Wysiwyg Design & Marketing Limited WETHERBY


Wysiwyg Design & Marketing started in year 2013 as Private Limited Company with registration number 08739131. The Wysiwyg Design & Marketing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wetherby at Parkhill Studio. Postal code: LS22 5DZ.

The firm has 2 directors, namely Sarah A., Paul F.. Of them, Sarah A., Paul F. have been with the company the longest, being appointed on 18 October 2013. As of 28 May 2024, there was 1 ex secretary - Sarah A.. There were no ex directors.

Wysiwyg Design & Marketing Limited Address / Contact

Office Address Parkhill Studio
Office Address2 Walton Road
Town Wetherby
Post code LS22 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08739131
Date of Incorporation Fri, 18th Oct 2013
Industry Media representation services
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Sarah A.

Position: Director

Appointed: 18 October 2013

Paul F.

Position: Director

Appointed: 18 October 2013

Sarah A.

Position: Secretary

Appointed: 18 October 2013

Resigned: 18 October 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Sarah A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah A.

Notified on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 18 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 0001-01-012013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 284  4 023       
Balance Sheet
Cash Bank On Hand   27 75239 76059 33947 42372 14995 66574 72485 205
Current Assets40 941 40 94152 97249 97584 78684 53793 838130 981102 11298 421
Debtors15 344 15 34425 22010 21525 44737 11421 68935 31627 38813 216
Net Assets Liabilities   4 0233 78624 44855 47580 37573 29132 69314 832
Property Plant Equipment   4 4734 4904 4807 7966 7096 3957 4515 465
Cash Bank In Hand25 597 25 59727 752       
Net Assets Liabilities Including Pension Asset Liability3 284 3 2844 023       
Tangible Fixed Assets5 312-1 3285 3124 473       
Reserves/Capital
Called Up Share Capital2 22       
Profit Loss Account Reserve3 282 3 2824 021       
Shareholder Funds3 284  4 023       
Other
Accrued Liabilities Deferred Income   969-11 4801 5541 6601 560  
Accumulated Depreciation Impairment Property Plant Equipment    3 4194 3675 7767 4538 81710 95312 940
Average Number Employees During Period    22 2222
Bank Borrowings Overdrafts        517636 312
Corporation Tax Payable   8 6447 43112 35513 52013 234   
Creditors   13 56810 84421 67736 85820 16962 87075 45488 016
Depreciation Rate Used For Property Plant Equipment        20  
Dividends Paid       30 50057 00063 00050 000
Dividends Paid On Shares   33 00030 00030 00030 00030 500   
Fixed Assets5 312  4 4734 4904 4807 7966 7096 3957 4515 465
Increase Decrease In Depreciation Impairment Property Plant Equipment    9739481 4091 677   
Increase From Depreciation Charge For Year Property Plant Equipment    9739481 4091 6771 3642 1371 987
Loans From Directors      15 45567   
Net Current Assets Liabilities-2 028 26 757-45038 47063 10963 13473 66668 11126 65810 405
Other Creditors       6724 51666 75263 815
Other Remaining Borrowings   39 85439 83543 14115 455    
Other Taxation Social Security Payable   3 9553 4147 8426 3295 210   
Property Plant Equipment Gross Cost    7 9098 84713 57214 16215 21318 40518 405
Provisions For Liabilities Balance Sheet Subtotal        1 2151 4161 038
Taxation Social Security Payable       18 44536 1046 58717 534
Total Additions Including From Business Combinations Property Plant Equipment    9909384 7255901 0503 192 
Total Assets Less Current Liabilities3 284 32 0694 02343 62167 58970 93080 37574 50634 10915 870
Trade Creditors Trade Payables        6901 352355
Trade Debtors Trade Receivables   25 22010 21525 44737 11421 68935 31627 38813 216
Useful Life Property Plant Equipment Years         33
Advances Credits Directors        24 465-66 752-63 814
Advances Credits Made In Period Directors        122 90972 22792 196
Advances Credits Repaid In Period Directors        98 511138 80889 258
Amount Specific Advance Or Credit Directors        171-66 752-63 814
Amount Specific Advance Or Credit Made In Period Directors        98 61572 22792 196
Amount Specific Advance Or Credit Repaid In Period Directors        98 511138 80889 258
Capital Employed  3 284        
Creditors Due After One Year  28 785        
Creditors Due Within One Year42 969 14 18453 422       
Number Shares Allotted  22       
Number Shares Allotted Increase Decrease During Period  2        
Par Value Share  11       
Share Capital Allotted Called Up Paid2 22       
Tangible Fixed Assets Additions  6 640279       
Tangible Fixed Assets Cost Or Valuation  6 6406 919       
Tangible Fixed Assets Depreciation 1 3281 3282 446       
Tangible Fixed Assets Depreciation Charged In Period   1 118       
Value Shares Allotted Increase Decrease During Period  2        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/18
filed on: 23rd, October 2023
Free Download (3 pages)

Company search