Wyson Limited SUTTON COLDFIELD


Wyson Limited is a private limited company registered at 8 Trinity Place, Midlands Drive, Sutton Coldfield B72 1TX. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-12-04, this 4-year-old company is run by 3 directors.
Director Gary I., appointed on 01 August 2022. Director David T., appointed on 27 May 2020. Director Kim C., appointed on 04 December 2019.
The company is officially classified as "engineering related scientific and technical consulting activities" (Standard Industrial Classification: 71122), "construction of utility projects for electricity and telecommunications" (Standard Industrial Classification: 42220), "other engineering activities" (Standard Industrial Classification: 71129).
The last confirmation statement was sent on 2023-10-22 and the deadline for the subsequent filing is 2024-11-05. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Wyson Limited Address / Contact

Office Address 8 Trinity Place
Office Address2 Midlands Drive
Town Sutton Coldfield
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12347343
Date of Incorporation Wed, 4th Dec 2019
Industry Engineering related scientific and technical consulting activities
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Gary I.

Position: Director

Appointed: 01 August 2022

David T.

Position: Director

Appointed: 27 May 2020

Kim C.

Position: Director

Appointed: 04 December 2019

Paul M.

Position: Director

Appointed: 23 July 2020

Resigned: 31 March 2022

David L.

Position: Director

Appointed: 27 May 2020

Resigned: 19 October 2020

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats found, there is Kim C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gtip Consultancy Ltd that put Lytham St. Annes, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim C.

Notified on 4 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Gtip Consultancy Ltd

Jubilee House East Beach, Lytham St. Annes, Lancashire, FY8 5FT, England

Legal authority Companies House 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 10429609
Notified on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 27 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 19 October 2020
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 27 May 2020
Ceased on 19 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 185176258 897
Current Assets87 049105 280456 490
Debtors45 864105 104197 593
Net Assets Liabilities153-235 938-246 138
Other Debtors3 12413 42861 515
Property Plant Equipment2 2799 24745 321
Other
Accrued Liabilities  4 376
Accumulated Depreciation Impairment Property Plant Equipment4241 81013 825
Average Number Employees During Period357
Bank Borrowings Overdrafts50 00036 88316 192
Corporation Tax Recoverable 13 6432 899
Creditors50 000173 478156 798
Increase From Depreciation Charge For Year Property Plant Equipment4241 38612 015
Net Current Assets Liabilities47 874-71 707-134 661
Number Shares Issued Fully Paid252525
Other Creditors2 62437 32049 897
Other Taxation Social Security Payable2928 6564 611
Par Value Share111
Property Plant Equipment Gross Cost2 70311 05759 146
Recoverable Value-added Tax 15 012 
Total Additions Including From Business Combinations Property Plant Equipment2 7038 35448 089
Total Assets Less Current Liabilities50 153-62 460-89 340
Trade Creditors Trade Payables1 62716 134205 918
Trade Debtors Trade Receivables33 12920 93637 333
Corporation Tax Payable24 071  
Nominal Value Shares Issued Specific Share Issue1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-22
filed on: 30th, October 2023
Free Download (3 pages)

Company search