Kwigo Limited ROSS-ON-WYE


Founded in 2009, Kwigo, classified under reg no. 06979605 is an active company. Currently registered at Haigh Engineering HR9 5NG, Ross-on-wye the company has been in the business for 15 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 9th September 2009 Kwigo Limited is no longer carrying the name Fleetness 664.

The firm has 2 directors, namely Jacob S., Luke S.. Of them, Luke S. has been with the company the longest, being appointed on 10 September 2009 and Jacob S. has been with the company for the least time - from 16 February 2010. 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 - Mary F. who worked with the the firm until 31 March 2016.

Kwigo Limited Address / Contact

Office Address Haigh Engineering
Office Address2 Alton Road
Town Ross-on-wye
Post code HR9 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06979605
Date of Incorporation Tue, 4th Aug 2009
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Jacob S.

Position: Director

Appointed: 16 February 2010

Luke S.

Position: Director

Appointed: 10 September 2009

Mary F.

Position: Secretary

Appointed: 16 February 2010

Resigned: 31 March 2016

Nigel S.

Position: Director

Appointed: 10 September 2009

Resigned: 31 August 2018

George M.

Position: Director

Appointed: 04 August 2009

Resigned: 10 September 2009

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 04 August 2009

Resigned: 10 September 2009

P & P Directors Limited

Position: Director

Appointed: 04 August 2009

Resigned: 10 September 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Luke S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jacob S. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke S.

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

Jacob S.

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

Company previous names

Fleetness 664 September 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand136 785252 10467 93824 96226 84222 18454 076
Current Assets168 465253 51270 64627 67031 16626 50859 686
Debtors31 6801 4082 7082 7084 3244 3245 610
Net Assets Liabilities3 145 1323 283 6133 208 9983 385 2212 597 0172 490 2422 596 505
Other Debtors30 0001 4082 7082 7084 3244 3245 610
Other
Audit Fees Expenses37 54633 73040 57647 70061 454  
Fees For Non-audit Services33 73719 83719 34111 5367 625  
Company Contributions To Money Purchase Plans Directors3 2003 958 10 50010 500  
Director Remuneration126 983150 333118 000175 000250 000  
Number Directors Accruing Benefits Under Money Purchase Scheme22222  
Accrued Liabilities Deferred Income9 1408 94510 50010 50011 9508 04711 100
Accumulated Amortisation Impairment Intangible Assets429 452688 636947 8201 207 0041 436 548  
Amortisation Expense Intangible Assets264 248259 184259 184259 184229 544  
Amounts Owed To Group Undertakings1 651 6261 651 6431 582 6431 466 1731 366 1731 552 3031 572 303
Applicable Tax Rate1919191919  
Average Number Employees During Period1201221241139799104
Bank Borrowings1 674 3401 603 8801 533 6631 460 345114 66579 4481 251 862
Bank Borrowings Overdrafts1 598 9231 536 5191 464 5571 387 1621 272 4551 239 7781 172 414
Comprehensive Income Expense322 780378 481125 385186 223211 796293 225326 263
Corporation Tax Payable1 387 29 411 31 45928 939165
Creditors1 598 9231 536 5191 464 5571 387 1621 272 4551 239 7781 663 172
Current Tax For Period31 798-13 859-79 173 87 765  
Depreciation Expense Property Plant Equipment159 935190 487190 064153 417149 492  
Description Class Share Held In Subsidiary   111 
Disposals Intangible Assets 19 624     
Dividends Paid200 000240 000200 00010 0001 000 000400 000220 000
Dividends Paid On Shares Interim200 000240 000200 00010 0001 000 000  
Fixed Assets6 314 3496 294 7256 294 7256 294 7255 372 4055 372 4055 372 405
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax1 458 00010 000-272 000-435 000842 000  
Further Item Interest Expense Component Total Interest Expense2525252525  
Further Operating Expense Item Component Total Operating Expenses436 216419 223325 592289 158119 332  
Gain Loss On Disposals Property Plant Equipment366 962-776-1 104    
Increase Decrease In Current Tax From Adjustment For Prior Periods -687 -29 411   
Increase From Amortisation Charge For Year Intangible Assets 259 184259 184259 184229 544  
Intangible Assets1 092 883814 075554 891295 70766 163  
Intangible Assets Gross Cost1 522 3351 502 7111 502 7111 502 711   
Interest Expense On Bank Loans Similar Borrowings46 11336 99640 24239 33227 792  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts11 8609 5476 0393 4761 516  
Interest Payable Similar Charges Finance Costs57 99846 60246 30642 83329 594  
Investments Fixed Assets6 314 3496 294 7256 294 7256 294 7255 372 4055 372 4055 372 405
Investments In Group Undertakings6 314 3496 294 7256 294 7256 294 7255 372 4055 372 4055 372 405
Net Assets Liabilities Subsidiaries   -10 000-10 000-10 000-10 000
Net Current Assets Liabilities-1 570 294-1 474 593-1 621 170-1 522 342-1 502 933-1 642 385-1 603 486
Number Shares Issued Fully Paid 222222
Other Deferred Tax Expense Credit-6 9763 143-14 284-2 011   
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs138 868153 946147 688170 107161 910  
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments Accrued Income1 680      
Profit Loss662 004436 019-661 277315 174485 3651 182 891818 578
Profit Loss On Ordinary Activities Before Tax732 826508 643-766 734281 752559 977  
Social Security Costs328 877335 350325 007309 834308 790  
Staff Costs Employee Benefits Expense3 957 6323 978 1353 976 2143 758 1413 570 981  
Tax Expense Credit Applicable Tax Rate139 23796 642-145 67953 533106 396  
Tax Increase Decrease From Effect Capital Allowances Depreciation72 98930 53174 79779 06453 079  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 136642-3971715 778  
Tax Tax Credit On Profit Or Loss On Ordinary Activities70 82272 624-105 457-33 42274 612  
Total Assets Less Current Liabilities4 744 0554 820 1324 673 5554 772 3833 869 4723 730 0203 768 919
Total Borrowings1 674 3401 603 8801 533 6631 460 3451 387 1201 319 2261 251 862
Total Current Tax Expense Credit31 798-14 519-79 173-29 41185 612  
Total Deferred Tax Expense Credit39 02487 143-26 284-4 011-11 000  
Total Operating Lease Payments64 47249 3863 17819 84734 010  
Trade Creditors Trade Payables1 1891561561569 852156156
Turnover Revenue10 324 51111 147 1999 733 32310 823 59010 415 408  
Wages Salaries3 489 8873 488 8393 503 5193 278 2003 100 281  
Interest Expense On Bank Overdrafts    111  
Interest Expense On Loan Capital    150  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 4th August 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements