Welcom Digital Limited HARROGATE


Welcom Digital started in year 1999 as Private Limited Company with registration number 03801746. The Welcom Digital company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harrogate at The Exchange. Postal code: HG1 1TS. Since Fri, 21st Mar 2014 Welcom Digital Limited is no longer carrying the name E-inbusiness.

The firm has 4 directors, namely John B., Peter R. and Ian C. and others. Of them, Nigel W. has been with the company the longest, being appointed on 2 April 2007 and John B. and Peter R. have been with the company for the least time - from 7 January 2017. 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.

Welcom Digital Limited Address / Contact

Office Address The Exchange
Office Address2 Station Parade
Town Harrogate
Post code HG1 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801746
Date of Incorporation Tue, 6th Jul 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

John B.

Position: Director

Appointed: 07 January 2017

Peter R.

Position: Director

Appointed: 07 January 2017

Ian C.

Position: Director

Appointed: 01 November 2015

Nigel W.

Position: Director

Appointed: 02 April 2007

Mark P.

Position: Director

Appointed: 23 March 2019

Resigned: 05 September 2019

Christopher S.

Position: Secretary

Appointed: 11 February 2019

Resigned: 31 January 2020

Martin B.

Position: Director

Appointed: 01 June 2017

Resigned: 08 February 2019

Martin B.

Position: Secretary

Appointed: 01 June 2017

Resigned: 08 February 2019

Susan C.

Position: Secretary

Appointed: 11 October 2010

Resigned: 21 September 2012

Steven H.

Position: Director

Appointed: 07 January 2009

Resigned: 31 March 2009

Steven H.

Position: Secretary

Appointed: 09 January 2008

Resigned: 08 October 2010

Steven H.

Position: Director

Appointed: 09 January 2008

Resigned: 31 March 2009

Ross F.

Position: Secretary

Appointed: 23 July 2007

Resigned: 09 January 2009

Ian C.

Position: Director

Appointed: 02 April 2007

Resigned: 31 March 2009

David G.

Position: Director

Appointed: 09 June 2000

Resigned: 02 April 2007

Michelle R.

Position: Director

Appointed: 13 September 1999

Resigned: 12 August 2007

Michelle R.

Position: Secretary

Appointed: 13 September 1999

Resigned: 23 July 2007

Joseph M.

Position: Director

Appointed: 01 September 1999

Resigned: 23 April 2009

Robert G.

Position: Director

Appointed: 06 July 1999

Resigned: 07 May 2004

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 06 July 1999

Resigned: 06 July 1999

Ch Business Services Limited

Position: Corporate Secretary

Appointed: 06 July 1999

Resigned: 13 September 1999

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1999

Resigned: 06 July 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Welcom Software Holdings Limited from Harrogate, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Welcom Software Holdings Limited

The Exchange Station Parade, Harrogate, North Yorkshire, HG1 1TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05330495
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

E-inbusiness March 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand129 891707 210
Current Assets2 509 1112 114 169
Debtors2 379 2201 406 959
Net Assets Liabilities1 203 4401 015 329
Other Debtors955 104297 048
Property Plant Equipment177 055121 807
Other
Accumulated Amortisation Impairment Intangible Assets 3 250 000
Accumulated Depreciation Impairment Property Plant Equipment629 233655 283
Additions Other Than Through Business Combinations Property Plant Equipment 16 318
Amortisation Rate Used For Intangible Assets 20
Amounts Owed By Group Undertakings Participating Interests1 02678 391
Amounts Owed To Group Undertakings Participating Interests307 620 
Average Number Employees During Period4441
Corporation Tax Payable 19 306
Creditors1 833 5951 571 516
Depreciation Rate Used For Property Plant Equipment 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 761
Disposals Property Plant Equipment 45 516
Fixed Assets177 155121 907
Future Minimum Lease Payments Under Non-cancellable Operating Leases172 920125 760
Increase From Depreciation Charge For Year Property Plant Equipment 68 811
Intangible Assets Gross Cost 3 250 000
Investments100100
Investments Fixed Assets100100
Net Current Assets Liabilities675 516542 653
Other Creditors1 329 8301 100 397
Other Investments Other Than Loans100100
Other Taxation Social Security Payable85 194260 440
Property Plant Equipment Gross Cost806 288777 090
Taxation Including Deferred Taxation Balance Sheet Subtotal-350 769-350 769
Total Assets Less Current Liabilities852 671664 560
Trade Creditors Trade Payables110 951191 373
Trade Debtors Trade Receivables1 423 0901 031 520

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements