CompanyTrack
W

WMR JV HOLDCO LIMITED

Active Swanley

Activities of other holding companies n.e.c.

5 employees
Activities of other holding companies n.e.c.
W

WMR JV HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 4 Mar 2014 Active Swanley, United Kingdom 5 employees
Activities of other holding companies n.e.c.
Accounts Submitted 24 Jan 2025
Confirmation Statement Submitted 5 Mar 2025
Net assets £21.08M £6.22M 2023 year on year
Total assets £350.54M £16.03M 2023 year on year
Total Liabilities £329.46M £22.25M 2023 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom

Credit Report

Discover WMR JV HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£7.74M

Decreased by £222.20k (-3%)

Net Assets

£21.08M

Increased by £6.22M (+42%)

Total Liabilities

£329.46M

Decreased by £22.25M (-6%)

Turnover

£77.50M

Increased by £9.81M (+14%)

Employees

5

Debt Ratio

94%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 Allotments 174,950,299 Shares £174.95m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Oct 201513,750,200£13.75m£1
23 Sept 2015161,200,000£161.20m£1
4 Apr 201498£98£1
14 Mar 20141£1£1

Officers

Officers

5 active 28 resigned
Status
Bailey Jacob BradleyDirectorBritishEngland4813 Nov 2023Active
Christian James-milroseDirectorBritishUnited Kingdom372 Sept 2024Active
Dmitry SarinDirectorBritishEngland3513 Feb 2025Active
Edmund George AndrewDirectorBritishUnited Kingdom3919 Sept 2023Active
Vercity Management Services LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2025Active

Shareholders

Shareholders (2)

Wmr Holdco Limited
50.0%
5,285,3956 Mar 2019
Fuujin Power Limited
50.0%
5,285,3956 Mar 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Fuujin Power Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Wmr Holdco Limited

United Kingdom

Active
Notified 17 Aug 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Uk Green Investment Bank Plc

Ceased 17 Aug 2017

Ceased

Group Structure

Group Structure

FUUJIN POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WMR HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OSW CO HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OSW CO HOLDINGS 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW GREEN INTERIM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WMR JV HOLDCO LIMITED Current Company
WMR JV INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 May 2025OfficersChange to director Mr Bailey Jacob Bradley on 2025-04-30View(2 pages)
1 May 2025OfficersTermination of Tony Lyon as director on 2025-04-30View(1 page)
10 Apr 2025OfficersAppointment of Vercity Management Services Limited as director on 2025-04-01View(2 pages)
10 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Apr 2025OfficersTermination of Iq Eq Corporate Services (Uk) Limited as director on 2025-03-31View(1 page)
2 May 2025 Officers

Change to director Mr Bailey Jacob Bradley on 2025-04-30

1 May 2025 Officers

Termination of Tony Lyon as director on 2025-04-30

10 Apr 2025 Officers

Appointment of Vercity Management Services Limited as director on 2025-04-01

10 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Apr 2025 Officers

Termination of Iq Eq Corporate Services (Uk) Limited as director on 2025-03-31

Recent Activity

Latest Activity

Change to director Mr Bailey Jacob Bradley on 2025-04-30

9 months ago on 2 May 2025

Termination of Tony Lyon as director on 2025-04-30

9 months ago on 1 May 2025

Appointment of Vercity Management Services Limited as director on 2025-04-01

10 months ago on 10 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 10 Apr 2025

Termination of Iq Eq Corporate Services (Uk) Limited as director on 2025-03-31

10 months ago on 10 Apr 2025