Welcomm Communications Limited MARKET HARBOROUGH


Welcomm Communications started in year 1999 as Private Limited Company with registration number 03815160. The Welcomm Communications company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Market Harborough at Welcomm House. Postal code: LE16 7QU.

Currently there are 3 directors in the the company, namely Samuel M., Christopher R. and Aidan P.. In addition one secretary - Christopher R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan S. who worked with the the company until 1 April 2015.

Welcomm Communications Limited Address / Contact

Office Address Welcomm House
Office Address2 24 The Point Business Park
Town Market Harborough
Post code LE16 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03815160
Date of Incorporation Wed, 28th Jul 1999
Industry Other telecommunications activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Samuel M.

Position: Director

Appointed: 30 June 2023

Christopher R.

Position: Secretary

Appointed: 01 April 2015

Christopher R.

Position: Director

Appointed: 29 July 2014

Aidan P.

Position: Director

Appointed: 05 April 2009

Rachel W.

Position: Director

Appointed: 11 April 2013

Resigned: 23 November 2021

Georgie G.

Position: Director

Appointed: 11 April 2013

Resigned: 31 October 2014

Nicola B.

Position: Director

Appointed: 01 May 2000

Resigned: 14 December 2000

Christopher S.

Position: Director

Appointed: 28 July 1999

Resigned: 27 April 2018

Susan S.

Position: Director

Appointed: 28 July 1999

Resigned: 19 August 2014

Susan S.

Position: Secretary

Appointed: 28 July 1999

Resigned: 01 April 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Welcomm Holdings Limited from Market Harborough, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Welcomm Holdings Limited

24 The Point, Market Harborough, Leicestershire, LE16 7QU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09036266
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand611 89774 158104 968
Current Assets5 053 1775 018 9666 164 824
Debtors4 384 8664 822 1235 923 533
Net Assets Liabilities1 959 0962 390 7892 706 319
Other Debtors194 017293 939613 230
Property Plant Equipment525 048498 373408 842
Total Inventories56 414122 685 
Other
Audit Fees Expenses12 00015 00017 000
Accrued Liabilities Deferred Income208 608286 671172 417
Accumulated Amortisation Impairment Intangible Assets1 510 7881 510 788 
Accumulated Depreciation Impairment Property Plant Equipment1 276 3971 449 6451 523 290
Additions Other Than Through Business Combinations Property Plant Equipment 171 453133 199
Administrative Expenses3 202 4903 215 5053 004 015
Amounts Owed By Group Undertakings93 970471 3191 177 894
Average Number Employees During Period696470
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment122 20991 65638 645
Corporation Tax Payable296 683191 645254 214
Corporation Tax Recoverable8 0868 0868 086
Cost Sales4 179 8494 271 4164 660 530
Creditors47 00112 47616 348
Current Tax For Period91 513100 13262 569
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-12 16019 8702 888
Depreciation Expense Property Plant Equipment187 336166 192 
Dividends Paid2 100 000  
Dividends Paid On Shares Final2 100 000  
Finance Lease Liabilities Present Value Total47 00112 47616 348
Finance Lease Payments Owing Minimum Gross91 94447 00236 451
Finished Goods Goods For Resale56 414122 685136 323
Fixed Assets526 168499 493409 962
Further Item Interest Expense Component Total Interest Expense 5 204 
Further Item Tax Increase Decrease Component Adjusting Items-12 16019 8702 888
Future Minimum Lease Payments Under Non-cancellable Operating Leases319 450242 600165 750
Gain Loss On Disposals Property Plant Equipment-571-1 133 
Government Grant Income133 0162 690 
Gross Profit Loss3 568 3033 726 794 
Increase From Depreciation Charge For Year Property Plant Equipment 196 745167 895
Intangible Assets Gross Cost1 510 7881 510 788 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 4073 455 
Interest Income On Bank Deposits49531 
Interest Payable Similar Charges Finance Costs5 4078 65967 387
Investments Fixed Assets1 1201 1201 120
Investments In Subsidiaries1 1201 1201 120
Net Current Assets Liabilities1 537 5971 981 3102 393 131
Operating Profit Loss499 829560 323 
Other Creditors1 417 469979 5781 503 897
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 49794 250
Other Disposals Property Plant Equipment 24 880149 085
Other Interest Receivable Similar Income Finance Income49531 
Other Operating Income Format1134 01649 034 
Other Remaining Borrowings  233 246
Other Taxation Social Security Payable502 012319 818249 991
Pension Other Post-employment Benefit Costs Other Pension Costs37 10938 29037 660
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income727 092739 781627 958
Profit Loss415 564431 693315 530
Profit Loss On Ordinary Activities Before Tax494 917551 695380 987
Property Plant Equipment Gross Cost1 801 4451 948 0181 932 132
Provisions For Liabilities Balance Sheet Subtotal57 66877 53880 426
Social Security Costs188 194206 954 
Staff Costs Employee Benefits Expense2 233 2422 207 0252 096 043
Tax Expense Credit Applicable Tax Rate94 034104 82272 388
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-1 702-3 919-124
Tax Increase Decrease From Effect Capital Allowances Depreciation-933-1 975-9 695
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1141 204 
Tax Tax Credit On Profit Or Loss On Ordinary Activities79 353120 00265 457
Total Assets Less Current Liabilities2 063 7652 480 8032 803 093
Total Operating Lease Payments85 24284 336 
Trade Creditors Trade Payables1 045 8651 225 4181 337 825
Trade Debtors Trade Receivables3 361 7013 308 9983 496 365
Turnover Revenue7 748 1527 998 210 
Wages Salaries2 007 9391 961 7811 879 772
Company Contributions To Defined Benefit Plans Directors3 9433 951 
Director Remuneration275 263276 22117 665
Director Remuneration Benefits Including Payments To Third Parties279 206366 14717 665
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties 85 975 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 30th, November 2023
Free Download (25 pages)

Company search

Advertisements