You are here: bizstats.co.uk > a-z index > W list > W1 list

W1 Business Systems Limited ROMFORD


W1 Business Systems started in year 2004 as Private Limited Company with registration number 05208961. The W1 Business Systems company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Romford at Orbital House, 20. Postal code: RM1 3PJ.

There is a single director in the firm at the moment - Adrian W., appointed on 18 August 2004. In addition, a secretary was appointed - Kathryn W., appointed on 1 October 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Murray J. who worked with the the firm until 30 September 2008.

W1 Business Systems Limited Address / Contact

Office Address Orbital House, 20
Office Address2 Eastern Road
Town Romford
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05208961
Date of Incorporation Wed, 18th Aug 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Kathryn W.

Position: Secretary

Appointed: 01 October 2008

Adrian W.

Position: Director

Appointed: 18 August 2004

Patrick H.

Position: Director

Appointed: 18 August 2004

Resigned: 30 September 2008

Murray J.

Position: Secretary

Appointed: 18 August 2004

Resigned: 30 September 2008

Murray J.

Position: Director

Appointed: 18 August 2004

Resigned: 30 September 2008

Alcait Limited

Position: Director

Appointed: 18 August 2004

Resigned: 18 August 2004

John H.

Position: Director

Appointed: 18 August 2004

Resigned: 30 November 2006

Branksome Corporate Services Limited

Position: Corporate Secretary

Appointed: 18 August 2004

Resigned: 18 August 2004

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Adrian W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Kathryn W. This PSC owns 25-50% shares. Then there is Adrian W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Adrian W.

Notified on 18 August 2016
Nature of control: 25-50% shares

Kathryn W.

Notified on 18 August 2017
Nature of control: 25-50% shares

Adrian W.

Notified on 18 August 2017
Ceased on 17 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth43 52121 22611 309      
Balance Sheet
Cash Bank On Hand    114 149119 030156 029140 76663 044
Current Assets215 01792 831155 223132 530145 581151 926217 084182 45085 032
Debtors75 88814 367  31 43332 89661 05541 68421 988
Other Debtors     3 8268 769812 
Property Plant Equipment    2331 4801 265863855
Net Assets Liabilities  11 30922 01243 387    
Cash Bank In Hand139 12978 464       
Net Assets Liabilities Including Pension Asset Liability43 52121 22611 309      
Tangible Fixed Assets747559       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve43 42121 126       
Shareholder Funds43 52121 22611 309      
Other
Accrued Liabilities Deferred Income       75 80325 360
Accumulated Depreciation Impairment Property Plant Equipment    4 5544 7845 0005 4025 627
Average Number Employees During Period    33333
Corporation Tax Payable    23 81233 7665 989 9 170
Corporation Tax Recoverable       2 148 
Creditors  130 91787 76174 885112 538183 342176 77778 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment     230216402225
Net Current Assets Liabilities42 77420 66724 30644 76970 69639 38833 7425 6736 522
Number Shares Issued Fully Paid     100100  
Other Creditors    50 95742 25138 61176 045 
Other Taxation Social Security Payable    4 8852 2664 01912 5982 717
Par Value Share 1   11  
Prepayments Accrued Income       6852 524
Property Plant Equipment Gross Cost    4 7876 2656 2656 2656 482
Total Additions Including From Business Combinations Property Plant Equipment     1 477  217
Total Assets Less Current Liabilities43 52121 22624 72545 08170 92940 86835 0076 5367 377
Trade Creditors Trade Payables    22 77434 255134 72388 13441 221
Trade Debtors Trade Receivables    31 43329 07052 28638 72410 813
Accrued Liabilities Not Expressed Within Creditors Subtotal  13 41623 06927 542    
Fixed Assets747559419312233    
Accruals Deferred Income 11 96513 416      
Creditors Due Within One Year172 24372 164130 917      
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation4 7874 787       
Tangible Fixed Assets Depreciation4 0404 228       
Tangible Fixed Assets Depreciation Charged In Period 188       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2023
filed on: 26th, January 2024
Free Download (9 pages)

Company search