Widgit Software Limited WARWICK


Widgit Software started in year 2011 as Private Limited Company with registration number 07739412. The Widgit Software company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Warwick at Bishops House Artemis Drive. Postal code: CV34 6UD. Since 2022/08/25 Widgit Software Limited is no longer carrying the name Symbols Worldwide.

Currently there are 6 directors in the the firm, namely Dietmar W., Jeffrey H. and Erik K. and others. In addition one secretary - Naomi O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Louise F. who worked with the the firm until 7 August 2012.

Widgit Software Limited Address / Contact

Office Address Bishops House Artemis Drive
Office Address2 Tachbrook Park
Town Warwick
Post code CV34 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07739412
Date of Incorporation Fri, 12th Aug 2011
Industry Business and domestic software development
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Dietmar W.

Position: Director

Appointed: 01 January 2021

Jeffrey H.

Position: Director

Appointed: 01 January 2021

Erik K.

Position: Director

Appointed: 20 August 2018

Benjamin S.

Position: Director

Appointed: 12 April 2018

Cate R.

Position: Director

Appointed: 19 December 2012

Naomi O.

Position: Secretary

Appointed: 07 August 2012

Ian P.

Position: Director

Appointed: 12 August 2011

Naomi O.

Position: Director

Appointed: 06 April 2014

Resigned: 29 April 2019

Tina D.

Position: Director

Appointed: 05 March 2014

Resigned: 12 June 2020

Leif K.

Position: Director

Appointed: 10 October 2013

Resigned: 16 June 2020

Louise F.

Position: Director

Appointed: 04 January 2013

Resigned: 17 June 2020

Simon D.

Position: Director

Appointed: 19 December 2012

Resigned: 03 December 2021

Michael D.

Position: Director

Appointed: 13 September 2011

Resigned: 28 November 2021

Terrance J.

Position: Director

Appointed: 13 September 2011

Resigned: 10 October 2013

Louise F.

Position: Secretary

Appointed: 12 August 2011

Resigned: 07 August 2012

People with significant control

The list of persons with significant control that own or control the company consists of 11 names. As BizStats discovered, there is Benjamin S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jeffrey H. This PSC has significiant influence or control over the company,. The third one is Cate R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Benjamin S.

Notified on 12 April 2018
Nature of control: significiant influence or control

Jeffrey H.

Notified on 31 October 2021
Nature of control: significiant influence or control

Cate R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dietmar W.

Notified on 31 October 2021
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: significiant influence or control

Simon D.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: significiant influence or control

Louise F.

Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control: significiant influence or control

Leif K.

Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control: significiant influence or control

Tina D.

Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control: significiant influence or control

Naomi O.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: significiant influence or control

Company previous names

Symbols Worldwide August 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth545 620517 986517 101    
Balance Sheet
Cash Bank In Hand383 286435 285451 150    
Cash Bank On Hand  451 150709 991825 9971 086 1841 383 108
Current Assets466 973512 453566 055815 966998 9031 221 7791 555 137
Debtors77 83570 595108 495100 442167 094130 362166 059
Intangible Fixed Assets90 24440 17017 085    
Other Debtors  32 91644 87853 994  
Property Plant Equipment  20 21530 46042 58864 77350 127
Stocks Inventory5 8526 5736 409    
Tangible Fixed Assets47 19633 96620 215    
Total Inventories  6 4095 5335 8125 2335 970
Reserves/Capital
Called Up Share Capital145 402145 402144 402    
Profit Loss Account Reserve311 472283 838285 113    
Shareholder Funds545 620517 986517 101    
Other
Accumulated Amortisation Impairment Intangible Assets  298 886315 971315 971315 971 
Accumulated Depreciation Impairment Property Plant Equipment  85 059103 847127 703157 421173 506
Average Number Employees During Period   20222225
Capital Redemption Reserve-5 336-5 336-5 336    
Creditors  86 25598 521178 603224 840277 670
Creditors Due Within One Year58 79468 60486 254    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 863 6 824
Disposals Property Plant Equipment    12 256 17 470
Fixed Assets137 44174 13737 30130 46142 58964 77450 128
Increase From Amortisation Charge For Year Intangible Assets   17 085   
Increase From Depreciation Charge For Year Property Plant Equipment   18 78832 71929 71822 909
Intangible Assets  17 085    
Intangible Assets Gross Cost  315 971315 971315 971315 971 
Intangible Fixed Assets Aggregate Amortisation Impairment225 727275 801298 886    
Intangible Fixed Assets Amortisation Charged In Period 50 07423 085    
Intangible Fixed Assets Cost Or Valuation315 971315 971     
Investments Fixed Assets1111111
Investments In Group Undertakings  111  
Net Current Assets Liabilities408 179443 849479 800717 445820 300996 9391 277 467
Number Shares Allotted 145 402144 402    
Other Creditors  21 19616 80426 348  
Other Taxation Social Security Payable  56 04378 968126 714  
Par Value Share 11    
Property Plant Equipment Gross Cost  105 274134 307170 291222 194223 633
Share Capital Allotted Called Up Paid145 402145 402144 402    
Share Premium Account94 08294 08292 922    
Tangible Fixed Assets Additions 10 1368 934    
Tangible Fixed Assets Cost Or Valuation86 20496 340105 274    
Tangible Fixed Assets Depreciation39 00862 37485 059    
Tangible Fixed Assets Depreciation Charged In Period 23 36622 685    
Total Additions Including From Business Combinations Property Plant Equipment   29 03348 24051 90318 909
Total Assets Less Current Liabilities545 620517 986517 101747 906862 8891 061 7131 327 595
Trade Creditors Trade Payables  9 0162 74925 541  
Trade Debtors Trade Receivables  75 58055 564113 100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/06/08 director's details were changed
filed on: 8th, June 2023
Free Download (2 pages)

Company search