Founded in 2016, Midisi, classified under reg no. 10114945 is an active company. Currently registered at Albert Works S1 4RG, Sheffield the company has been in the business for 8 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.
The firm has one director. Andrew F., appointed on 26 August 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jane O. who worked with the the firm until 26 August 2022.
Office Address | Albert Works |
Office Address2 | Sidney Street |
Town | Sheffield |
Post code | S1 4RG |
Country of origin | United Kingdom |
Registration Number | 10114945 |
Date of Incorporation | Sun, 10th Apr 2016 |
Industry | Business and domestic software development |
End of financial Year | 30th April |
Company age | 8 years old |
Account next due date | Wed, 31st Jan 2024 (92 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sun, 14th Jan 2024 (2024-01-14) |
Last confirmation statement dated | Sat, 31st Dec 2022 |
The register of PSCs that own or control the company consists of 3 names. As we found, there is Jaywing Plc from Sheffield, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mark P. This PSC has significiant influence or control over the company,. Then there is David W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.
Jaywing Plc
Albert Works Sidney Street, Sheffield, S1 4RG, England
Legal authority | Companies Act 2006 |
Legal form | Public Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 05935923 |
Notified on | 26 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark P.
Notified on | 10 April 2016 |
Ceased on | 26 August 2022 |
Nature of control: |
significiant influence or control |
David W.
Notified on | 3 May 2019 |
Ceased on | 26 August 2022 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 1 | 161 509 | 257 709 | 487 169 | 653 598 | 734 403 |
Current Assets | 1 | 226 853 | 378 474 | 582 468 | 740 603 | 934 223 |
Debtors | 65 344 | 120 765 | 95 299 | 87 005 | 199 820 | |
Other Debtors | 42 595 | 28 315 | 39 339 | |||
Property Plant Equipment | 5 080 | 2 758 | ||||
Cash Bank In Hand | 1 | |||||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 1 | |||||
Other | ||||||
Average Number Employees During Period | 1 | 1 | 1 | 3 | 4 | 4 |
Creditors | 90 703 | 56 329 | 89 064 | 126 579 | 189 325 | |
Net Current Assets Liabilities | 1 | 136 150 | 322 145 | 493 404 | 614 024 | 744 898 |
Other Creditors | 24 849 | 2 902 | 37 711 | 70 960 | 111 738 | |
Other Taxation Social Security Payable | 57 454 | 53 427 | 47 140 | 52 619 | 72 480 | |
Total Assets Less Current Liabilities | 1 | 136 150 | 322 145 | 498 484 | 616 782 | 744 898 |
Trade Creditors Trade Payables | 8 400 | 4 213 | 3 000 | 5 107 | ||
Trade Debtors Trade Receivables | 65 344 | 120 765 | 52 704 | 58 690 | 160 481 | |
Accumulated Depreciation Impairment Property Plant Equipment | 2 758 | 5 516 | ||||
Increase From Depreciation Charge For Year Property Plant Equipment | 2 758 | 2 758 | ||||
Property Plant Equipment Gross Cost | 5 080 | 5 516 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 5 080 | 436 | ||||
Number Shares Allotted | 1 | |||||
Par Value Share | 1 | |||||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 2nd, April 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy