Whereby Uk Operations Ltd LONDON


Founded in 2013, Whereby Uk Operations, classified under reg no. 08589629 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 18, 2020 Whereby Uk Operations Ltd is no longer carrying the name Swipe Tech.

The company has 2 directors, namely Chih W., Oeyvind R.. Of them, Oeyvind R. has been with the company the longest, being appointed on 15 September 2020 and Chih W. has been with the company for the least time - from 1 January 2024. As of 14 May 2024, there were 6 ex directors - Andrew T., Charlotte P. and others listed below. There were no ex secretaries.

Whereby Uk Operations Ltd Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08589629
Date of Incorporation Fri, 28th Jun 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Chih W.

Position: Director

Appointed: 01 January 2024

Oeyvind R.

Position: Director

Appointed: 15 September 2020

Andrew T.

Position: Director

Appointed: 31 December 2022

Resigned: 01 January 2024

Charlotte P.

Position: Director

Appointed: 04 February 2022

Resigned: 31 December 2022

Caleb R.

Position: Director

Appointed: 15 September 2020

Resigned: 04 February 2022

Goodwille Limited

Position: Corporate Secretary

Appointed: 15 September 2020

Resigned: 25 April 2023

Eileen B.

Position: Director

Appointed: 12 July 2013

Resigned: 15 September 2020

Horia C.

Position: Director

Appointed: 28 June 2013

Resigned: 15 September 2020

Hakon E.

Position: Director

Appointed: 28 June 2013

Resigned: 03 March 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Horia C. This PSC has significiant influence or control over this company, and has 25-50% shares. Another entity in the persons with significant control register is Håkon E. This PSC owns 25-50% shares. Then there is Passion Capital, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Horia C.

Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Håkon E.

Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control: 25-50% shares

Passion Capital

144a Clerkenwell Road, London, EC1R 5DF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered United Kingdom
Place registered Isle Of Man
Registration number Lp014323
Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control: significiant influence or control

Company previous names

Swipe Tech September 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 64521 17110 5904 68340 765101 672145 951
Current Assets9 09521 62111 4544 68356 972253 073150 205
Debtors450450864 16 207151 4014 254
Net Assets Liabilities-42 535-39 306-38 12544 60811 172-71 41662 075
Other Debtors450450864  34 8333 963
Property Plant Equipment1 9981 5831 2511 5137 01844 31710 664
Other
Accrued Liabilities 1 375830660   
Accumulated Depreciation Impairment Property Plant Equipment7421 1571 4891 7893 30212 1998 795
Additions Other Than Through Business Combinations Property Plant Equipment   562 49 4988 277
Amounts Owed By Related Parties    16 207116 284 
Amounts Owed To Related Parties     246 12835 048
Applicable Tax Rate     1919
Average Number Employees During Period6   22824
Creditors53 62862 51050 83050 14451 408122 67898 794
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 302-24 387
Disposals Property Plant Equipment     -3 302-45 334
Future Minimum Lease Payments Under Non-cancellable Operating Leases     19 800 
Increase Decrease In Current Tax From Adjustment For Prior Periods      -219 132
Increase From Depreciation Charge For Year Property Plant Equipment 415332300 12 19920 983
Net Current Assets Liabilities-44 533-40 889-39 37645 4615 564-115 73351 411
Number Shares Issued Fully Paid    144 088144 088144 088
Other Creditors51 14050 00050 00050 1441 41019 88113 494
Other Remaining Operating Income    50 144  
Par Value Share     00
Prepayments     284291
Profit Loss On Ordinary Activities Before Tax     -82 588-85 641
Property Plant Equipment Gross Cost2 7402 7402 7403 30210 32056 51619 459
Taxation Social Security Payable1 643135  40 99496 42839 630
Tax Decrease Increase From Effect Tax Incentives      -219 132
Tax Expense Credit Applicable Tax Rate     -15 692-16 272
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     15 69216 272
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -219 132
Trade Creditors Trade Payables84511 000  10 4146 36910 622
Company Contributions To Money Purchase Plans Directors     4 500 
Director Remuneration     159 250 
Fixed Assets   1 5137 018  
Total Assets Less Current Liabilities   43 94812 582  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 1, 2024 new director was appointed.
filed on: 11th, January 2024
Free Download (2 pages)

Company search