Company NameWC1 Projects Ltd
DirectorNicholas Rae
Company StatusActive
Company Number07004462
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 7 months ago)
Previous NameNicholas Rae & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Rae
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Long Street
Sherborne
DT9 3DE
Secretary NameMr Michael Rae
StatusCurrent
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge Long Street
Sherborne
DT9 3DE

Location

Registered Address29-30 King's Mews
London
WC1N 2JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Michael N. Rae
50.00%
Ordinary
1 at £1Nicholas J. Rae
50.00%
Ordinary

Financials

Year2014
Net Worth£716
Cash£1,300
Current Liabilities£584

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

18 August 2023Change of details for Mr Nicholas Rae as a person with significant control on 18 August 2023 (2 pages)
18 August 2023Cessation of Michael Neill Rae as a person with significant control on 18 August 2023 (1 page)
18 August 2023Registered office address changed from Tudor Lodge Long Street Sherborne DT9 3DE England to 29-30 King's Mews London WC1N 2JB on 18 August 2023 (1 page)
18 August 2023Termination of appointment of Michael Rae as a secretary on 18 August 2023 (1 page)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
26 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
14 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
6 January 2021Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to Tudor Lodge Long Street Sherborne DT9 3DE on 6 January 2021 (1 page)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from 29/30 King's Mews London WC1N 2JB on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 29/30 King's Mews London WC1N 2JB on 24 August 2012 (1 page)
17 August 2012Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Nicholas Rae on 29 August 2011 (2 pages)
17 August 2012Secretary's details changed for Mr Michael Rae on 29 August 2011 (1 page)
17 August 2012Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 August 2012Secretary's details changed for Mr Michael Rae on 29 August 2011 (1 page)
17 August 2012Director's details changed for Mr Nicholas Rae on 29 August 2011 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 December 2011Registered office address changed from the Old Thatch 37 Lower Church Road Gurnard Isle of Wight PO31 8JG on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from the Old Thatch 37 Lower Church Road Gurnard Isle of Wight PO31 8JG on 12 December 2011 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
12 November 2010Registered office address changed from 57 St George's Square London SW1V 3QN on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from 57 St George's Square London SW1V 3QN on 12 November 2010 (2 pages)
29 August 2009Incorporation (11 pages)
29 August 2009Incorporation (11 pages)