Wesee Ai Limited EPSOM


Founded in 2016, Wesee Ai, classified under reg no. 10074072 is an active company. Currently registered at 2a The Quadrant KT17 4RH, Epsom the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 28, 2017 Wesee Ai Limited is no longer carrying the name Pixsee.

The company has one director. William B., appointed on 31 July 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Stuart R., David F. and others listed below. There were no ex secretaries.

Wesee Ai Limited Address / Contact

Office Address 2a The Quadrant
Office Address2 Upper High Street
Town Epsom
Post code KT17 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10074072
Date of Incorporation Mon, 21st Mar 2016
Industry Other information technology service activities
End of financial Year 31st March
Company age 8 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 Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

William B.

Position: Director

Appointed: 31 July 2021

Velocity Corporate Directors Limited

Position: Corporate Director

Appointed: 28 February 2020

Stuart R.

Position: Director

Appointed: 13 November 2018

Resigned: 13 April 2020

David F.

Position: Director

Appointed: 20 November 2017

Resigned: 31 July 2021

Rajeev S.

Position: Director

Appointed: 31 March 2016

Resigned: 28 February 2020

Andrew M.

Position: Director

Appointed: 24 March 2016

Resigned: 31 March 2016

William B.

Position: Director

Appointed: 21 March 2016

Resigned: 28 February 2020

Rajeev S.

Position: Director

Appointed: 21 March 2016

Resigned: 24 March 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is William B. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Rajeev S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

William B.

Notified on 17 April 2017
Ceased on 27 March 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Rajeev S.

Notified on 17 April 2017
Ceased on 27 March 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Pixsee September 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 9485211 7885 818   
Current Assets 5231 65144 6699 0958 7561 897
Debtors  19 86338 851   
Net Assets Liabilities-112 335-445 496-442 014-438 188-395 909-398 199-405 218
Other Debtors  11 7081 651   
Property Plant Equipment  3 4583 014   
Other
Accrued Liabilities Deferred Income   17 000   
Accumulated Depreciation Impairment Property Plant Equipment  148592   
Additions Other Than Through Business Combinations Property Plant Equipment  3 606    
Amounts Owed By Group Undertakings Participating Interests  2 155    
Average Number Employees During Period  32 11
Creditors-18 30852 89859 80662 189-910274434
Fixed Assets  10 2643 014   
Increase From Depreciation Charge For Year Property Plant Equipment  148444   
Investments Fixed Assets  6 806    
Net Current Assets Liabilities28 256-52 846-28 155-34 52010 7738 4821 463
Other Creditors140 591392 65024 76047 229   
Other Taxation Social Security Payable-18 308-1 05710429 817   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 051768  
Property Plant Equipment Gross Cost  3 6063 606   
Total Assets Less Current Liabilities28 256-52 846-17 891-15 26310 7748 4821 463
Trade Creditors Trade Payables 53 95534 9422 143   
Trade Debtors Trade Receivables  6 00037 200   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Directors's name changed on April 26, 2023
filed on: 26th, April 2023
Free Download (1 page)

Company search

Advertisements