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

9wxyz Limited MOLESEY


9wxyz started in year 2002 as Private Limited Company with registration number 04399830. The 9wxyz company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Molesey at Bridge House. Postal code: KT8 9BE.

At present there are 2 directors in the the firm, namely Martin E. and David W.. In addition one secretary - Michael O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

9wxyz Limited Address / Contact

Office Address Bridge House
Office Address2 11 Creek Road
Town Molesey
Post code KT8 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399830
Date of Incorporation Wed, 20th Mar 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Martin E.

Position: Director

Appointed: 21 December 2022

Michael O.

Position: Secretary

Appointed: 12 February 2007

David W.

Position: Director

Appointed: 24 November 2006

Stuart M.

Position: Director

Appointed: 04 October 2007

Resigned: 08 December 2010

Michael O.

Position: Director

Appointed: 11 September 2006

Resigned: 03 November 2022

Michael O.

Position: Director

Appointed: 22 June 2006

Resigned: 12 February 2007

Michael O.

Position: Secretary

Appointed: 22 June 2006

Resigned: 12 February 2007

Matthew P.

Position: Director

Appointed: 02 May 2006

Resigned: 09 October 2007

Glenice O.

Position: Director

Appointed: 03 March 2006

Resigned: 20 June 2006

Michael O.

Position: Director

Appointed: 20 March 2002

Resigned: 03 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

Glenice O.

Position: Secretary

Appointed: 20 March 2002

Resigned: 20 June 2006

Rupert G.

Position: Director

Appointed: 20 March 2002

Resigned: 12 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Michael O. The abovementioned PSC and has 75,01-100% shares.

Michael O.

Notified on 20 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-42 289-50 823    
Balance Sheet
Current Assets1 7391 627529344312148
Net Assets Liabilities -50 823-58 796-64 764-69 425-72 792
Cash Bank In Hand9301 142    
Debtors809485    
Intangible Fixed Assets2 5721 929    
Net Assets Liabilities Including Pension Asset Liability-42 289-50 823    
Reserves/Capital
Called Up Share Capital500500    
Profit Loss Account Reserve-292 784-301 318    
Shareholder Funds-42 289-50 823    
Other
Accrued Liabilities Deferred Income 1 0501 0701 0802 1602 660
Average Number Employees During Period    22
Creditors 53 32958 79364 02867 57770 280
Fixed Assets2 5721 929538   
Net Current Assets Liabilities-44 861-52 752-58 264-63 684-67 265-70 132
Total Assets Less Current Liabilities-42 289-50 823-57 726-63 684-67 265-70 132
Creditors Due Within One Year46 60054 379    
Intangible Fixed Assets Aggregate Amortisation Impairment 25 337    
Intangible Fixed Assets Amortisation Charged In Period 643    
Intangible Fixed Assets Cost Or Valuation 27 266    
Number Shares Allotted 500    
Par Value Share 1    
Share Capital Allotted Called Up Paid500500    
Share Premium Account249 995249 995    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (4 pages)

Company search