South West It Ltd DORCHESTER


Founded in 2016, South West It, classified under reg no. 10459612 is an active company. Currently registered at Spirare Limited, Mey House Bridport Road DT1 3QY, Dorchester the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Gareth J., Andrew H. and Adam C.. Of them, Andrew H., Adam C. have been with the company the longest, being appointed on 13 July 2017 and Gareth J. has been with the company for the least time - from 22 December 2022. Currenlty, the company lists one former director, whose name is Anthony P. and who left the the company on 21 November 2020. In addition, there is one former secretary - Anthony P. who worked with the the company until 21 November 2020.

South West It Ltd Address / Contact

Office Address Spirare Limited, Mey House Bridport Road
Office Address2 Poundbury
Town Dorchester
Post code DT1 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10459612
Date of Incorporation Wed, 2nd Nov 2016
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Gareth J.

Position: Director

Appointed: 22 December 2022

Andrew H.

Position: Director

Appointed: 13 July 2017

Adam C.

Position: Director

Appointed: 13 July 2017

Anthony P.

Position: Secretary

Appointed: 02 November 2016

Resigned: 21 November 2020

Anthony P.

Position: Director

Appointed: 02 November 2016

Resigned: 21 November 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Andrew H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Adam C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Andrew H.

Notified on 16 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Adam C.

Notified on 16 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 2 November 2016
Ceased on 16 August 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand13 1918843 42843 43750 44793 232
Current Assets27 08539 05184 83870 88172 111114 233
Debtors10 32436 96239 34926 30617 68018 235
Net Assets Liabilities4651 4489 86516 16416 22342 242
Other Debtors3 645     
Property Plant Equipment17 60313 2038 76335 34726 86331 530
Total Inventories1 9622 0012 0611 1383 9842 766
Other
Accrued Liabilities1 000     
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 000-1 826-2 250-2 250-2 250-2 000
Accumulated Amortisation Impairment Intangible Assets2 0004 0006 0008 00010 00012 000
Accumulated Depreciation Impairment Property Plant Equipment5 5829 98211 75221 60030 08438 231
Acquired Through Business Combinations Property Plant Equipment1     
Additions Other Than Through Business Combinations Intangible Assets19 999     
Additions Other Than Through Business Combinations Property Plant Equipment23 184  36 432 15 414
Average Number Employees During Period344555
Creditors36 26233 95725 50747 58829 45519 210
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 151  -1 987
Disposals Property Plant Equipment  -2 670  -2 600
Fixed Assets35 60229 20222 76247 34636 86239 529
Increase From Amortisation Charge For Year Intangible Assets2 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment5 5824 4002 9219 8488 48410 134
Intangible Assets17 99915 99913 99911 9999 9997 999
Intangible Assets Gross Cost19 99919 99919 99919 99919 99919 999
Net Current Assets Liabilities4 5179 75715 81324 31015 20329 154
Nominal Value Allotted Share Capital160160160160160160
Number Shares Issued Fully Paid160160160160160160
Other Creditors9 812     
Other Inventories1 9622 0012 0611 1383 9842 766
Other Remaining Borrowings36 262     
Par Value Share111111
Prepayments1 608     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 608     
Property Plant Equipment Gross Cost23 18523 18520 51556 94756 94769 761
Provisions For Liabilities Balance Sheet Subtotal2 3921 7289535 6544 1375 231
Research Development Expense Recognised In Profit Or Loss   6 289  
Taxation Social Security Payable1 869     
Total Assets Less Current Liabilities40 11938 95938 57571 65652 06568 683
Total Borrowings36 262     
Trade Creditors Trade Payables10 887     
Trade Debtors Trade Receivables6 679     
Amount Specific Advance Or Credit Directors36 26233 9571 187   
Amount Specific Advance Or Credit Made In Period Directors-30-2 305-33 957   
Amount Specific Advance Or Credit Repaid In Period Directors36 292 390   
Director Remuneration21 52217 10036 939   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Monday 15th May 2023
filed on: 15th, May 2023
Free Download (2 pages)

Company search

Advertisements