Acroweb Limited EAST WITTERING


Founded in 2013, Acroweb, classified under reg no. 08607486 is an active company. Currently registered at White House PO20 8DN, East Wittering the company has been in the business for 11 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Jennifer K., Emile K.. Of them, Emile K. has been with the company the longest, being appointed on 12 July 2013 and Jennifer K. has been with the company for the least time - from 25 March 2019. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Acroweb Limited Address / Contact

Office Address White House
Office Address2 Charlmead
Town East Wittering
Post code PO20 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08607486
Date of Incorporation Fri, 12th Jul 2013
Industry specialised design activities
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jennifer K.

Position: Director

Appointed: 25 March 2019

Emile K.

Position: Director

Appointed: 12 July 2013

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Emile K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jennifer K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Emile K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 75,01-100% voting rights.

Emile K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer K.

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

Emile K.

Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth17 60216 100       
Balance Sheet
Cash Bank On Hand 21 70942 23330 79266 42986 382127 53697 622113 845
Current Assets28 32430 78053 97150 51369 945124 464132 442112 075125 202
Debtors3 1634 92311 73819 7213 51638 0824 90614 45311 357
Net Assets Liabilities 16 10030 20136 79148 89785 732103 606103 952100 361
Other Debtors 669104563311   182
Property Plant Equipment 4 3461 41632 47127 92324 03319 09915 875 
Total Inventories 4 147       
Cash Bank In Hand12 50521 709       
Net Assets Liabilities Including Pension Asset Liability17 60216 100       
Stocks Inventory12 6564 148       
Tangible Fixed Assets8 6094 345       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve17 50216 000       
Shareholder Funds17 60216 100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 70617 20915 69625 07032 60039 72142 887450
Additions Other Than Through Business Combinations Property Plant Equipment  1 573      
Creditors 14 0255 00023 85115 67016 4249 1593 6472 360
Increase From Depreciation Charge For Year Property Plant Equipment  4 5034 9339 3747 5307 1215 32599
Loans From Directors -70329      
Net Current Assets Liabilities8 99316 75533 78534 34041 95682 68997 29594 74093 668
Other Creditors 8709292 6822 7302 6457 6598071 499
Property Plant Equipment Gross Cost 17 05218 62548 16752 99356 63358 82058 762745
Taxation Social Security Payable 13 22519 257      
Total Assets Less Current Liabilities17 60221 10035 20166 81169 879106 722116 394110 615105 445
Trade Debtors Trade Receivables 4 25411 63419 1583 20538 0824 90614 45311 175
Work In Progress 4 147       
Amount Specific Advance Or Credit Directors  3291 0861 5237558 759407456
Amount Specific Advance Or Credit Made In Period Directors   55 43967 38480 11269 052108 611104 824
Amount Specific Advance Or Credit Repaid In Period Directors  32956 19667 82179 34475 556101 759104 873
Bank Borrowings Overdrafts     16 4249 1593 6471 287
Creditors Due After One Year 5 000       
Creditors Due Within One Year19 33114 025       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 446   2 159 
Disposals Property Plant Equipment   6 811   3 140409
Dividends Paid   48 00056 000    
Finance Lease Liabilities Present Value Total   18 85115 670    
Increase Decrease In Property Plant Equipment   36 353     
Number Shares Allotted 100       
Number Shares Issued Fully Paid     50505050
Other Taxation Social Security Payable  19 25710 08620 48833 36325 49014 71428 829
Par Value Share 1   1111
Profit Loss   54 59068 106    
Provisions For Liabilities Balance Sheet Subtotal   6 1695 3124 5663 6293 0162 724
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation17 052        
Tangible Fixed Assets Depreciation8 44312 707       
Tangible Fixed Assets Depreciation Charged In Period 4 264       
Total Additions Including From Business Combinations Property Plant Equipment   36 3534 8263 6402 1873 082409
Trade Creditors Trade Payables  5 0005 0001 5904 955-391527-81
Average Number Employees During Period      2  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements