CompanyTrack
W

WOSL SPV IV LIMITED

Active London

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
W

WOSL SPV IV LIMITED

Activities of mortgage finance companies

Founded 29 Oct 2021 Active London, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 4 Jul 2025
Confirmation Statement Submitted 10 Nov 2025
Net assets £2.11M £3.12M 2024 year on year
Total assets £115.88M £31.21M 2024 year on year
Total Liabilities £113.77M £34.33M 2024 year on year
Charges 18
18 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover WOSL SPV IV LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2022–2024)

Cash in Bank

£9.59M

Increased by £3.65M (+62%)

Net Assets

£2.11M

Increased by £3.12M (+308%)

Total Liabilities

£113.77M

Decreased by £34.33M (-23%)

Turnover

£12.23M

Increased by £5.08M (+71%)

Employees

N/A

Debt Ratio

98%

Decreased by 3 (-3%)

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

Officers

Officers

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown29 Oct 2021Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown29 Oct 2021Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown29 Oct 2021Active
Raheel Shehzad KhanDirectorBritishEngland4929 Oct 2021Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
110 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 29 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WOSL SPV IV LIMITED Current Company

Charges

Charges

18 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-28 with updatesView(4 pages)
17 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(7 pages)
17 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(7 pages)
4 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(35 pages)
27 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
10 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-28 with updates

17 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

27 Apr 2025 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-28 with updates

3 months ago on 10 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 17 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 17 Sept 2025

Annual accounts made up to 2024-12-31

7 months ago on 4 Jul 2025

Change Corporate Director Company With Change Date

9 months ago on 27 Apr 2025