Wedding List Solutions Limited LONDON


Founded in 1990, Wedding List Solutions, classified under reg no. 02519495 is an active company. Currently registered at 80-82 Glentham Road SW13 9JJ, London the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 10th November 2003 Wedding List Solutions Limited is no longer carrying the name Wedding List Services.

Currently there are 3 directors in the the company, namely Prudence L., Charlotte M. and Anne-Marie J.. In addition one secretary - Prudence L. - is with the firm. Currently 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.

Wedding List Solutions Limited Address / Contact

Office Address 80-82 Glentham Road
Office Address2 Barnes
Town London
Post code SW13 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02519495
Date of Incorporation Fri, 6th Jul 1990
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Prudence L.

Position: Secretary

Appointed: 06 October 2020

Prudence L.

Position: Director

Appointed: 03 September 2020

Charlotte M.

Position: Director

Appointed: 02 August 2019

Anne-Marie J.

Position: Director

Appointed: 06 March 2015

Simon W.

Position: Director

Appointed: 02 August 2019

Resigned: 02 September 2020

Sedef C.

Position: Director

Appointed: 10 August 2015

Resigned: 22 October 2018

Sharon W.

Position: Secretary

Appointed: 05 March 2015

Resigned: 06 October 2020

Gary C.

Position: Director

Appointed: 03 October 2013

Resigned: 02 August 2019

Anthony S.

Position: Director

Appointed: 03 October 2013

Resigned: 02 July 2014

Caroline S.

Position: Director

Appointed: 03 October 2013

Resigned: 05 March 2015

Sharon W.

Position: Secretary

Appointed: 01 February 2010

Resigned: 02 October 2013

Karen W.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 January 2010

Karen P.

Position: Director

Appointed: 01 December 2003

Resigned: 02 October 2013

Steven T.

Position: Director

Appointed: 01 December 2003

Resigned: 02 October 2013

Graham W.

Position: Director

Appointed: 01 December 2003

Resigned: 30 September 2004

Sarah T.

Position: Director

Appointed: 01 June 2002

Resigned: 01 December 2003

Catherine K.

Position: Director

Appointed: 01 April 1998

Resigned: 31 May 2002

Camilla K.

Position: Director

Appointed: 01 November 1996

Resigned: 29 August 1997

Teresa C.

Position: Director

Appointed: 01 August 1995

Resigned: 17 October 1996

Colin D.

Position: Director

Appointed: 06 July 1991

Resigned: 01 October 2004

Paula H.

Position: Director

Appointed: 06 July 1991

Resigned: 31 July 1995

Verity D.

Position: Director

Appointed: 06 July 1991

Resigned: 01 December 2004

Richard H.

Position: Director

Appointed: 06 July 1991

Resigned: 31 July 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is The Cambium Group Uk Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gary C. This PSC has significiant influence or control over the company,.

The Cambium Group Uk Holdings Limited

80-82 Glentham Road, London, SW13 9JJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12026946
Notified on 2 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary C.

