WIIS CLARGES RETAIL LIMITED

Active Knutsford

Development of building projects

0 employees website.com
Development of building projects
W

WIIS CLARGES RETAIL LIMITED

Development of building projects

Founded 4 Jul 2014 Active Knutsford, United Kingdom 0 employees website.com
Development of building projects

Previous Company Names

BL PICCADILLY RESIDENTIAL RETAIL LIMITED 4 Jul 2014 — 20 Nov 2020
Accounts Submitted 17 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 7 Aug 2025 Next due 18 Jul 2026 3 months remaining
Net assets £10M £559K 2024 year on year
Total assets £20M £271K 2024 year on year
Total Liabilities £10M £288K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WIIS CLARGES RETAIL LIMITED (09117243), an active company based in Knutsford, United Kingdom. Incorporated 4 Jul 2014. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.01M

Increased by £1.13M (+128%)

Net Assets

£9.92M

Decreased by £558.96k (-5%)

Total Liabilities

£10.06M

Increased by £288.10k (+3%)

Turnover

£971.08k

Increased by £402.01k (+71%)

Employees

N/A

Debt Ratio

50%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2 Shares £8.58m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Nov 20201£8.33m£8.33m
17 Nov 20201£250k£250k

Officers

Officers

1 active 2 resigned
Status
Jelena HartmannDirectorGermanGermany401 Sept 2021Active

Shareholders

Shareholders (1)

Westinvest Gesellschaft Für Investmentfonds Mbh
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Dekabank Deutsche Girozentrale

Germany

Active
Notified 17 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Bl Baker Co 2012 Limited

Ceased 6 Apr 2016

Ceased
Ceased

Group Structure

Group Structure

WIIS CLARGES RETAIL LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
retail Units at 82, 83, 83A and 83B Piccadilly, London (W1J 8JA) CITY OF WESTMINSTER
Leasehold-12 Dec 2018
retail Units at 82, 83, 83A and 83B Piccadilly, London (W1J 8JA)
Leasehold
Added 12 Dec 2018
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2025AccountsAnnual accounts made up to 2025-03-31
7 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-04 with no updates
4 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
27 Jun 2025OfficersTermination of Lee Francis Moore as director on 2025-04-30
27 Jun 2025OfficersAppointment of Mr Peter James Skelly as director on 2025-05-01
17 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

7 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-04 with no updates

4 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jun 2025 Officers

Termination of Lee Francis Moore as director on 2025-04-30

27 Jun 2025 Officers

Appointment of Mr Peter James Skelly as director on 2025-05-01

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 17 Dec 2025

Confirmation statement made on 2025-07-04 with no updates

8 months ago on 7 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 4 Jul 2025

Termination of Lee Francis Moore as director on 2025-04-30

9 months ago on 27 Jun 2025

Appointment of Mr Peter James Skelly as director on 2025-05-01

9 months ago on 27 Jun 2025