Wauton Samuel & Co Ltd ORPINGTON


Wauton Samuel & started in year 1998 as Private Limited Company with registration number 03562945. The Wauton Samuel & company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Orpington at Lynwood House. Postal code: BR6 8QE.

At present there are 2 directors in the the company, namely William M. and David W.. In addition one secretary - William M. - is with the firm. At present 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.

Wauton Samuel & Co Ltd Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03562945
Date of Incorporation Wed, 13th May 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

William M.

Position: Director

Appointed: 11 November 2020

William M.

Position: Secretary

Appointed: 03 March 2017

David W.

Position: Director

Appointed: 13 May 1998

Stephen C.

Position: Director

Appointed: 06 June 2016

Resigned: 05 December 2016

Jayne H.

Position: Director

Appointed: 01 March 2015

Resigned: 18 May 2016

Ines G.

Position: Secretary

Appointed: 01 December 2012

Resigned: 24 March 2015

Abdul M.

Position: Director

Appointed: 09 May 2011

Resigned: 01 July 2016

Abdul M.

Position: Director

Appointed: 09 May 2010

Resigned: 09 May 2010

Ines G.

Position: Secretary

Appointed: 24 November 2003

Resigned: 03 March 2017

Shirley G.

Position: Secretary

Appointed: 13 May 1998

Resigned: 24 November 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1998

Resigned: 13 May 1998

Christopher A.

Position: Director

Appointed: 13 May 1998

Resigned: 03 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 May 1998

Resigned: 13 May 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is David W. The abovementioned PSC and has 75,01-100% shares.

David W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 78014 00615 98327 26020 440
Current Assets647 374547 051397 165409 58339 766
Debtors642 594533 045381 182382 32319 326
Property Plant Equipment314236178133100
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 6641 7221 7671 800
Average Number Employees During Period21222
Creditors 15 9806 9929 3259 659
Fixed Assets20 314220 236220 178220 133100
Increase From Depreciation Charge For Year Property Plant Equipment 79594433
Investments Fixed Assets20 00070 000220 000220 000 
Net Current Assets Liabilities598 218531 071390 173400 25830 107
Other Investments Other Than Loans20 000220 000220 000220 000 
Property Plant Equipment Gross Cost1 9001 9001 9001 900 
Total Assets Less Current Liabilities618 532601 307610 351620 39130 207

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements