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

W3z Broadband Limited RIPLEY


Founded in 2010, W3z Broadband, classified under reg no. 07136942 is an active company. Currently registered at 51 Nottingham Road DE5 3AS, Ripley the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 15th November 2010 W3z Broadband Limited is no longer carrying the name W3z.

The company has 3 directors, namely David S., Neill B. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 22 December 2020 and David S. has been with the company for the least time - from 16 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin P. who worked with the the company until 22 December 2020.

W3z Broadband Limited Address / Contact

Office Address 51 Nottingham Road
Town Ripley
Post code DE5 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07136942
Date of Incorporation Tue, 26th Jan 2010
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

David S.

Position: Director

Appointed: 16 November 2023

Neill B.

Position: Director

Appointed: 02 August 2022

Stephen W.

Position: Director

Appointed: 22 December 2020

Gary L.

Position: Director

Appointed: 22 December 2020

Resigned: 16 November 2023

Colin P.

Position: Secretary

Appointed: 06 January 2011

Resigned: 22 December 2020

Maurice S.

Position: Director

Appointed: 26 January 2010

Resigned: 22 December 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Cse Crosscom Uk Limited from Liverpool, England. The abovementioned PSC is categorised as "a 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. The second entity in the persons with significant control register is Zycomm Electronics Limited that put Ripley, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Zycomm Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Cse Crosscom Uk Limited

No. 1 St. Pauls Square, Liverpool, L3 9SJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11787682
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zycomm Electronics Limited

51 Nottingham Road, Ripley, Derbyshire, DE5 3AS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 01412033
Notified on 22 December 2020
Ceased on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zycomm Holdings Limited

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04113542
Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 75,01-100% shares

Company previous names

W3z November 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312020-12-312021-12-312022-12-31
Net Worth582-825-2 207-3 6192 972       
Balance Sheet
Debtors15 4009 50019 00028 50048 000   874874874874
Other Debtors         874874874
Cash Bank In Hand1 318757727659595       
Current Assets16 71810 25719 72729 15948 595518904904874   
Tangible Fixed Assets50 76441 80632 84823 89014 932       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve482-925-2 307-3 7192 872       
Shareholder Funds582-825-2 207-3 6192 972       
Other
Amounts Owed By Related Parties        874   
Net Current Assets Liabilities-50 182-42 631-35 055-27 509-11 960-2 037904904874874874 
Creditors    60 5552 555      
Creditors Due Within One Year66 90052 88854 78256 66860 555       
Fixed Assets    14 9325 974      
Number Shares Allotted 100100 100       
Par Value Share 11 1       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation59 72259 722 59 722        
Tangible Fixed Assets Depreciation8 95817 91626 87435 83244 790       
Tangible Fixed Assets Depreciation Charged In Period 8 9588 958 8 958       
Total Assets Less Current Liabilities582-825-2 207-3 6192 9723 937904904874 874874

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 26th January 2024
filed on: 9th, February 2024
Free Download (4 pages)

Company search

Advertisements