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

Wipro Weare4c Uk Limited LONDON


Founded in 2012, Wipro Weare4c Uk, classified under reg no. 08010708 is an active company. Currently registered at Floor 19 EC2M 1GT, London the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since March 2, 2021 Wipro Weare4c Uk Limited is no longer carrying the name Weare4c Uk.

The company has 2 directors, namely Elizabeth P., Omkar N.. Of them, Omkar N. has been with the company the longest, being appointed on 7 April 2022 and Elizabeth P. has been with the company for the least time - from 4 December 2023. As of 11 May 2024, there were 8 ex directors - Barath N., Anandh R. and others listed below. There were no ex secretaries.

Wipro Weare4c Uk Limited Address / Contact

Office Address Floor 19
Office Address2 100 Bishopsgate
Town London
Post code EC2M 1GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08010708
Date of Incorporation Thu, 29th Mar 2012
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 04 December 2023

Omkar N.

Position: Director

Appointed: 07 April 2022

Barath N.

Position: Director

Appointed: 10 August 2020

Resigned: 04 December 2023

Anandh R.

Position: Director

Appointed: 10 August 2020

Resigned: 07 April 2022

Johan V.

Position: Director

Appointed: 29 December 2017

Resigned: 10 August 2020

Pascal B.

Position: Director

Appointed: 29 December 2017

Resigned: 10 August 2020

Jeffrey D.

Position: Director

Appointed: 09 July 2012

Resigned: 16 December 2016

Simon C.

Position: Director

Appointed: 09 July 2012

Resigned: 16 December 2016

Gareth S.

Position: Director

Appointed: 29 March 2012

Resigned: 10 August 2020

Luke S.

Position: Director

Appointed: 29 March 2012

Resigned: 16 December 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Wipro Holdings (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wipro Holdings (Uk) Limited

Devonshore House 60 Goswell Road, London, EC1M 7AD, United Kingdom

Legal authority Laws Of England
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04611828
Notified on 10 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Weare4c Uk March 2, 2021
Cloud Socius December 29, 2017
Cloud Sociu March 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth408 462668 302
Balance Sheet
Cash Bank In Hand275 600413 696
Current Assets673 0881 155 835
Debtors397 488742 139
Net Assets Liabilities Including Pension Asset Liability408 462668 302
Tangible Fixed Assets9 20237 798
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve307 962567 802
Shareholder Funds408 462668 302
Other
Total Fixed Assets Additions 37 657
Total Fixed Assets Cost Or Valuation14 27651 933
Total Fixed Assets Depreciation5 07414 135
Total Fixed Assets Depreciation Charge In Period 9 061
Creditors Due Within One Year Total Current Liabilities272 500517 831
Fixed Assets9 20237 798
Net Current Assets Liabilities400 588638 004
Provisions For Liabilities Charges1 3287 500
Share Premium Account99 50099 500
Tangible Fixed Assets Additions 37 657
Tangible Fixed Assets Cost Or Valuation14 27651 933
Tangible Fixed Assets Depreciation5 07414 135
Tangible Fixed Assets Depreciation Charge For Period 9 061
Total Assets Less Current Liabilities409 790675 802

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from Floor 19 100 Bishopsgate London EC2M 1GT England to Victoria House Level 6 Bloomsbury Square London WC1B 4DA on December 12, 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search