You are here: bizstats.co.uk > a-z index > W list > WW list

Ww2016 Limited EDINBURGH


Founded in 2016, Ww2016, classified under reg no. SC523997 is an active company. Currently registered at 4 Warriston Place EH3 5LE, Edinburgh the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 21, 2016 Ww2016 Limited is no longer carrying the name International Centre For Reflective Practice.

The company has one director. Rui L., appointed on 21 January 2016. There are currently no secretaries appointed. As of 24 April 2024, there were 5 ex directors - Stephen H., Lily C. and others listed below. There were no ex secretaries.

Ww2016 Limited Address / Contact

Office Address 4 Warriston Place
Town Edinburgh
Post code EH3 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC523997
Date of Incorporation Tue, 12th Jan 2016
Industry Management consultancy activities other than financial management
Industry Joinery installation
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Rui L.

Position: Director

Appointed: 21 January 2016

Stephen H.

Position: Director

Appointed: 21 January 2016

Resigned: 21 January 2016

Lily C.

Position: Director

Appointed: 21 January 2016

Resigned: 15 November 2016

Stephen H.

Position: Director

Appointed: 12 January 2016

Resigned: 12 January 2016

Elaine P.

Position: Director

Appointed: 12 January 2016

Resigned: 21 January 2016

Joanne B.

Position: Director

Appointed: 12 January 2016

Resigned: 21 January 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Corena Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andy H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Corena Y.

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

Andy H.

Notified on 1 March 2017
Ceased on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

International Centre For Reflective Practice January 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 44 7013 2361 81180 7753 5351 7412 975
Current Assets20044 8013 31011 811100 77523 53531 954117 559
Debtors2001007410 00020 00020 00030 213114 584
Net Assets Liabilities2007612 81010 12430 26710 8889 38496 249
Other Debtors2001007410 00020 00020 00030 213114 584
Property Plant Equipment 1 2889321 4801 5111 1421 854773
Other
Accumulated Depreciation Impairment Property Plant Equipment 6031 3302 6943 8135 1196 4177 498
Average Number Employees During Period 1111111
Bank Borrowings Overdrafts    10 0008 83419 01214 356
Creditors 45 0831 2552 88671 73213 57219 01214 356
Increase From Depreciation Charge For Year Property Plant Equipment 6037271 3641 1191 3061 2981 081
Net Current Assets Liabilities200-2822 0558 92529 0439 96326 894109 979
Other Creditors 5005004008501 273404404
Other Taxation Social Security Payable 44 5837552 4867 6673 465 2 520
Property Plant Equipment Gross Cost 1 8912 2624 1745 3246 2618 271 
Provisions For Liabilities Balance Sheet Subtotal 245177281287217352147
Total Additions Including From Business Combinations Property Plant Equipment 1 8913711 9121 1509372 010 
Total Assets Less Current Liabilities2001 0062 98710 40530 55411 10528 748110 752
Trade Creditors Trade Payables    53 215   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 11th, April 2024
Free Download (9 pages)

Company search