Wicresoft Uk Limited HALIFAX


Wicresoft Uk Limited is a private limited company that can be found at Croft Myl Office 5A, West Parade, Halifax HX1 2EQ. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-09-23, this 4-year-old company is run by 1 director.
Director Allen G., appointed on 24 December 2019.
The company is classified as "other information technology service activities" (Standard Industrial Classification: 62090).
The last confirmation statement was filed on 2023-10-16 and the due date for the following filing is 2024-10-30. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Wicresoft Uk Limited Address / Contact

Office Address Croft Myl Office 5a
Office Address2 West Parade
Town Halifax
Post code HX1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12222889
Date of Incorporation Mon, 23rd Sep 2019
Industry Other information technology service activities
End of financial Year 31st December
Company age 5 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 Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Allen G.

Position: Director

Appointed: 24 December 2019

Paul W.

Position: Director

Appointed: 01 May 2023

Resigned: 02 October 2023

Darren S.

Position: Director

Appointed: 25 November 2019

Resigned: 29 September 2023

Afshin Z.

Position: Director

Appointed: 23 September 2019

Resigned: 05 May 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Wicresoft North America Company Limited from Wa, United States. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jun T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Afshin Z., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wicresoft North America Company Limited

13810 Se Eastgate Way Ste, 560 Bellevue, Wa, 98005-4400, United States

Legal authority Limited By Shares
Legal form Limited Company
Notified on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jun T.

Notified on 16 October 2019
Ceased on 31 December 2019
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Afshin Z.

Notified on 23 September 2019
Ceased on 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand540 157781 1481 408 236
Current Assets1 147 2241 763 7302 492 416
Debtors593 752820 4831 080 027
Net Assets Liabilities843 7071 067 9071 390 725
Other Debtors38 20327 63836 791
Property Plant Equipment4 0003 0008 437
Total Inventories13 315162 0994 153
Other
Accumulated Amortisation Impairment Intangible Assets77 500155 000232 500
Accumulated Depreciation Impairment Property Plant Equipment1 0002 0006 218
Average Number Employees During Period262323
Creditors486 562501 048957 867
Fixed Assets701 500623 000550 937
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 00015 2222 627
Increase From Amortisation Charge For Year Intangible Assets77 50077 50077 500
Increase From Depreciation Charge For Year Property Plant Equipment1 0001 0004 218
Intangible Assets697 500620 000542 500
Intangible Assets Gross Cost775 000775 000 
Net Current Assets Liabilities628 769945 9551 799 075
Other Creditors486 562501 048957 867
Other Taxation Social Security Payable130 436156 639182 507
Property Plant Equipment Gross Cost5 0005 00014 655
Provisions For Liabilities Balance Sheet Subtotal  1 420
Total Additions Including From Business Combinations Intangible Assets775 000  
Total Additions Including From Business Combinations Property Plant Equipment5 000 9 655
Total Assets Less Current Liabilities1 330 2691 568 9552 350 012
Trade Creditors Trade Payables316 464591 654427 490
Trade Debtors Trade Receivables555 549792 8451 043 236

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Croft Myl Office 5a West Parade Halifax HX1 2EQ England to Regus House Herons Way Chester CH4 9QR on 2023-11-16
filed on: 16th, November 2023
Free Download (1 page)

Company search