Complisense Ltd. LONDON


Complisense started in year 1998 as Private Limited Company with registration number 03613522. The Complisense company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Birchin Court. Postal code: EC3V 9DU. Since September 1, 2003 Complisense Ltd. is no longer carrying the name Wickenden Consulting.

There is a single director in the company at the moment - David W., appointed on 14 August 1998. In addition, a secretary was appointed - David W., appointed on 23 July 2014. As of 21 May 2024, there was 1 ex secretary - Amanda W.. There were no ex directors.

Complisense Ltd. Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03613522
Date of Incorporation Tue, 11th Aug 1998
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

David W.

Position: Secretary

Appointed: 23 July 2014

David W.

Position: Director

Appointed: 14 August 1998

Amanda W.

Position: Secretary

Appointed: 16 August 1998

Resigned: 23 July 2014

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 August 1998

Resigned: 11 August 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 August 1998

Resigned: 11 August 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is David W. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

David W.

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

Company previous names

Wickenden Consulting September 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth12921 58814 23947 465        
Balance Sheet
Cash Bank On Hand    94 70630 70690 79880 489115 09551 33549 59447 074
Current Assets6 66764 81440 61964 119109 90631 02993 02289 909123 97861 23652 27547 074
Debtors 25 200 4 24615 2003232 2249 4208 8839 9012 681 
Net Assets Liabilities    80 12126 31161 76867 365111 79462 99752 45841 367
Property Plant Equipment    3 3373 6042 7032 0851 6082 1071 6251 254
Cash Bank In Hand6 66739 61440 61959 87394 706       
Net Assets Liabilities Including Pension Asset Liability12921 58814 23947 46580 121       
Tangible Fixed Assets2 0131 8503 5393 4113 337       
Trade Debtors 25 200          
Reserves/Capital
Called Up Share Capital3333100       
Profit Loss Account Reserve12621 58514 23647 46280 021       
Shareholder Funds12921 58814 23947 465        
Other
Accumulated Depreciation Impairment Property Plant Equipment    17 27318 47419 37519 99320 47021 12621 60821 979
Additions Other Than Through Business Combinations Property Plant Equipment     1 468   1 155  
Average Number Employees During Period    22222111
Corporation Tax Payable    25 811707      
Creditors    33 1228 32233 95724 62913 7923461 4426 961
Increase From Depreciation Charge For Year Property Plant Equipment     1 201901618477656482371
Net Current Assets Liabilities-1 88419 73810 70044 05476 78422 70759 06565 280110 18660 89050 83340 113
Property Plant Equipment Gross Cost    20 61022 07822 07822 07822 07823 23323 23323 233
Taxation Social Security Payable     6 16230 83724 42912 6321464242
Trade Debtors Trade Receivables    14 695  1 050    
Advances Credits Directors-172-19 985-2 170         
Advances Credits Made In Period Directors 16 09174 815         
Advances Credits Repaid In Period Directors 35 90457 000         
Director Remuneration12 00012 00011 51012 000        
Administrative Expenses35 47828 27028 26528 287        
Aggregate Dividends Paid In Financial Year58 10053 91085 50040 000        
Capital Employed   47 46580 121       
Corporation Tax Due Within One Year7 70918 88319 11518 339        
Creditors Due Within One Year8 55145 07629 91920 06533 122       
Depreciation Impairment Reversal Tangible Fixed Assets6716171 1801 137        
Number Shares Allotted 333100       
Number Shares Allotted Increase Decrease During Period    97       
Operating Profit Loss39 01094 23497 24691 565        
Other Interest Receivable Similar Income 1820         
Other Taxation Social Security Within One Year67072737         
Par Value Share 1111       
Pension Costs6 000500          
Profit Loss For Period31 30175 36978 15173 226        
Profit Loss On Ordinary Activities Before Tax39 01094 25297 26691 565        
Share Capital Allotted Called Up Paid3333100       
Tangible Fixed Assets Additions 4542 8691 0091 039       
Tangible Fixed Assets Cost Or Valuation15 23915 69318 56219 57120 610       
Tangible Fixed Assets Depreciation13 22613 84315 02316 16017 273       
Tangible Fixed Assets Depreciation Charged In Period 6171 1801 1371 113       
Tax On Profit Or Loss On Ordinary Activities7 70918 88319 11518 339        
Total Dividend Payment 53 91085 50040 000        
Turnover Gross Operating Revenue74 488122 504125 511119 852        
U K Current Corporation Tax7 70918 88319 11518 339        
Value Shares Allotted Increase Decrease During Period    97       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 8th, March 2023
Free Download (5 pages)

Company search

Advertisements