You are here: bizstats.co.uk > a-z index > W list > WT list

Wtuk Limited NOTTINGHAM


Wtuk started in year 2012 as Private Limited Company with registration number 08261731. The Wtuk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Nottingham at The Landmark Tudor Square. Postal code: NG2 6BT. Since Tuesday 20th January 2015 Wtuk Limited is no longer carrying the name Whites Fx.

The company has 3 directors, namely Samuel R., Anna G. and Jack H.. Of them, Jack H. has been with the company the longest, being appointed on 22 October 2012 and Samuel R. has been with the company for the least time - from 1 January 2021. As of 26 April 2024, there were 5 ex directors - Ka C., Ka C. and others listed below. There were no ex secretaries.

Wtuk Limited Address / Contact

Office Address The Landmark Tudor Square
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08261731
Date of Incorporation Mon, 22nd Oct 2012
Industry Administration of financial markets
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Samuel R.

Position: Director

Appointed: 01 January 2021

Anna G.

Position: Director

Appointed: 01 August 2014

Jack H.

Position: Director

Appointed: 22 October 2012

Ka C.

Position: Director

Appointed: 16 September 2022

Resigned: 09 May 2023

Ka C.

Position: Director

Appointed: 26 October 2021

Resigned: 26 October 2021

John F.

Position: Director

Appointed: 25 April 2017

Resigned: 07 August 2017

George T.

Position: Director

Appointed: 01 August 2014

Resigned: 25 April 2017

Frederick R.

Position: Director

Appointed: 22 October 2012

Resigned: 11 March 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Jack H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Prestige Smarteam (Bvi) Limited that entered Road Town, Virgin Islands, British as the official address. This PSC has a legal form of "a company limited by shared", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack H.

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

Prestige Smarteam (Bvi) Limited

C/O Vistra Corporate Centre C/O Vistra Corporate Centre, Wickhams Cay Ii, Road Town, Tortola, PO Box VG1110, Virgin Islands, British

Legal authority The Bvi Business Companies Act 2004
Legal form Company Limited By Shared
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 2040422
Notified on 26 October 2021
Ceased on 10 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Whites Fx January 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312019-01-302019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand276 2438 93586 89146 544130 443
Current Assets1 656 3381 033 572999 3551 102 4981 226 887
Debtors1 280 0951 024 637912 4641 055 9541 096 444
Net Assets Liabilities1 179 892604 312491 163402 364468 571
Other Debtors20 663575 283486 785481 944488 239
Property Plant Equipment178 80621 7239 1263 59210 521
Other
Total Fees To Auditors14 40014 400 16 900 
Accrued Liabilities Deferred Income107 06627 80428 13745 43229 693
Accumulated Amortisation Impairment Intangible Assets3 3338 33711 39514 73118 067
Accumulated Depreciation Impairment Property Plant Equipment139 59895 181107 778113 468117 878
Additional Provisions Increase From New Provisions Recognised -104 000   
Amounts Owed By Directors241 636186 274105 954148 190174 457
Amounts Owed By Group Undertakings44 240145 627202 214338 927279 016
Average Number Employees During Period2013131413
Corporation Tax Payable 18 035-4 819 22 264
Creditors402 483272 062368 298341 294512 124
Current Asset Investments100 000    
Deferred Tax Asset Debtors 95 00071 00071 00077 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 707 1 000 
Disposals Property Plant Equipment 201 500 1 334 
Finance Lease Liabilities Present Value Total191 483    
Fixed Assets298 703131 116115 461106 591286 717
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 577  65 746
Increase From Amortisation Charge For Year Intangible Assets 5 0043 0583 3363 336
Increase From Depreciation Charge For Year Property Plant Equipment 43 29012 5976 6904 410
Intangible Assets16 66711 6638 6055 269178 466
Intangible Assets Gross Cost20 00020 00020 00020 000196 533
Investments103 23097 73097 73097 73097 730
Investments Fixed Assets103 23097 73097 73097 73097 730
Investments In Group Undertakings92 93092 93092 93092 93092 930
Net Current Assets Liabilities1 292 672745 258744 000637 067693 978
Number Shares Issued Fully Paid 114114114627
Other Creditors5 9708 5308 3484 1708 452
Other Investments Other Than Loans10 3004 8004 8004 8004 800
Other Remaining Borrowings315 000398 990512 148432 971602 055
Other Taxation Social Security Payable11 23927 71125 06289 443101 319
Par Value Share 1111
Prepayments Accrued Income31 36515 42918 12515 89374 986
Property Plant Equipment Gross Cost318 404116 904116 904117 060128 399
Provisions9 000-95 000-71 000-71 000-77 000
Provisions For Liabilities Balance Sheet Subtotal9 000    
Total Assets Less Current Liabilities1 591 375876 374859 461743 658980 695
Total Borrowings539 698398 990   
Trade Creditors Trade Payables102 17679 30654 777184 709277 787
Trade Debtors Trade Receivables11 0837 02428 386 2 746
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  24 000 -6 000
Bank Borrowings Overdrafts   6 2123 463
Total Additions Including From Business Combinations Intangible Assets    176 533
Total Additions Including From Business Combinations Property Plant Equipment   1 49011 339

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
19364.00 GBP is the capital in company's statement on Monday 30th October 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search