We Track Software Ltd MANCHESTER


Founded in 2012, We Track Software, classified under reg no. 08201992 is an active company. Currently registered at 1 Scott Place C/o Dwf Company Secretarial Services Ltd M3 3AA, Manchester the company has been in the business for twelve years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Wednesday 5th April 2023.

The company has 3 directors, namely Alexander A., Timothy D. and Steven M.. Of them, Timothy D., Steven M. have been with the company the longest, being appointed on 5 April 2023 and Alexander A. has been with the company for the least time - from 6 April 2023. As of 25 April 2024, there were 3 ex directors - Charles V., Clive S. and others listed below. There were no ex secretaries.

We Track Software Ltd Address / Contact

Office Address 1 Scott Place C/o Dwf Company Secretarial Services Ltd
Office Address2 2, Hardman Street,
Town Manchester
Post code M3 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08201992
Date of Incorporation Wed, 5th Sep 2012
Industry Business and domestic software development
End of financial Year 5th April
Company age 12 years old
Account next due date Sun, 5th Jan 2025 (255 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Alexander A.

Position: Director

Appointed: 06 April 2023

Timothy D.

Position: Director

Appointed: 05 April 2023

Steven M.

Position: Director

Appointed: 05 April 2023

Charles V.

Position: Director

Appointed: 19 September 2018

Resigned: 05 April 2023

Yousoft Limited

Position: Corporate Director

Appointed: 25 May 2014

Resigned: 19 September 2018

Clive S.

Position: Director

Appointed: 05 September 2012

Resigned: 05 April 2023

Peter W.

Position: Director

Appointed: 05 September 2012

Resigned: 06 April 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Peter W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Clive S. This PSC owns 25-50% shares.

Peter W.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% shares

Clive S.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-04-05
Net Worth-6953 93374 17846 485       
Balance Sheet
Cash Bank On Hand   22 26217 70334 506187 363    
Current Assets 5 21177 62349 07756 872100 876398 960413 324357 291783 284848 467
Debtors 96010 56326 81539 16966 370211 597    
Net Assets Liabilities   46 48551 87387 578315 214305 854181 860347 338308 679
Other Debtors   10 96219 41949 42238 321    
Property Plant Equipment   4503001 6873 011    
Cash Bank In Hand 4 25167 06022 262       
Intangible Fixed Assets1248137        
Tangible Fixed Assets   450       
Reserves/Capital
Called Up Share Capital100100112116       
Profit Loss Account Reserve-7953 833-37 033-103 615       
Shareholder Funds-6953 93374 17846 485       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      68 97245 46677 72259 552231 307
Accumulated Amortisation Impairment Intangible Assets   170170170170    
Accumulated Depreciation Impairment Property Plant Equipment   1503007021 528    
Additions Other Than Through Business Combinations Property Plant Equipment     1 7892 150    
Average Number Employees During Period   22355676
Creditors   3 0425 24214 66517 21315 42866 40650 76262 527
Fixed Assets  37450  3 0112 0263 8933 8183 046
Increase From Depreciation Charge For Year Property Plant Equipment    150402826    
Intangible Assets Gross Cost   170170170170    
Net Current Assets Liabilities-8193 85274 14146 03551 63086 211381 747399 294298 117737 310785 940
Other Creditors   2 3084 17410 00172 167    
Other Taxation Social Security Payable   729643      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 7901 3987 2324 788 
Property Plant Equipment Gross Cost   6006002 3894 539    
Provisions For Liabilities Balance Sheet Subtotal    57320572    
Taxation Social Security Payable    643-1 37611 972    
Total Assets Less Current Liabilities-6953 93374 17846 48551 93087 898315 786401 320302 010741 128788 986
Trade Creditors Trade Payables   54256 0402 046    
Trade Debtors Trade Receivables   15 85319 75016 948173 276    
Creditors Due Within One Year8191 3593 4823 042       
Intangible Fixed Assets Aggregate Amortisation Impairment4689133170       
Intangible Fixed Assets Amortisation Charged In Period 434437       
Intangible Fixed Assets Cost Or Valuation170170170        
Number Shares Allotted 1001 117 6481 163 400       
Par Value Share 100       
Share Capital Allotted Called Up Paid100100         
Share Premium Account  111 099149 984       
Tangible Fixed Assets Additions   600       
Tangible Fixed Assets Cost Or Valuation   600       
Tangible Fixed Assets Depreciation   150       
Tangible Fixed Assets Depreciation Charged In Period   150       
Value Shares Allotted 100112116       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 5th April 2024 to Sunday 31st December 2023
filed on: 21st, February 2024
Free Download (1 page)

Company search