You are here: bizstats.co.uk > a-z index > G list > GW list

Gwsim Limited LONDON


Gwsim started in year 2012 as Private Limited Company with registration number 08253676. The Gwsim company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Holden House. Postal code: W1T 1JU. Since Wednesday 27th April 2016 Gwsim Limited is no longer carrying the name Carro.

The company has one director. Francesco P., appointed on 1 January 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Gregory M., Donatello P. and others listed below. There were no ex secretaries.

Gwsim Limited Address / Contact

Office Address Holden House
Office Address2 57 Rathbone Place
Town London
Post code W1T 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08253676
Date of Incorporation Mon, 15th Oct 2012
Industry Other information technology service activities
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Francesco P.

Position: Director

Appointed: 01 January 2016

Gregory M.

Position: Director

Appointed: 13 January 2015

Resigned: 01 January 2016

Donatello P.

Position: Director

Appointed: 30 September 2014

Resigned: 13 January 2015

John T.

Position: Director

Appointed: 12 May 2014

Resigned: 01 October 2014

Francesco P.

Position: Director

Appointed: 15 October 2012

Resigned: 12 May 2014

Mario T.

Position: Director

Appointed: 15 October 2012

Resigned: 12 May 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Mario T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mario T.

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

Company previous names

Carro April 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-16 746-27 601       
Balance Sheet
Cash Bank On Hand  242 4991 637 086397 499122 966105 277544 777173 382
Current Assets7 27510 999395 0372 419 0331 178 009337 298696 613712 754685 400
Debtors16 864152 538781 947780 510214 332591 336167 977512 018
Net Assets Liabilities  128 669233 093182 285-148 608-280 483-71 733239 479
Other Debtors    29 769135 64494 565151 977317 530
Property Plant Equipment  4 16815 3579 39713 4729 51236 59424 679
Cash Bank In Hand7 2744 135       
Net Assets Liabilities Including Pension Asset Liability-16 746-27 601       
Tangible Fixed Assets 467       
Reserves/Capital
Called Up Share Capital1750       
Profit Loss Account Reserve-16 747-28 351       
Shareholder Funds-16 746-27 601       
Other
Accrued Liabilities Deferred Income    800 807466 096619 447  
Accumulated Amortisation Impairment Intangible Assets       26 314 
Accumulated Depreciation Impairment Property Plant Equipment  5195 07611 03617 44025 39132 07143 268
Additions Other Than Through Business Combinations Intangible Assets       27 748 
Additions Other Than Through Business Combinations Property Plant Equipment     10 47910 423  
Amounts Owed To Directors     25 70020 429  
Average Number Employees During Period   265-5-22
Bank Borrowings Overdrafts      11 66788 33368 333
Corporation Tax Payable    9 0544 6501 646  
Creditors  270 5362 347 3661 005 121781 9461 026 687250 755207 281
Fixed Assets 4674 16815 3579 397296 040140 47948 777149 595
Increase Decrease Through Other Changes Property Plant Equipment      -381  
Increase From Amortisation Charge For Year Intangible Assets       3 831 
Increase From Depreciation Charge For Year Property Plant Equipment   4 5575 9606 4047 9142 88611 197
Intangible Assets      6 05129 968 
Intangible Assets Gross Cost       56 282 
Investments     -191 345124 916  
Investments Fixed Assets     282 568124 91612 183124 916
Investments In Associates Joint Ventures Participating Interests     282 568-348 997  
Investments In Group Undertakings      124 91612 183 
Net Current Assets Liabilities-16 746-28 068124 501137 493172 888-444 648-330 074130 245297 165
Other Creditors    12 131225 881861 098162 422138 948
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      37  
Other Taxation Social Security Payable    16 50511 3079 843 14 293
Prepayments Accrued Income    535 37166 5337 988  
Property Plant Equipment Gross Cost  4 68720 43320 43330 91240 95468 66567 947
Taxation Social Security Payable      11 489  
Total Additions Including From Business Combinations Property Plant Equipment   15 746     
Total Assets Less Current Liabilities-16 746-27 601128 669152 850182 285-148 608-189 595179 022446 760
Trade Creditors Trade Payables    166 62474 012142 433459 10647 907
Trade Debtors Trade Receivables    215 37012 155496 77116 000194 488
Increase Decrease From Foreign Exchange Differences Property Plant Equipment        -718
Investments In Joint Ventures       12 183124 916
Creditors Due Within One Year24 02139 067       
Tangible Fixed Assets Additions 509       
Tangible Fixed Assets Cost Or Valuation 509       
Tangible Fixed Assets Depreciation 42       
Tangible Fixed Assets Depreciation Charged In Period 42       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 21st December 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements