Walkboost Limited MANCHESTER


Founded in 2002, Walkboost, classified under reg no. 04450328 is an active company. Currently registered at Unit 29 Devonshire Road M28 3PT, Manchester the company has been in the business for twenty two years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Aziz I., Jayanti P. and Jayantibhai P. and others. Of them, Jayantibhai P., Yakub P. have been with the company the longest, being appointed on 21 August 2002 and Aziz I. has been with the company for the least time - from 28 April 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Walkboost Limited Address / Contact

Office Address Unit 29 Devonshire Road
Office Address2 Worsley
Town Manchester
Post code M28 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450328
Date of Incorporation Wed, 29th May 2002
Industry Activities of head offices
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Aziz I.

Position: Director

Appointed: 28 April 2021

Jayanti P.

Position: Director

Appointed: 07 September 2016

Jayantibhai P.

Position: Director

Appointed: 21 August 2002

Yakub P.

Position: Director

Appointed: 21 August 2002

Craig F.

Position: Secretary

Appointed: 10 June 2016

Resigned: 17 June 2022

John D.

Position: Secretary

Appointed: 08 July 2013

Resigned: 10 June 2016

Craig F.

Position: Secretary

Appointed: 13 May 2004

Resigned: 08 July 2013

Dwf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 August 2002

Resigned: 13 May 2004

Kirit P.

Position: Director

Appointed: 21 August 2002

Resigned: 16 July 2016

Anwer P.

Position: Director

Appointed: 21 August 2002

Resigned: 28 April 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 21 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 21 August 2002

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Naliniben P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rupa P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jayanti P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Naliniben P.

Notified on 16 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rupa P.

Notified on 16 July 2016
Ceased on 18 May 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Jayanti P.

Notified on 16 July 2016
Ceased on 18 May 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Kirit P.

Notified on 16 July 2016
Ceased on 18 May 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4717 830
Current Assets2 593 3832 630 302
Debtors2 591 9122 622 472
Other Debtors2 76624 041
Other
Accrued Liabilities Deferred Income2 500594 330
Accumulated Amortisation Impairment Intangible Assets1 322 5541 483 531
Accumulated Depreciation Impairment Property Plant Equipment15 50515 505
Additions Other Than Through Business Combinations Intangible Assets 57 344
Additions Other Than Through Business Combinations Property Plant Equipment 89 730
Administrative Expenses3 927 0914 103 290
Amounts Owed To Group Undertakings2 605 4102 613 602
Bank Borrowings Overdrafts123 576 
Cash Cash Equivalents142 162244 193
Corporation Tax Recoverable139 278208 736
Cost Sales5 047 2226 171 158
Creditors2 735 3092 628 453
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences20 18010 067
Finished Goods Goods For Resale681 033503 613
Further Item Tax Increase Decrease Component Adjusting Items20 180 
Income Taxes Paid Refund Classified As Operating Activities-265 351-69 458
Increase From Amortisation Charge For Year Intangible Assets 160 977
Increase From Depreciation Charge For Year Property Plant Equipment 66 749
Intangible Assets369 377265 744
Intangible Assets Gross Cost1 691 9311 749 275
Interest Paid Classified As Operating Activities-5 489-1 268
Interest Payable Similar Charges Finance Costs5 4891 268
Investments Fixed Assets7 904 2797 904 279
Investments In Subsidiaries7 904 2797 904 279
Loss Gain From Write-downs Reversals Inventories35 09858 755
Net Cash Generated From Operations-492 670-443 407
Other Creditors264 6081 202 909
Pension Other Post-employment Benefit Costs Other Pension Costs16 48517 904
Prepayments Accrued Income141 145452 669
Profit Loss240 906143 775
Property Plant Equipment Gross Cost15 50515 505
Staff Costs Employee Benefits Expense2 407 7643 338 765
Taxation Including Deferred Taxation Balance Sheet Subtotal24 56734 634
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-38 099 
Tax Increase Decrease From Effect Capital Allowances Depreciation -3 665
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss31 414-125 086
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 243 868
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 18010 067
Trade Creditors Trade Payables3 8239 851
Trade Debtors Trade Receivables959 5041 059 015
Wages Salaries2 292 9503 201 332

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 28th, March 2024
Free Download (31 pages)

Company search

Advertisements