Notified on 1 July 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control

Company previous names

Wedding List Services November 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth218 770550 951       
Balance Sheet
Cash Bank On Hand 983 1351 520 3132 214 7401 392 0032 450 322800 1744 647 4583 542 900
Current Assets2 237 6442 809 1843 982 8636 070 0914 207 9186 432 6655 223 41612 248 88113 152 056
Debtors1 515 1901 689 6052 216 1433 324 7952 459 1093 611 3982 803 1545 503 7497 965 892
Net Assets Liabilities 550 951736 3231 987 173775 302    
Other Debtors 153 020165 226549 1841 675 764502 563408 719843 612673 290
Property Plant Equipment 69 896191 864543 935334 523481 696634 184643 929595 277
Total Inventories 136 444246 407530 556356 806370 945597 259  
Cash Bank In Hand598 793983 135       
Net Assets Liabilities Including Pension Asset Liability218 770550 951       
Stocks Inventory123 661136 444       
Tangible Fixed Assets9 058101 896       
Reserves/Capital
Called Up Share Capital2 000 4002 000 400       
Profit Loss Account Reserve-1 781 630-1 449 449       
Shareholder Funds218 770550 951       
Other
Accumulated Amortisation Impairment Intangible Assets 823 914841 914886 4921 085 0471 867 4582 469 8893 180 9873 053 546
Accumulated Depreciation Impairment Property Plant Equipment 743 882822 7201 045 1951 278 475975 714822 217924 394913 096
Additions Other Than Through Business Combinations Intangible Assets  49 999181 955638 807    
Additions Other Than Through Business Combinations Property Plant Equipment  200 806574 546182 986    
Amortisation Rate Used For Intangible Assets  202020    
Amounts Owed By Group Undertakings Participating Interests  1 881 4192 551 8891 633 345    
Amounts Owed By Related Parties    1 633 3451 877 6012 394 4354 417 5657 292 602
Amounts Owed To Group Undertakings     2 516 7499 056 48611 909 48516 378 937
Amounts Owed To Group Undertakings Participating Interests -1 370 46270 000      
Average Number Employees During Period 2849607995106102151
Corporation Tax Recoverable    285 596240 775 242 572 
Creditors 989 6671 620 9874 828 2325 517 7749 097 57213 423 19421 585 34725 813 645
Deferred Tax Asset Debtors     990 2691 022 8292 097 6741 643 264
Depreciation Rate Used For Property Plant Equipment  252525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 614    
Disposals Property Plant Equipment    12 614    
Dividends Paid On Shares    788 132925 780   
Fixed Assets9 058101 896255 866745 3141 122 6581 407 4791 636 5521 776 1652 054 111
Future Minimum Lease Payments Under Non-cancellable Operating Leases    434 270299 7432 112 7891 858 1141 606 962
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -259 530 -153 848
Increase From Amortisation Charge For Year Intangible Assets  18 00044 578198 555336 022602 431711 098729 965
Increase From Depreciation Charge For Year Property Plant Equipment  78 838222 475245 894143 628225 319102 177139 209
Intangible Assets 32 00063 999201 376641 628925 7801 002 3651 132 2331 458 831
Intangible Assets Gross Cost 855 914905 9131 087 8682 319 5682 793 2383 472 2544 313 2204 512 377
Investments  333    
Investments Fixed Assets  3333333
Investments In Group Undertakings  333    
Investments In Group Undertakings Participating Interests     3333
Key Management Personnel Compensation Total     417 325489 871977 065748 546
Net Current Assets Liabilities209 712449 055480 4571 241 859-347 356-2 664 907-8 199 778-9 336 466-12 661 589
Other Creditors 2 006 8363 005 81058 489260 6555 698 8504 013 4418 723 5558 536 191
Other Disposals Decrease In Amortisation Impairment Intangible Assets        907 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      378 816 100 000
Other Disposals Intangible Assets        907 913
Other Disposals Property Plant Equipment      378 816 100 000
Other Taxation Social Security Payable 17 21335 80063 20185 902135 94088 197321 539420 205
Percentage Class Share Held In Subsidiary      100100100
Property Plant Equipment Gross Cost 813 7781 014 5841 589 1301 759 5021 457 4101 456 4011 568 3231 508 373
Total Additions Including From Business Combinations Property Plant Equipment     290 801377 807111 922193 898
Total Assets Less Current Liabilities218 770550 951736 3231 987 173775 302-1 257 428-6 563 226-7 560 301-10 607 478
Trade Creditors Trade Payables 336 080390 796713 531472 300746 033265 070630 768478 312
Trade Debtors Trade Receivables 166 123169 498223 722 190   
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -12 271 -50 507
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets        -153 848
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets        -50 507
Unpaid Contributions To Pension Schemes   3 239     
Voting Power In Subsidiary If Different From Ownership Interest Percent      100100100
Creditors Due Within One Year2 027 9322 360 129       
Intangible Fixed Assets Aggregate Amortisation Impairment815 914815 914       
Intangible Fixed Assets Cost Or Valuation815 914815 914       
Number Shares Allotted 2 000 400       
Par Value Share 1       
Share Capital Allotted Called Up Paid2 000 4002 000 400       
Tangible Fixed Assets Additions 124 226       
Tangible Fixed Assets Cost Or Valuation729 552853 778       
Tangible Fixed Assets Depreciation720 494751 882       
Tangible Fixed Assets Depreciation Charged In Period 31 388       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (14 pages)

Company search

Advertisements