Nextgen Web Solutions Pvt Ltd CATERHAM


Nextgen Web Solutions Pvt started in year 2007 as Private Limited Company with registration number 06391644. The Nextgen Web Solutions Pvt company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Caterham at 1 Marshall Close. Postal code: CR3 5DS. Since 28th January 2009 Nextgen Web Solutions Pvt Ltd is no longer carrying the name Micro Systems Solutions.

There is a single director in the firm at the moment - Deegoda N., appointed on 5 October 2007. In addition, a secretary was appointed - Indrani N., appointed on 5 October 2007. As of 7 May 2024, there was 1 ex director - Samaranayake S.. There were no ex secretaries.

Nextgen Web Solutions Pvt Ltd Address / Contact

Office Address 1 Marshall Close
Office Address2 Chaldon
Town Caterham
Post code CR3 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06391644
Date of Incorporation Fri, 5th Oct 2007
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Indrani N.

Position: Secretary

Appointed: 05 October 2007

Deegoda N.

Position: Director

Appointed: 05 October 2007

Samaranayake S.

Position: Director

Appointed: 28 September 2023

Resigned: 29 September 2023

Ukf Secretaries Limited

Position: Nominee Secretary

Appointed: 05 October 2007

Resigned: 05 October 2007

Ukf Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 October 2007

Resigned: 05 October 2007

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Deegoda N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Indrani N. This PSC owns 25-50% shares and has 25-50% voting rights.

Deegoda N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Indrani N.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Micro Systems Solutions January 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand457 502684 991980 966514 573242 201
Current Assets466 114692 0651 329 3231 454 7091 334 573
Debtors8577041 164522392 319
Net Assets Liabilities393 150511 8871 028 4151 203 8121 013 700
Other Debtors8577041 164522869
Property Plant Equipment34 64434 75436 10438 29740 404
Other
Accumulated Depreciation Impairment Property Plant Equipment39 37845 51151 94658 70465 834
Additions Other Than Through Business Combinations Property Plant Equipment 6 2437 7858 9519 237
Amounts Owed By Related Parties    391 450
Average Number Employees During Period33444
Bank Overdrafts40 16760 31747 63825 13839 670
Creditors10 00010 00010 00010 00010 000
Current Asset Investments7 7556 370347 193939 614700 053
Depreciation Expense Property Plant Equipment   6 7587 130
Dividend Per Share Final25015615615660
Dividend Per Share Interim250269156156246
Increase From Depreciation Charge For Year Property Plant Equipment 6 1336 4356 7587 130
Net Current Assets Liabilities368 506487 1331 002 3111 175 515983 296
Number Shares Issued Fully Paid100200200200200
Other Creditors42 564102 361152 584205 947269 962
Other Current Asset Investments Balance Sheet Subtotal7 7556 370347 193939 614700 053
Other Remaining Borrowings10 00010 00010 00010 00010 000
Par Value Share 1111
Property Plant Equipment Gross Cost74 02280 26588 05097 001106 238
Taxation Social Security Payable14 87742 254126 79048 10941 645
Total Assets Less Current Liabilities403 150521 8871 038 4151 213 8121 023 700
Total Borrowings10 00010 00010 00010 00010 000
Amount Specific Advance Or Credit Directors-41 417-100 999-150 599-204 330-267 974
Amount Specific Advance Or Credit Repaid In Period Directors-8 926-59 582-49 599-53 732-63 644
Director Remuneration11 50012 00012 50012 53512 570

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 29th September 2023
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements