Founded in 2010, 77m, classified under reg no. 07287652 is an active company. Currently registered at 1 Minster Court GU15 3YY, Camberley the company has been in the business for fifteen years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on 2022-09-30.
The company has one director. Graham A., appointed on 17 June 2010. There are currently no secretaries appointed. As of 9 July 2025, our data shows no information about any ex officers on these positions.
Office Address | 1 Minster Court |
Office Address2 | Tuscam Way |
Town | Camberley |
Post code | GU15 3YY |
Country of origin | United Kingdom |
Registration Number | 07287652 |
Date of Incorporation | Thu, 17th Jun 2010 |
Industry | Other information service activities n.e.c. |
End of financial Year | 30th September |
Company age | 15 years old |
Account next due date | Sun, 30th Jun 2024 (374 days after) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Mon, 1st Jul 2024 (2024-07-01) |
Last confirmation statement dated | Sat, 17th Jun 2023 |
Position: Director
Appointed: 17 June 2010
The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Streetwise Maps Limited from Camberley, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip H. This PSC owns 25-50% shares and has 25-50% voting rights.
Streetwise Maps Limited
1 Minster Court Tuscam Way, Camberley, Surrey, GU15 3YY, England
Legal authority | United Kingdom |
Legal form | Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 06249203 |
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Philip H.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 67 783 | 114 753 | 34 342 | 35 854 | 31 921 | 24 519 |
Current Assets | 67 793 | 127 913 | 72 739 | 61 500 | 49 817 | 38 388 |
Debtors | 10 | 13 160 | 38 397 | 25 646 | 17 896 | 13 869 |
Other Debtors | 18 829 | 18 829 | 13 657 | 13 657 | ||
Property Plant Equipment | 1 561 | 1 057 | 158 | 5 | 1 | |
Net Assets Liabilities | -66 138 | -138 036 | -189 810 | -256 169 | ||
Other | ||||||
Amount Specific Advance Or Credit Directors | 300 | 590 | 890 | 1 202 | 1 514 | |
Amount Specific Advance Or Credit Made In Period Directors | 10 | |||||
Amount Specific Advance Or Credit Repaid In Period Directors | 300 | 300 | 300 | 312 | 312 | |
Accumulated Depreciation Impairment Property Plant Equipment | 2 079 | 2 978 | 3 877 | 4 030 | 4 034 | 4 035 |
Average Number Employees During Period | 1 | 1 | 2 | 2 | 3 | 3 |
Called Up Share Capital Not Paid | 10 | 10 | ||||
Creditors | 67 794 | 127 910 | 139 035 | 29 052 | 22 733 | 16 533 |
Increase From Depreciation Charge For Year Property Plant Equipment | 899 | 899 | 153 | 4 | 1 | |
Net Current Assets Liabilities | -1 | 3 | -66 296 | -108 989 | -167 078 | -239 636 |
Other Creditors | 23 813 | 23 463 | 23 463 | 23 463 | 23 463 | 23 463 |
Property Plant Equipment Gross Cost | 3 640 | 4 035 | 4 035 | 4 035 | 4 035 | |
Recoverable Value-added Tax | 13 150 | 11 414 | 6 817 | 4 239 | 212 | |
Total Additions Including From Business Combinations Property Plant Equipment | 395 | |||||
Total Assets Less Current Liabilities | 1 560 | 1 060 | -66 138 | -108 984 | -167 077 | -239 636 |
Trade Creditors Trade Payables | 39 573 | 19 574 | ||||
Trade Debtors Trade Receivables | 8 154 | |||||
Bank Borrowings Overdrafts | 4 360 | 6 200 | 6 200 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 18th, March 2025 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy