Wisp Global Limited STOKE-ON-TRENT


Founded in 2016, Wisp Global, classified under reg no. 10135332 is an active company. Currently registered at Studio 30, Sutherland Institute ST3 4HY, Stoke-on-trent the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 6 directors, namely Nicola N., Ryan W. and Mahmood A. and others. Of them, Mark N., Leigh W. have been with the company the longest, being appointed on 20 April 2016 and Nicola N. has been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Charlotte H. who worked with the the firm until 31 December 2022.

Wisp Global Limited Address / Contact

Office Address Studio 30, Sutherland Institute
Office Address2 Lightwood Road
Town Stoke-on-trent
Post code ST3 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10135332
Date of Incorporation Wed, 20th Apr 2016
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Nicola N.

Position: Director

Appointed: 01 November 2023

Ryan W.

Position: Director

Appointed: 28 June 2023

Mahmood A.

Position: Director

Appointed: 28 June 2023

Robert G.

Position: Director

Appointed: 28 June 2023

Mark N.

Position: Director

Appointed: 20 April 2016

Leigh W.

Position: Director

Appointed: 20 April 2016

Charlotte H.

Position: Secretary

Appointed: 20 April 2016

Resigned: 31 December 2022

Patricia M.

Position: Director

Appointed: 20 April 2016

Resigned: 20 January 2023

Steve W.

Position: Director

Appointed: 20 April 2016

Resigned: 31 March 2021

Darren H.

Position: Director

Appointed: 20 April 2016

Resigned: 31 December 2022

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Leigh W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Leigh W.

Notified on 20 January 2023
Ceased on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand60 239145 12389 747144 308167 883161 842171 140
Current Assets84 637189 786155 090215 431269 918291 107330 775
Debtors24 39844 66365 34371 123102 035129 265159 635
Net Assets Liabilities27 25565 67062 307103 24999 610136 927169 619
Other Debtors31331317 2763 34520 91542 09194 330
Property Plant Equipment5 1185 5777 1035 5988 5417 2015 364
Other
Accrued Liabilities2 7002 600     
Accumulated Depreciation Impairment Property Plant Equipment1 3783 1945 1106 6159 17211 1629 833
Additions Other Than Through Business Combinations Property Plant Equipment6 4962 275    2 334
Amounts Owed To Related Parties12 857      
Average Number Employees During Period7788657
Bank Borrowings Overdrafts    44 16735 65025 780
Creditors60 674128 63499 886117 78044 16735 65025 780
Future Minimum Lease Payments Under Non-cancellable Operating Leases      12 372
Increase From Depreciation Charge For Year Property Plant Equipment1 3781 8161 9161 5052 557 1 078
Net Current Assets Liabilities23 96361 15255 20497 651135 236167 176191 335
Number Shares Issued Fully Paid1 2001 200 1 1001 100  
Other Creditors34 1179 8303 4443 9947 4776 0193 403
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 407
Other Disposals Property Plant Equipment      5 500
Other Taxation Social Security Payable 118 80479 556108 091120 900107 77084 928
Par Value Share 1 11  
Property Plant Equipment Gross Cost6 4968 77112 21312 21317 71318 36315 197
Provisions For Liabilities Balance Sheet Subtotal1 8261 059   1 8001 300
Taxation Social Security Payable13 70046 341     
Total Assets Less Current Liabilities29 08166 72962 307103 249143 777174 377196 699
Trade Creditors Trade Payables  16 8865 69547251641 239
Trade Debtors Trade Receivables24 08544 35048 06767 77881 12087 17465 305
Amount Specific Advance Or Credit Directors  7 3922 7685 162  
Amount Specific Advance Or Credit Made In Period Directors  7 3928 5923 433  
Amount Specific Advance Or Credit Repaid In Period Directors   15 9841 039  
Total Additions Including From Business Combinations Property Plant Equipment  3 442 5 500  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (10 pages)

Company search