Sitewizard Ltd MAIDSTONE


Sitewizard started in year 1997 as Private Limited Company with registration number 03454062. The Sitewizard company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Maidstone at Lyndean House. Postal code: ME14 5DZ. Since Wednesday 7th September 2005 Sitewizard Ltd is no longer carrying the name Anet Design.

Currently there are 3 directors in the the company, namely Matthew L., Adrian R. and Richard E.. In addition one secretary - Adrian R. - is with the firm. As of 30 April 2024, there was 1 ex secretary - Marlene E.. There were no ex directors.

Sitewizard Ltd Address / Contact

Office Address Lyndean House
Office Address2 30 - 34 Albion Place
Town Maidstone
Post code ME14 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454062
Date of Incorporation Fri, 17th Oct 1997
Industry Other information technology service activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Matthew L.

Position: Director

Appointed: 11 August 2022

Adrian R.

Position: Secretary

Appointed: 17 October 1997

Adrian R.

Position: Director

Appointed: 17 October 1997

Richard E.

Position: Director

Appointed: 17 October 1997

Marlene E.

Position: Secretary

Appointed: 17 October 1997

Resigned: 20 October 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Richard E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Adrian R. This PSC owns 25-50% shares.

Richard E.

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

Adrian R.

Notified on 16 October 2016
Nature of control: 25-50% shares

Company previous names

Anet Design September 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth40442 14670 19386 19125 437       
Balance Sheet
Cash Bank On Hand    84 730205 99344 94524 26026 600135 56041 29824 431
Current Assets86 070126 010158 56997 384185 305306 568209 224410 592253 646279 866188 917199 559
Debtors7517357557557557590 575322 163151 42445 98659 37178 806
Net Assets Liabilities    25 437107 22629 50926 99740 28081 239  
Other Debtors    575575575305 66764 90545 98659 37178 806
Property Plant Equipment    16 31316 88516 9276 8813 15411 
Cash Bank In Hand85 995125 93557 99496 80984 730       
Intangible Fixed Assets 10 65016 235         
Net Assets Liabilities Including Pension Asset Liability40442 14670 19386 19125 437       
Tangible Fixed Assets5 82510 65016 23515 14716 313       
Reserves/Capital
Called Up Share Capital22100100100       
Profit Loss Account Reserve40242 14470 09386 09125 337       
Shareholder Funds40442 14670 19386 19125 437       
Other
Accumulated Depreciation Impairment Property Plant Equipment    35 96738 45642 84219 16222 88926 04226 042 
Additions Other Than Through Business Combinations Property Plant Equipment     3 0614 428     
Amounts Owed To Group Undertakings Participating Interests     40 000      
Average Number Employees During Period    2525191918181917
Bank Borrowings    1 802 18 494     
Bank Overdrafts    10 3433 1923 253     
Corporation Tax Payable    50 52294 685      
Creditors    173 315214 99218 4944 515216 055198 628150 694192 825
Current Asset Investments  100 000100 000100 000100 00073 70464 16975 62298 32088 24896 322
Fixed Assets5 82510 65016 235115 14716 313116 885      
Increase From Depreciation Charge For Year Property Plant Equipment     2 4894 38612 4833 7273 153  
Investments Fixed Assets  100 000100 000100 000100 000      
Net Current Assets Liabilities18 17640 01154 49883 64911 99091 57632 64925 77437 59181 23838 2236 734
Other Creditors    43 31654 7572 066185 07337 742163 998119 214142 314
Other Investments Other Than Loans    100 000100 000      
Other Taxation Social Security Payable    69 13462 358171 256190 459159 26934 63131 47950 510
Property Plant Equipment Gross Cost    52 28055 34159 76926 04326 04326 04326 043 
Provisions For Liabilities Balance Sheet Subtotal    1 0641 2351 5731 143465   
Taxation Social Security Payable     157 043171 256     
Total Assets Less Current Liabilities24 00150 66170 73398 79628 303108 46149 57632 65540 74581 23938 2246 735
Trade Debtors Trade Receivables      90 00016 49686 519   
Amount Specific Advance Or Credit Directors          8 1708 170
Amount Specific Advance Or Credit Made In Period Directors          8 170 
Bank Borrowings Overdrafts      18 4944 5155 306   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 163    
Disposals Property Plant Equipment       39 290    
Total Additions Including From Business Combinations Property Plant Equipment       5 564    
Trade Creditors Trade Payables       113 738-111
Creditors Due After One Year23 5978 4176 76411 8431 802       
Creditors Due Within One Year67 89486 097104 071113 735173 315       
Intangible Fixed Assets Additions  7 857         
Intangible Fixed Assets Aggregate Amortisation Impairment 29 48631 758         
Intangible Fixed Assets Amortisation Charged In Period  2 272         
Intangible Fixed Assets Cost Or Valuation 40 13647 993         
Number Shares Allotted 2100100100       
Par Value Share 11100100       
Provisions For Liabilities Charges  5407621 064       
Secured Debts15 18115 181          
Share Capital Allotted Called Up Paid210010 00010 00010 000       
Tangible Fixed Assets Additions 6 619 8233 464       
Tangible Fixed Assets Cost Or Valuation33 51740 13647 99348 81652 280       
Tangible Fixed Assets Depreciation27 69229 48631 75833 66935 967       
Tangible Fixed Assets Depreciation Charged In Period 1 794 1 9112 298       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, December 2023
Free Download (7 pages)

Company search

Advertisements