You are here: bizstats.co.uk > a-z index > 9 list

9516 Limited WARE


Founded in 2016, 9516, classified under reg no. 10171615 is an active company. Currently registered at 27d Riverside House SG12 9BA, Ware the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Steven C., David C.. Of them, David C. has been with the company the longest, being appointed on 17 October 2017 and Steven C. has been with the company for the least time - from 1 November 2019. As of 27 April 2024, there were 3 ex directors - Andrew H., Sabrina B. and others listed below. There were no ex secretaries.

9516 Limited Address / Contact

Office Address 27d Riverside House
Office Address2 High Street
Town Ware
Post code SG12 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10171615
Date of Incorporation Tue, 10th May 2016
Industry Development of building projects
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Steven C.

Position: Director

Appointed: 01 November 2019

David C.

Position: Director

Appointed: 17 October 2017

Andrew H.

Position: Director

Appointed: 01 November 2019

Resigned: 30 June 2020

Sabrina B.

Position: Director

Appointed: 16 May 2016

Resigned: 06 July 2016

Anthony H.

Position: Director

Appointed: 10 May 2016

Resigned: 17 October 2017

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is David C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights. The second one in the PSC register is Anthony H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David C.

Notified on 17 October 2017
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Anthony H.

Notified on 11 May 2016
Ceased on 17 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth100     
Balance Sheet
Cash Bank On Hand100100    
Net Assets Liabilities100100100100100100
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100
Number Shares Allotted100100 100100100
Par Value Share11 111
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates April 6, 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search