Shares
Category:Capital
Date:23-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2025
Capital Allotment Shares
Category:Capital
Date:17-02-2025
Legacy
Category:Other
Date:05-09-2024
Legacy
Category:Other
Date:05-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-08-2024
Legacy
Category:Accounts
Date:22-08-2024
Legacy
Category:Other
Date:22-08-2024
Legacy
Category:Other
Date:22-08-2024
Resolution
Category:Resolution
Date:24-06-2024
Memorandum Articles
Category:Incorporation
Date:24-06-2024
Capital Allotment Shares
Category:Capital
Date:20-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2021
Move Registers To Sail Company With New Address
Category:Address
Date:21-12-2021
Change Sail Address Company With New Address
Category:Address
Date:21-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Resolution
Category:Resolution
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Auditors Resignation Company
Category:Auditors
Date:26-02-2013
Auditors Resignation Company
Category:Auditors
Date:15-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Resolution
Category:Resolution
Date:13-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2012
Legacy
Category:Mortgage
Date:13-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2012

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months1
60 Months10

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date24/06/2025
Latest Accounts30/09/2024

Trading Addresses

Badgemore House, Gravel Hill, Henley-On-Thames, Oxfordshire, RG94NR
Suite 22, Devonshire House, Aviary Court, Basingstoke, Rg24 8Pe, RG248PERegistered

Contact

01491410059
wscsinternational.com
Suite 22, Devonshire House, Aviary Court, Basingstoke, RG248PE