CompanyTrack
W

WBSD2 HOLDINGS LTD

Active Hove

Activities of other holding companies n.e.c.

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

WBSD2 HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 13 Jun 2023 Active Hove, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 13 Mar 2025
Confirmation Statement Submitted 6 Apr 2025
Net assets £12.37K
Total assets £18.00K
Total Liabilities £6.93K
Charges 1
1 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

1st Floor Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom

Credit Report

Discover WBSD2 HOLDINGS LTD'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 (2024–2024)

Cash in Bank

N/A

Net Assets

£12.37k

Total Liabilities

£6.93k

Turnover

N/A

Employees

3

Debt Ratio

38%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

3 active
Status
James Robert HardingDirectorBritishUnited Kingdom4313 Jun 2023Active
Jonathan Mark BennettDirectorBritishEngland3913 Jun 2023Active
Sidonie Louise AughneyDirectorBritishEngland3613 Jun 2023Active

Shareholders

Shareholders (4)

Nyg Holdings Ltd
60.0%
604 Apr 2024
White Compass Associates Ltd
20.0%
204 Apr 2024
Jsa Foredown Ltd
20.0%
204 Apr 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Jonathan Mark Bennett

British

Active
Notified 13 Jun 2023
Residence England
DOB May 1986
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Nyg Holdings Ltd

United Kingdom

Active
Notified 15 Aug 2023
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

NYG HOLDINGS LTD united kingdom
WBSD2 HOLDINGS LTD Current Company
HOLLYWOOD WOKING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LTRO PERRYMOUNT LTD united kingdom shares 25 to 50 percent
TERMINUS ESTATE INVESTMENTS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
6 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-04 with no updatesView(3 pages)
13 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(5 pages)
4 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-04 with updatesView(4 pages)
18 Aug 2023MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(11 pages)
15 Aug 2023Persons With Significant ControlNyg Holdings Ltd notified as a person with significant controlView(2 pages)
6 Apr 2025 Confirmation Statement

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

13 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

4 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-04 with updates

18 Aug 2023 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15 Aug 2023 Persons With Significant Control

Nyg Holdings Ltd notified as a person with significant control

Recent Activity

Latest Activity

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

10 months ago on 6 Apr 2025

Annual accounts made up to 2024-06-30

11 months ago on 13 Mar 2025

Confirmation statement made on 2024-04-04 with updates

1 years ago on 4 Apr 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

2 years ago on 18 Aug 2023

Nyg Holdings Ltd notified as a person with significant control

2 years ago on 15 Aug 2023