Netwide Computing Limited


Netwide Computing started in year 1996 as Private Limited Company with registration number 03260613. The Netwide Computing company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Warwick at 8 Jury Street. Postal code: CV34 4EW.

There is a single director in the firm at the moment - Barry W., appointed on 18 October 1996. In addition, a secretary was appointed - Michelle W., appointed on 18 October 1996. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Netwide Computing Limited Address / Contact

Office Address 8 Jury Street
Office Address2 Warwick
Town Warwick
Post code CV34 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260613
Date of Incorporation Tue, 8th Oct 1996
Industry Other information technology service activities
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Michelle W.

Position: Secretary

Appointed: 18 October 1996

Barry W.

Position: Director

Appointed: 18 October 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1996

Resigned: 18 October 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 October 1996

Resigned: 18 October 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Barry W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michelle W. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth10 8508 7153 83896      
Balance Sheet
Cash Bank On Hand   4 6336 5138 9559 77511 49512 2153 764
Current Assets26 92723 01918 74714 56313 41316 4359 77520 06818 5625 708
Debtors7 6119 6725 1044 9056 9007 480 8 5736 3471 944
Net Assets Liabilities   965 8625 7555 28315 28811 3316 057
Other Debtors   328    1101 944
Property Plant Equipment   5 0665 2126 26327 60822 04222 00618 498
Total Inventories   5 025      
Cash Bank In Hand14 2918 3228 6184 633      
Net Assets Liabilities Including Pension Asset Liability10 8508 7153 83896      
Stocks Inventory5 0255 0255 0255 025      
Tangible Fixed Assets6 8706 8415 7955 066      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve10 8488 7133 83694      
Shareholder Funds10 8508 7153 83896      
Other
Total Fixed Assets Additions 1 210 182      
Total Fixed Assets Cost Or Valuation19 44820 65820 65820 840      
Total Fixed Assets Depreciation12 57813 81714 86315 774      
Total Fixed Assets Depreciation Charge In Period 1 2391 046911      
Accrued Liabilities Not Expressed Within Creditors Subtotal   45404080130157163
Accumulated Depreciation Impairment Property Plant Equipment   15 77416 70817 82323 27816 11519 92623 434
Additions Other Than Through Business Combinations Property Plant Equipment    1 0802 16626 8007083 856 
Average Number Employees During Period   2222222
Creditors   19 48812 84117 05630 57826 46825 23714 534
Depreciation Rate Used For Property Plant Equipment    151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 519  
Disposals Property Plant Equipment       13 43781 
Increase From Depreciation Charge For Year Property Plant Equipment    9341 1155 4554 3203 8113 508
Increase From Impairment Loss Recognised In Other Comprehensive Income Property Plant Equipment       36  
Net Current Assets Liabilities5 0733 013-1 957-4 970690-468-20 425-6 337-6 337-8 763
Number Shares Issued Fully Paid       222
Other Creditors   15 34410 48613 32625 84222 50720 40114 325
Other Taxation Social Security Payable   4 1442 3553 7302 8363 9084 67517
Par Value Share        11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2371181533786333863
Property Plant Equipment Gross Cost   20 84021 92024 08650 88638 15741 93241 932
Taxation Including Deferred Taxation Balance Sheet Subtotal        4 1813 515
Total Assets Less Current Liabilities11 9439 8543 838965 9025 7957 18315 70515 6699 735
Trade Creditors Trade Payables      1 90053161192
Trade Debtors Trade Receivables   4 3406 9007 480 8 5736 237 
Creditors Due Within One Year Total Current Liabilities21 85420 00620 70419 533      
Fixed Assets6 8706 8415 7955 066      
Provisions For Liabilities Charges1 0931 1390       
Tangible Fixed Assets Additions 1 210 182      
Tangible Fixed Assets Cost Or Valuation19 44820 65820 65820 840      
Tangible Fixed Assets Depreciation12 57813 81714 86315 774      
Tangible Fixed Assets Depreciation Charge For Period 1 2391 046911      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements