Now Wireless Limited GODALMING


Now Wireless started in year 2000 as Private Limited Company with registration number 03924160. The Now Wireless company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Godalming at Ashcombe Court. Postal code: GU7 1LQ. Since Wednesday 18th February 2004 Now Wireless Limited is no longer carrying the name Now Ip.

Currently there are 2 directors in the the company, namely Elaine J. and Brian J.. In addition 2 active secretaries, Dale M. and Keith N. were appointed. Currently there is one former director listed by the company - Elaine J., who left the company on 4 January 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Now Wireless Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03924160
Date of Incorporation Fri, 11th Feb 2000
Industry Information technology consultancy activities
End of financial Year 29th September
Company age 24 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Dale M.

Position: Secretary

Appointed: 06 April 2012

Keith N.

Position: Secretary

Appointed: 06 April 2012

Elaine J.

Position: Director

Appointed: 31 March 2012

Brian J.

Position: Director

Appointed: 01 December 2002

Elaine J.

Position: Secretary

Appointed: 04 January 2005

Resigned: 06 April 2012

Irene H.

Position: Secretary

Appointed: 24 May 2002

Resigned: 31 May 2002

Brian J.

Position: Secretary

Appointed: 30 March 2000

Resigned: 04 January 2005

Elaine J.

Position: Director

Appointed: 30 March 2000

Resigned: 04 January 2005

Irene H.

Position: Nominee Secretary

Appointed: 11 February 2000

Resigned: 30 March 2000

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 11 February 2000

Resigned: 30 March 2000

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Xan Labs International Ltd from Godalming, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elaine J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Xan Labs International Ltd

Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10564118
Notified on 13 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine J.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Brian J.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Now Ip February 18, 2004
Topchart May 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth106 49733 870378 995298 216341 472      
Balance Sheet
Cash Bank On Hand    221 488143 438232 390440 368563 273680 794589 413
Current Assets393 322299 6571 056 902559 800620 020633 083657 358868 245905 078944 762856 965
Debtors264 816218 229425 189425 956345 267427 645360 557355 500254 903196 205157 341
Net Assets Liabilities        477 964441 537413 535
Other Debtors    71 612150 001155 26614 54257 67722 00018 208
Property Plant Equipment    16 79317 2695 4278 84817 38531 64025 163
Total Inventories    53 26562 00064 41172 37786 90267 763110 211
Cash Bank In Hand31 50631 428578 44880 579221 488      
Stocks Inventory97 00050 00053 26553 26553 265      
Tangible Fixed Assets30920519 78916 14616 793      
Reserves/Capital
Called Up Share Capital82 00082 00082 00082 00082 000      
Profit Loss Account Reserve24 497-48 130296 995216 216259 472      
Shareholder Funds106 49733 870378 995298 216341 472      
Other
Accumulated Depreciation Impairment Property Plant Equipment    67 61179 02386 72914 61922 33335 75712 268
Additions Other Than Through Business Combinations Property Plant Equipment       10 71116 25127 67913 042
Average Number Employees During Period    1414129999
Bank Borrowings         240 000208 000
Bank Borrowings Overdrafts         208 000160 000
Corporation Tax Payable       47 04543 7942 418 
Corporation Tax Recoverable         17 07619 803
Creditors    314 743325 793359 267488 342444 499208 000160 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases    63 82368 44548 00053 333 256 66757 213
Increase From Depreciation Charge For Year Property Plant Equipment     11 4128 3956 3457 71413 42415 018
Net Current Assets Liabilities106 18833 665359 206282 070324 679307 290298 091379 903460 579617 897548 372
Other Creditors    174 286250 470291 029315 587286 631187 582198 042
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       78 455  38 507
Other Disposals Property Plant Equipment       79 400  43 008
Other Taxation Social Security Payable    34 23641 1909 26364 46062 74423 05826 585
Property Plant Equipment Gross Cost    84 40496 29292 15623 46739 71867 39737 431
Total Assets Less Current Liabilities106 49733 870378 995298 216341 472324 559303 518388 751477 964649 537573 535
Total Borrowings         208 000160 000
Trade Creditors Trade Payables    106 22134 13358 97561 25051 33081 80735 966
Trade Debtors Trade Receivables    196 172227 544205 291340 958197 226157 129119 330
Creditors Due Within One Year287 134265 992697 696277 730295 341      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      689    
Disposals Property Plant Equipment      4 136    
Number Shares Allotted 800 000 800 000800 000      
Number Shares Issued Fully Paid     800 000800 000    
Par Value Share 10 10101010    
Share Capital Allotted Called Up Paid80 00080 00080 00080 00080 000      
Tangible Fixed Assets Additions   8 500       
Tangible Fixed Assets Cost Or Valuation30 537 63 59172 09184 404      
Tangible Fixed Assets Depreciation30 22830 33243 80255 94567 611      
Tangible Fixed Assets Depreciation Charged In Period 104 12 143       
Total Additions Including From Business Combinations Property Plant Equipment     11 888     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search