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

Wi-q Limited MANCHESTER


Wi-q started in year 2014 as Private Limited Company with registration number 09209151. The Wi-q company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Studio 1.19 One Silk Street. Postal code: M4 6LZ.

The company has 5 directors, namely Andrew R., Paul J. and Samuel F. and others. Of them, Stuart B. has been with the company the longest, being appointed on 9 September 2014 and Andrew R. and Paul J. have been with the company for the least time - from 1 September 2022. As of 26 April 2024, there were 2 ex directors - Dion B., Graham C. and others listed below. There were no ex secretaries.

Wi-q Limited Address / Contact

Office Address Studio 1.19 One Silk Street
Office Address2 Ancoats Urban Village
Town Manchester
Post code M4 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09209151
Date of Incorporation Tue, 9th Sep 2014
Industry Wireless telecommunications activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Andrew R.

Position: Director

Appointed: 01 September 2022

Paul J.

Position: Director

Appointed: 01 September 2022

Samuel F.

Position: Director

Appointed: 12 March 2021

Patience T.

Position: Director

Appointed: 10 August 2020

Stuart B.

Position: Director

Appointed: 09 September 2014

Dion B.

Position: Director

Appointed: 01 September 2022

Resigned: 02 July 2023

Graham C.

Position: Director

Appointed: 01 July 2015

Resigned: 22 February 2023

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Stuart B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Graham C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stuart B.

Notified on 6 April 2016
Ceased on 16 March 2023
Nature of control: significiant influence or control

Graham C.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth322 055    
Balance Sheet
Cash Bank On Hand 230 43366 942120 6731 905 389
Current Assets488 127420 808272 358331 1772 149 346
Debtors69 245190 375205 416210 504243 957
Net Assets Liabilities 403 524746 330642 3912 389 099
Other Debtors 38 13229 64630 177143 190
Property Plant Equipment 5 4616 31510 20721 431
Cash Bank In Hand418 157    
Intangible Fixed Assets30 665    
Stocks Inventory725    
Tangible Fixed Assets810    
Reserves/Capital
Called Up Share Capital27 546    
Profit Loss Account Reserve-202 764    
Shareholder Funds322 055    
Other
Accumulated Amortisation Impairment Intangible Assets 262 470389 827644 5411 020 222
Accumulated Depreciation Impairment Property Plant Equipment 8 88311 19914 65315 111
Amounts Owed To Group Undertakings 101101101101
Average Number Employees During Period 10111826
Bank Borrowings Overdrafts   319 43845 063
Corporation Tax Recoverable 112 280103 87989 679 
Creditors 707 033330 58334 03325 163
Dividends Paid On Shares 725 717883 743  
Fixed Assets31 475731 280890 160908 241879 715
Increase From Amortisation Charge For Year Intangible Assets  127 357254 714375 681
Increase From Depreciation Charge For Year Property Plant Equipment  2 3163 4546 110
Intangible Assets 725 717883 743897 932858 182
Intangible Assets Gross Cost 988 1871 273 5701 542 4731 878 404
Investments Fixed Assets 102102102102
Investments In Group Undertakings Participating Interests 102102102102
Net Current Assets Liabilities378 180379 277186 753-231 8171 534 547
Other Creditors 707 033330 58334 03325 163
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 652
Other Disposals Property Plant Equipment    7 549
Other Taxation Social Security Payable 14 07718 18468 93449 721
Property Plant Equipment Gross Cost 14 34417 51424 86036 542
Total Additions Including From Business Combinations Property Plant Equipment  3 1707 34619 231
Total Assets Less Current Liabilities409 6551 110 5571 076 913676 4242 414 262
Trade Creditors Trade Payables 14 84338 11428 494271 714
Trade Debtors Trade Receivables 39 96371 89190 648100 767
Creditors Due After One Year87 600    
Creditors Due Within One Year109 947    
Intangible Fixed Assets Additions38 331    
Intangible Fixed Assets Aggregate Amortisation Impairment7 666    
Intangible Fixed Assets Amortisation Charged In Period7 666    
Intangible Fixed Assets Cost Or Valuation38 331    
Number Shares Allotted27 546    
Par Value Share1    
Share Capital Allotted Called Up Paid27 546    
Share Premium Account497 273    
Tangible Fixed Assets Additions833    
Tangible Fixed Assets Cost Or Valuation833    
Tangible Fixed Assets Depreciation23    
Tangible Fixed Assets Depreciation Charged In Period23    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 14th, January 2024
Free Download (1 page)

Company search