Wisper Broadband Limited LONDON


Wisper Broadband started in year 2013 as Private Limited Company with registration number 08576102. The Wisper Broadband company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 9th Floor. Postal code: EC2V 6DN.

The company has 2 directors, namely Furqan A., Ka Y.. Of them, Furqan A., Ka Y. have been with the company the longest, being appointed on 22 April 2022. As of 29 April 2024, there were 5 ex directors - Stephen M., Mike F. and others listed below. There were no ex secretaries.

Wisper Broadband Limited Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08576102
Date of Incorporation Wed, 19th Jun 2013
Industry Other information service activities n.e.c.
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 06 May 2022

Furqan A.

Position: Director

Appointed: 22 April 2022

Ka Y.

Position: Director

Appointed: 22 April 2022

Stephen M.

Position: Director

Appointed: 01 September 2021

Resigned: 22 April 2022

Mike F.

Position: Director

Appointed: 29 June 2020

Resigned: 22 April 2022

Julie C.

Position: Director

Appointed: 21 January 2019

Resigned: 22 April 2022

Michael F.

Position: Director

Appointed: 19 June 2013

Resigned: 19 June 2013

Paul B.

Position: Director

Appointed: 19 June 2013

Resigned: 22 April 2022

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Connexin Networks Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul B. This PSC owns 25-50% shares. Then there is Mike F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Connexin Networks Limited

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12875251
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 19 June 2016
Ceased on 16 June 2022
Nature of control: 25-50% shares

Mike F.

Notified on 24 April 2018
Ceased on 16 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-09-30
Net Worth1751 162477      
Balance Sheet
Cash Bank In Hand1 8613 17495      
Cash Bank On Hand  952184 02515 546146 84037 227226 792
Current Assets1 9863 1745 11886 66870 418104 948250 350242 490237 592
Debtors125 5 02318 6505 1433 35217 46093 81310 800
Net Assets Liabilities  47711 55471 631132 438254 513289 035275 092
Other Debtors  1 62318 6504 7652 80817 0819 9109 245
Property Plant Equipment  3 8453 430111 352158 669156 570167 185137 734
Tangible Fixed Assets  3 845      
Total Inventories   67 80061 25086 05086 050111 450 
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve751 062377      
Shareholder Funds1751 162477      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3057206 81117 23130 26043 30760 791
Average Number Employees During Period   710912138
Bank Borrowings Overdrafts  604 642  49 16739 895 
Creditors  8 48642 07870 00070 00049 16745 4782 695
Creditors Due Within One Year1 8112 0128 486      
Increase From Depreciation Charge For Year Property Plant Equipment   4156 09110 42013 02914 03718 755
Net Current Assets Liabilities1751 162-3 36850 20230 27943 769147 110167 328166 222
Number Shares Allotted100100100      
Other Creditors  75042 07870 00070 00024 5832 6281 650
Other Taxation Social Security Payable  2018 85512 11418 76950 46430 25431 049
Par Value Share111      
Property Plant Equipment Gross Cost  4 1504 150118 163175 900186 830210 492198 525
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  4 150      
Tangible Fixed Assets Cost Or Valuation  4 150      
Tangible Fixed Assets Depreciation  305      
Tangible Fixed Assets Depreciation Charged In Period  305      
Total Additions Including From Business Combinations Property Plant Equipment    114 01357 73710 93025 862 
Total Assets Less Current Liabilities1751 16247753 632141 631202 438303 680334 513303 956
Trade Creditors Trade Payables  7 47520 56024 31114 61427 36029 97036 361
Trade Debtors Trade Receivables  3 400 3785443795311 555
Amounts Owed By Group Undertakings       83 372 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9901 271
Disposals Property Plant Equipment       2 20011 967
Finance Lease Liabilities Present Value Total       5 5832 695
Provisions For Liabilities Balance Sheet Subtotal        26 169

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-02-21
filed on: 22nd, February 2024
Free Download (3 pages)

Company search