Warp Technologies Limited BRIGHTON


Warp Technologies started in year 2004 as Private Limited Company with registration number 05257603. The Warp Technologies company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Brighton at 4th Floor, Park Gate. Postal code: BN1 6AF. Since 2005-01-07 Warp Technologies Limited is no longer carrying the name Dart Along.

The company has 4 directors, namely Barry G., John W. and Gavin S. and others. Of them, Henry B. has been with the company the longest, being appointed on 1 November 2016 and Barry G. has been with the company for the least time - from 14 September 2022. 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.

Warp Technologies Limited Address / Contact

Office Address 4th Floor, Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05257603
Date of Incorporation Tue, 12th Oct 2004
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Barry G.

Position: Director

Appointed: 14 September 2022

John W.

Position: Director

Appointed: 19 June 2017

Gavin S.

Position: Director

Appointed: 19 June 2017

Henry B.

Position: Director

Appointed: 01 November 2016

Michael M.

Position: Director

Appointed: 19 June 2017

Resigned: 14 September 2022

Robert G.

Position: Director

Appointed: 01 November 2016

Resigned: 19 June 2017

Nicolas B.

Position: Director

Appointed: 01 April 2016

Resigned: 01 November 2016

Mark S.

Position: Director

Appointed: 01 April 2016

Resigned: 03 April 2017

Andrew B.

Position: Director

Appointed: 27 November 2015

Resigned: 19 January 2016

Richard M.

Position: Director

Appointed: 01 September 2015

Resigned: 01 November 2016

Robert B.

Position: Director

Appointed: 29 January 2015

Resigned: 01 September 2015

Michael E.

Position: Director

Appointed: 24 December 2014

Resigned: 17 August 2015

Jason P.

Position: Director

Appointed: 19 November 2014

Resigned: 31 May 2016

Peter F.

Position: Director

Appointed: 30 January 2014

Resigned: 29 January 2015

Simon C.

Position: Director

Appointed: 26 June 2013

Resigned: 24 December 2014

John R.

Position: Director

Appointed: 29 March 2011

Resigned: 23 September 2016

Timothy O.

Position: Director

Appointed: 29 March 2011

Resigned: 30 September 2014

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 16 August 2010

Resigned: 04 October 2016

Richard S.

Position: Director

Appointed: 28 May 2010

Resigned: 29 March 2011

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 28 May 2010

Resigned: 19 January 2016

Andrew P.

Position: Director

Appointed: 28 May 2010

Resigned: 30 January 2014

Jason P.

Position: Director

Appointed: 14 July 2008

Resigned: 26 June 2013

Eric B.

Position: Director

Appointed: 09 August 2006

Resigned: 14 December 2009

Lorna B.

Position: Secretary

Appointed: 14 April 2005

Resigned: 14 December 2009

Andrew C.

Position: Director

Appointed: 14 April 2005

Resigned: 10 April 2014

Eric B.

Position: Secretary

Appointed: 12 October 2004

Resigned: 14 April 2005

Daniel D.

Position: Secretary

Appointed: 12 October 2004

Resigned: 12 October 2004

Daniel D.

Position: Director

Appointed: 12 October 2004

Resigned: 12 October 2004

Eric B.

Position: Director

Appointed: 12 October 2004

Resigned: 14 April 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Kuro Health Limited from Brighton, 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 PSC register is Premier Medical Holdings Limited that entered Brighton, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Oval (1673) 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.

Kuro Health Limited

4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09941789
Notified on 6 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Premier Medical Holdings Limited

4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Company
Notified on 30 June 2016
Ceased on 6 June 2017
Nature of control: 75,01-100% shares

Oval (1673) Limited

4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04302314
Notified on 6 June 2017
Ceased on 6 June 2017
Nature of control: 75,01-100% shares

Company previous names

Dart Along January 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 521264 43380 220198 74366 424
Current Assets722 352896 464505 458866 9281 046 971
Debtors689 831632 031425 238668 185980 547
Net Assets Liabilities 719 434246 416493 469638 629
Other Debtors75 29366 05377 78529 130641
Property Plant Equipment15 42815 3638 88924 66715 510
Other
Accrued Liabilities Deferred Income   119 66141 315
Accumulated Depreciation Impairment Property Plant Equipment39 36647 97261 89873 43637 997
Administrative Expenses577 600569 2231 309 140976 551979 543
Amounts Owed By Group Undertakings   373 120654 335
Amounts Owed By Related Parties175 935358 77695 854373 120 
Amounts Owed To Group Undertakings   11 30933 160
Average Number Employees During Period 16212833
Corporation Tax Payable12 401 11 30949 96653 541
Cost Sales1 052 9091 149 5211 947 5341 733 4342 043 800
Creditors178 118192 394252 932392 135421 912
Current Tax For Period12 401 11 30949 9661 549
Deferred Income   9365 000
Deferred Tax Asset Debtors2 640    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 2 640 3 392-1 451
Dividends Paid  500 000  
Fixed Assets15 42915 3648 89024 66815 511
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 712188 219103 520  
Gross Profit Loss772 289568 9941 344 2521 276 962 
Group Tax Relief Received Paid 150 238  -33 160
Increase Decrease In Current Tax From Adjustment For Prior Periods-39 714-12 402   
Increase From Depreciation Charge For Year Property Plant Equipment 8 60613 92611 53813 260
Interest Payable Similar Charges Finance Costs    2 069
Investments Fixed Assets11111
Investments In Group Undertakings Participating Interests 1111
Issue Equity Instruments  998  
Net Current Assets Liabilities544 234704 070252 526474 793625 059
Other Creditors45 385108 09485 022134 36214 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    48 699
Other Disposals Property Plant Equipment    49 300
Other Operating Income Format1  2 181  
Other Taxation Social Security Payable58 49958 80795 786114 959143 930
Percentage Class Share Held In Subsidiary  100100100
Prepayments Accrued Income   29 13076 091
Profit Loss222 002159 77125 984247 053145 160
Profit Loss On Ordinary Activities Before Tax194 689-22937 293300 411178 418
Property Plant Equipment Gross Cost54 79463 33570 78798 10353 507
Provisions  15 0005 9921 941
Provisions For Liabilities Balance Sheet Subtotal  15 0005 9921 941
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 3921 941
Tax Tax Credit On Profit Or Loss On Ordinary Activities-27 313-160 00011 30953 35833 258
Total Additions Including From Business Combinations Property Plant Equipment 8 5417 45227 3164 704
Total Assets Less Current Liabilities559 663719 434261 416499 461640 570
Total Current Tax Expense Credit-27 313-162 64011 30949 96634 709
Trade Creditors Trade Payables61 83325 49360 81581 539130 135
Trade Debtors Trade Receivables435 963207 202251 599265 935249 480
Turnover Revenue1 825 1981 718 5153 291 7863 010 396 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements