21st Solutions Limited READING


Founded in 2010, 21st Solutions, classified under reg no. 07162659 is an active company. Currently registered at 3 Richfield Place RG1 8EQ, Reading the company has been in the business for fourteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2010/08/04 21st Solutions Limited is no longer carrying the name W & P Newco (438).

The firm has 2 directors, namely Margaret W., Steven W.. Of them, Steven W. has been with the company the longest, being appointed on 28 June 2010 and Margaret W. has been with the company for the least time - from 14 January 2011. As of 29 April 2024, there was 1 ex director - Anthony S.. There were no ex secretaries.

21st Solutions Limited Address / Contact

Office Address 3 Richfield Place
Office Address2 12 Richfield Avenue
Town Reading
Post code RG1 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07162659
Date of Incorporation Fri, 19th Feb 2010
Industry Other sports activities
Industry Physical well-being activities
End of financial Year 30th September
Company age 14 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 Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Margaret W.

Position: Director

Appointed: 14 January 2011

Steven W.

Position: Director

Appointed: 28 June 2010

Anthony S.

Position: Director

Appointed: 19 February 2010

Resigned: 09 August 2010

Wig & Pen Services Limited

Position: Corporate Secretary

Appointed: 19 February 2010

Resigned: 02 August 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Margaret W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Margaret W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

W & P Newco (438) August 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-09-302018-09-30
Net Worth205 60148 636  
Balance Sheet
Cash Bank On Hand  45 843200120
Current Assets39 33044 422100 84314 700360
Debtors  55 00014 500240
Other Debtors  55 00014 500240
Property Plant Equipment  912570427
Cash Bank In Hand39 33044 42245 843  
Net Assets Liabilities Including Pension Asset Liability205 601   
Tangible Fixed Assets421316912  
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve185 59948 634  
Shareholder Funds205 60148 636  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 3181 6601 803
Average Number Employees During Period    1
Corporation Tax Payable  20 7657 613 
Creditors  53 11915 2063 742
Increase From Depreciation Charge For Year Property Plant Equipment   342143
Net Current Assets Liabilities-4015 28547 724-506-3 382
Number Shares Issued Fully Paid   22
Other Creditors  22 3432 5003 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     
Other Disposals Property Plant Equipment     
Other Taxation Social Security Payable  10 01112 706264
Par Value Share  111
Property Plant Equipment Gross Cost  2 2302 2302 230
Total Assets Less Current Liabilities205 60148 63664-2 955
Employees Gender Not Disclosed  22 
Employees Total   21
Creditors Due Within One Year39 73139 13753 119  
Number Shares Allotted  2  
Fixed Assets421316   
Tangible Fixed Assets Cost Or Valuation1 3301 330   
Tangible Fixed Assets Depreciation9091 014   
Tangible Fixed Assets Depreciation Charged In Period 105   
Share Capital Allotted Called Up Paid 22  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/09/30
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements