Wow Design Solutions Limited MILTON KEYNES


Founded in 2014, Wow Design Solutions, classified under reg no. 09008357 is an active company. Currently registered at 7 Furzton Lake Shirwell Crescent MK4 1GA, Milton Keynes the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has 5 directors, namely David S., Christopher J. and Elizabeth L. and others. Of them, Jamie A. has been with the company the longest, being appointed on 23 April 2014 and David S. has been with the company for the least time - from 11 October 2021. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Wow Design Solutions Limited Address / Contact

Office Address 7 Furzton Lake Shirwell Crescent
Office Address2 Furzton
Town Milton Keynes
Post code MK4 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09008357
Date of Incorporation Wed, 23rd Apr 2014
Industry Other information technology service activities
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

David S.

Position: Director

Appointed: 11 October 2021

Christopher J.

Position: Director

Appointed: 01 May 2020

Elizabeth L.

Position: Director

Appointed: 01 October 2019

Kerry-Ann A.

Position: Director

Appointed: 14 February 2017

Jamie A.

Position: Director

Appointed: 23 April 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Jamie A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jamie A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher J.

Notified on 24 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth311267    
Balance Sheet
Cash Bank On Hand 1 948251 21313 39611 03971 051
Current Assets12 79710 045316 81066 572103 232190 103
Debtors7 0598 09765 59753 17692 193119 052
Property Plant Equipment 16 5009 68516 66816 52617 060
Cash Bank In Hand5 7381 948    
Other Debtors 5 69757 0652 778  
Tangible Fixed Assets4 68116 500    
Reserves/Capital
Called Up Share Capital111111    
Profit Loss Account Reserve200156    
Shareholder Funds311267    
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 1625 05810 61416 49022 689
Creditors 26 27826 14878 54344 51582 784
Fixed Assets    16 526317 060
Future Minimum Lease Payments Under Non-cancellable Operating Leases   84 58367 50049 500
Increase From Depreciation Charge For Year Property Plant Equipment  2 7705 5565 8766 199
Intangible Assets     300 000
Intangible Assets Gross Cost     300 000
Issue Equity Instruments    300 000450 000
Net Current Assets Liabilities-4 370-16 233290 662-11 97158 717107 319
Other Creditors 262 6642 54917 21165 554
Other Taxation Social Security Payable 25 77523 29175 02527 30417 230
Profit Loss   -295 650-229 454-100 864
Property Plant Equipment Gross Cost 19 66214 74327 28233 01639 749
Total Additions Including From Business Combinations Property Plant Equipment  2 07612 5395 7346 733
Total Assets Less Current Liabilities311267300 3474 69775 243424 379
Trade Debtors Trade Receivables 2 4008 53250 39811 73021 982
Advances Credits Directors4 0682 920   15 667
Amount Specific Advance Or Credit Directors4 0682 92020 379   
Amount Specific Advance Or Credit Made In Period Directors 2 92020 379   
Amount Specific Advance Or Credit Repaid In Period Directors 4 0682 92020 379  
Average Number Employees During Period  910  
Creditors Due Within One Year17 16726 278    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  874   
Disposals Property Plant Equipment  6 995   
Number Shares Allotted8080    
Par Value Share11    
Share Capital Allotted Called Up Paid8080    
Tangible Fixed Assets Additions5 03914 623    
Tangible Fixed Assets Cost Or Valuation5 03919 662    
Tangible Fixed Assets Depreciation3583 162    
Tangible Fixed Assets Depreciation Charged In Period3582 804    
Trade Creditors Trade Payables 477193969  
Advances Credits Made In Period Directors4 068     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 10th, October 2023
Free Download (12 pages)

Company search