Holker Watkin Limited LONDON


Founded in 1999, Holker Watkin, classified under reg no. 03755403 is an active company. Currently registered at 1st Floor Tuition House SW19 4EU, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 14th March 2002 Holker Watkin Limited is no longer carrying the name Netxec.

The firm has one director. Larry H., appointed on 24 June 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anna W. who worked with the the firm until 24 June 2019.

Holker Watkin Limited Address / Contact

Office Address 1st Floor Tuition House
Office Address2 Wimbledon
Town London
Post code SW19 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03755403
Date of Incorporation Wed, 21st Apr 1999
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Larry H.

Position: Director

Appointed: 24 June 2019

Stacey M.

Position: Director

Appointed: 24 June 2019

Resigned: 03 June 2022

Justin H.

Position: Director

Appointed: 27 February 2001

Resigned: 01 November 2020

Anna W.

Position: Director

Appointed: 27 February 2001

Resigned: 24 June 2019

David W.

Position: Director

Appointed: 21 April 1999

Resigned: 24 June 2019

First Directors Limited

Position: Corporate Nominee Director

Appointed: 21 April 1999

Resigned: 21 April 1999

Anna W.

Position: Secretary

Appointed: 21 April 1999

Resigned: 24 June 2019

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1999

Resigned: 21 April 1999

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Andrew N. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Larry H. This PSC has significiant influence or control over the company,. Moving on, there is David W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Andrew N.

Notified on 21 February 2024
Nature of control: significiant influence or control

Larry H.

Notified on 21 February 2024
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control: 25-50% shares

Anna W.

Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control: 25-50% shares

Company previous names

Netxec March 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand474 699485 936725 666
Current Assets4 604 4734 560 4745 112 965
Debtors4 129 7744 074 5384 387 299
Net Assets Liabilities3 686 3094 042 6424 428 613
Other Debtors336160160
Property Plant Equipment4 41933 30024 671
Other
Accrued Income387 108208 708237 795
Accumulated Depreciation Impairment Property Plant Equipment35 32338 72249 001
Additions Other Than Through Business Combinations Property Plant Equipment 32 2801 650
Amounts Owed By Related Parties3 055 9463 488 3023 638 687
Applicable Tax Rate 1919
Average Number Employees During Period171314
Creditors922 583551 132709 023
Current Tax For Period 83 21493 108
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 075432 203372 640
Increase From Depreciation Charge For Year Property Plant Equipment 3 39910 279
Minimum Operating Lease Payments Recognised As Expense52 18471 52770 558
Net Current Assets Liabilities3 681 8904 009 3424 403 942
Nominal Value Allotted Share Capital 900900
Number Shares Issued Fully Paid90 00090 00090 000
Other Creditors14 17112 00012 000
Other Payables Accrued Expenses226 022133 618210 559
Par Value Share 00
Prepayments7 570750596
Profit Loss On Ordinary Activities Before Tax 439 547479 079
Property Plant Equipment Gross Cost39 74272 02273 672
Taxation Social Security Payable122 050182 046124 025
Tax Expense Credit Applicable Tax Rate 83 51491 025
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 1181 598
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 761439
Tax Increase Decrease From Other Short-term Timing Differences 5746
Tax Tax Credit On Profit Or Loss On Ordinary Activities 83 21493 108
Trade Creditors Trade Payables448 745144 205269 332
Trade Debtors Trade Receivables678 814376 618510 061

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 26th, June 2023
Free Download (11 pages)

Company search