You are here: bizstats.co.uk > a-z index > W list > WP list

Wpdm Ltd MILTON KEYNES


Wpdm started in year 1999 as Private Limited Company with registration number 03721886. The Wpdm company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Milton Keynes at The Stable Yard Vicarage Road. Postal code: MK11 1BN. Since 2009/02/23 Wpdm Ltd is no longer carrying the name Spiderweb Services.

The firm has 4 directors, namely Harjinder P., Adam P. and Katie W. and others. Of them, Alec W. has been with the company the longest, being appointed on 26 February 1999 and Harjinder P. has been with the company for the least time - from 1 July 2014. As of 29 May 2024, there was 1 ex secretary - Katie W.. There were no ex directors.

Wpdm Ltd Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721886
Date of Incorporation Fri, 26th Feb 1999
Industry Other information technology service activities
End of financial Year 27th February
Company age 25 years old
Account next due date Wed, 27th Nov 2024 (182 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Harjinder P.

Position: Director

Appointed: 01 July 2014

Adam P.

Position: Director

Appointed: 29 September 2011

Katie W.

Position: Director

Appointed: 11 March 1999

Alec W.

Position: Director

Appointed: 26 February 1999

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1999

Resigned: 26 February 1999

Katie W.

Position: Secretary

Appointed: 26 February 1999

Resigned: 27 September 2018

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 26 February 1999

Resigned: 26 February 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Alec W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Katie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Alec W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Katie W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spiderweb Services February 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth111100100100650651       
Balance Sheet
Cash Bank In Hand1 4456 0144 2839 99247 83917 534       
Cash Bank On Hand     17 5343 06510 85248 80610 92555 71842 79423 991
Current Assets25 97968 50392 464174 681214 795257 192324 633264 430220 470193 990211 297262 140284 950
Debtors24 53462 48988 181164 689166 956239 658321 568253 578171 664183 065155 579219 346260 959
Net Assets Liabilities     65129 60938 94962 20752 4357796664 660
Net Assets Liabilities Including Pension Asset Liability111100 100650651       
Other Debtors     246 103316 628242 095168 700193 359155 579219 346260 959
Property Plant Equipment     4 4422 324320123  338 
Tangible Fixed Assets09365531741 3824 442       
Reserves/Capital
Called Up Share Capital100100100100650650       
Profit Loss Account Reserve110   1       
Shareholder Funds111100100100650651       
Other
Amount Specific Advance Or Credit Directors    21 15132 85741 71441 714     
Amount Specific Advance Or Credit Made In Period Directors     18 16327 00027 000     
Amount Specific Advance Or Credit Repaid In Period Directors     6 45718 14327 000     
Accumulated Depreciation Impairment Property Plant Equipment     4 3536 8995 6915 8886 0116 011167333
Average Number Employees During Period     54422222
Bank Borrowings Overdrafts     65 86931 50318 2989 102 42 89333 20623 274
Creditors     65 86931 503225 801158 386149 76742 89333 206257 188
Creditors Due After One Year    100 23665 869       
Creditors Due Within One Year 69 33992 917174 755115 291194 226       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 212   6 011 
Disposals Property Plant Equipment       3 212   6 011 
Future Minimum Lease Payments Under Non-cancellable Operating Leases         6 1916 1911 4582 140
Increase From Depreciation Charge For Year Property Plant Equipment      2 5462 004197123 167166
Net Current Assets Liabilities111-836-453-7499 50462 96659 25338 62962 08444 22343 67233 53427 762
Number Shares Allotted  100100650650       
Other Creditors     21 28473 57291 65961 92957 48539 387105 030168 318
Other Taxation Social Security Payable     68 246116 56091 91471 93869 28986 40071 73558 854
Par Value Share  1111       
Property Plant Equipment Gross Cost     8 7959 2236 0116 0116 0116 011505 
Provisions For Liabilities Balance Sheet Subtotal     888465  23   
Provisions For Liabilities Charges     888       
Share Capital Allotted Called Up Paid 100100100650650       
Tangible Fixed Assets Additions 1 150  2 0625 583       
Tangible Fixed Assets Cost Or Valuation 1 1501 1501 1503 2128 795       
Tangible Fixed Assets Depreciation 2145979761 8304 353       
Tangible Fixed Assets Depreciation Charged In Period  3833798542 523       
Total Additions Including From Business Combinations Property Plant Equipment      428    505 
Total Assets Less Current Liabilities111100100100100 88667 40861 57738 94962 20752 45843 67233 87227 934
Trade Creditors Trade Payables     70 42549 72723 93015 41722 99334 73042 15420 084
Trade Debtors Trade Receivables     -6 4454 94011 4832 964    
Advances Credits Directors  12 10424 67921 15132 857       
Advances Credits Made In Period Directors   40 69139 763        
Advances Credits Repaid In Period Directors   65 37018 612        
Creditors Due Within One Year Total Current Liabilities25 86869 339           
Fixed Assets0936           
Tangible Fixed Assets Depreciation Charge For Period 214           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements