Kwisdom Developments Limited KENT


Founded in 2006, Kwisdom Developments, classified under reg no. 05683548 is an active company. Currently registered at Highfield House, 2 West Hill DA1 2EW, Kent the company has been in the business for 18 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28. Since 2020-08-11 Kwisdom Developments Limited is no longer carrying the name Whitecode Developments.

At the moment there are 2 directors in the the company, namely David S. and Keith W.. In addition one secretary - Donna B. - is with the firm. 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.

Kwisdom Developments Limited Address / Contact

Office Address Highfield House, 2 West Hill
Office Address2 Dartford
Town Kent
Post code DA1 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05683548
Date of Incorporation Sun, 22nd Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Donna B.

Position: Secretary

Appointed: 01 November 2017

David S.

Position: Director

Appointed: 01 June 2017

Keith W.

Position: Director

Appointed: 22 January 2006

Ellen H.

Position: Director

Appointed: 01 June 2014

Resigned: 08 July 2020

Donna B.

Position: Secretary

Appointed: 12 March 2012

Resigned: 04 October 2013

Charles S.

Position: Director

Appointed: 03 January 2012

Resigned: 22 November 2013

Donna B.

Position: Director

Appointed: 01 January 2012

Resigned: 04 October 2013

Steven W.

Position: Director

Appointed: 01 January 2012

Resigned: 30 September 2021

Alexander H.

Position: Director

Appointed: 22 January 2006

Resigned: 08 July 2020

Anne W.

Position: Director

Appointed: 22 January 2006

Resigned: 12 March 2012

Anne W.

Position: Secretary

Appointed: 22 January 2006

Resigned: 12 March 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Keith W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Alexander H. This PSC owns 25-50% shares.

Keith W.

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

Alexander H.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 25-50% shares

Company previous names

Whitecode Developments August 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand7 43034 73515 600
Current Assets519 893546 135288 756
Debtors388 434441 400249 156
Net Assets Liabilities329 997243 08410 243
Other Debtors265 073250 925237 522
Property Plant Equipment2 24314 13535 661
Total Inventories  24 000
Other
Accumulated Depreciation Impairment Property Plant Equipment43 39445 78054 752
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  4 090
Average Number Employees During Period81522
Creditors192 139314 50023 283
Deferred Tax Liabilities 2 6866 776
Finance Lease Liabilities Present Value Total  23 283
Increase From Depreciation Charge For Year Property Plant Equipment 2 3868 972
Net Current Assets Liabilities327 754231 6354 641
Number Shares Issued But Not Fully Paid 25 
Number Shares Issued Fully Paid 7575
Other Creditors54 358115 463142 705
Other Taxation Social Security Payable39 07738 38142 799
Par Value Share 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal124 02970 000 
Profit Loss -86 913-232 841
Property Plant Equipment Gross Cost45 63759 91590 413
Provisions 2 6866 776
Provisions For Liabilities Balance Sheet Subtotal 2 6866 776
Total Additions Including From Business Combinations Property Plant Equipment 14 27830 498
Total Assets Less Current Liabilities329 997245 77040 302
Trade Creditors Trade Payables98 704160 65691 353
Trade Debtors Trade Receivables123 361190 47511 634

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (14 pages)

Company search

Advertisements