Kloc Digital Solutions Limited HUNGERFORD


Founded in 2005, Kloc Digital Solutions, classified under reg no. 05406762 is an active company. Currently registered at The Old Granary Unit 8, The Long Yard, Ermin Street RG17 7EH, Hungerford the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 17th September 2015 Kloc Digital Solutions Limited is no longer carrying the name Performance Web.

The company has 4 directors, namely William P., David D. and Guy P. and others. Of them, James P. has been with the company the longest, being appointed on 29 March 2005 and William P. and David D. and Guy P. have been with the company for the least time - from 31 March 2022. Currently there is one former director listed by the company - Joanna P., who left the company on 8 November 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Kloc Digital Solutions Limited Address / Contact

Office Address The Old Granary Unit 8, The Long Yard, Ermin Street
Office Address2 Shefford Woodlands
Town Hungerford
Post code RG17 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05406762
Date of Incorporation Tue, 29th Mar 2005
Industry Business and domestic software development
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

William P.

Position: Director

Appointed: 31 March 2022

David D.

Position: Director

Appointed: 31 March 2022

Guy P.

Position: Director

Appointed: 31 March 2022

James P.

Position: Director

Appointed: 29 March 2005

Sarah P.

Position: Secretary

Appointed: 08 November 2005

Resigned: 31 March 2022

Joanna P.

Position: Secretary

Appointed: 29 March 2005

Resigned: 08 November 2005

Joanna P.

Position: Director

Appointed: 29 March 2005

Resigned: 08 November 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Paracode Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private 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 entity in the PSC register is James P. This PSC owns 50,01-75% shares. Moving on, there is Sarah P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Paracode Ltd

Craven House 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12377093
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 50,01-75% shares

Sarah P.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Performance Web September 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth2 4149 86312 97215 72920 386    
Balance Sheet
Cash Bank On Hand    636 485313 56438 191
Current Assets37 56167 900100 629109 641 180 849127 642134 198271 844
Debtors26 29656 02359 276101 373122 392144 364127 611130 636233 653
Net Assets Liabilities     23 517-35 21959 981136 776
Other Debtors  11 1564 479122 393144 36361 30721 98468 797
Property Plant Equipment    2 9852 5632 1903 20819 970
Cash Bank In Hand11 26511 87741 3538 2686    
Net Assets Liabilities Including Pension Asset Liability2 4149 86312 97215 72920 386    
Tangible Fixed Assets2 8393 7796 3644 0792 985    
Trade Debtors  48 12096 894     
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve2 3149 76312 87215 62920 286    
Shareholder Funds2 4149 86312 97215 72920 386    
Other
Accumulated Depreciation Impairment Property Plant Equipment     13 79415 39217 23023 320
Additions Other Than Through Business Combinations Property Plant Equipment      1 2252 85622 851
Average Number Employees During Period     21212022
Bank Borrowings     34 60554 53729 54265 618
Bank Overdrafts      3 302  
Creditors     34 60554 53729 54265 618
Fixed Assets     2 56355 71556 73373 495
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets      53 525  
Increase From Depreciation Charge For Year Property Plant Equipment      1 5981 8386 090
Intangible Assets      53 52553 52553 525
Intangible Assets Gross Cost      53 52553 52553 525
Net Current Assets Liabilities-42519 10640 24634 87642 94556 072-35 98133 400129 509
Other Creditors     20 03610 51918 7448 083
Property Plant Equipment Gross Cost     16 35717 58220 43843 290
Provisions For Liabilities Balance Sheet Subtotal     513416610610
Research Development Expense Recognised In Profit Or Loss     100 05385 55099 935 
Taxation Social Security Payable     46 24398 05348 00368 242
Total Assets Less Current Liabilities2 41422 88546 61038 95545 93058 63519 73490 133203 004
Total Borrowings     34 60554 53729 54265 618
Trade Creditors Trade Payables     21 88733 13014 05749 197
Trade Debtors Trade Receivables     88 87366 304108 652164 856
Amount Specific Advance Or Credit Directors      10 097 19 637
Amount Specific Advance Or Credit Made In Period Directors      1 273 19 637
Amount Specific Advance Or Credit Repaid In Period Directors       -10 097 
Creditors Due After One Year 12 26631 90122 41024 947    
Creditors Due Within One Year37 98648 79460 38374 76579 453    
Number Shares Allotted 10024242424   
Par Value Share 11111   
Provisions For Liabilities Charges 7561 737816597    
Share Capital Allotted Called Up Paid100100242424    
Tangible Fixed Assets Additions 1 4396 0041 6732 280    
Tangible Fixed Assets Cost Or Valuation3 5494 98810 99012 663     
Tangible Fixed Assets Depreciation7101 2094 6268 58411 958    
Tangible Fixed Assets Depreciation Charged In Period 4993 4173 9583 374    
Advances Credits Directors4 313 5 316      
Advances Credits Made In Period Directors4 313        
Advances Credits Repaid In Period Directors 4 313       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, January 2023
Free Download

Company search

Advertisements