Wida Group Limited RUDDINGTON


Founded in 1999, Wida Group, classified under reg no. 03788142 is an active company. Currently registered at Wida Group Ltd NG11 6AT, Ruddington the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 2, 2000 Wida Group Limited is no longer carrying the name Impactmaster.

At present there are 4 directors in the the company, namely Samual T., Paul B. and Scott B. and others. In addition one secretary - Samuel T. - is with the firm. At present 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.

Wida Group Limited Address / Contact

Office Address Wida Group Ltd
Office Address2 Unit E Brookside Road
Town Ruddington
Post code NG11 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788142
Date of Incorporation Fri, 11th Jun 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Samual T.

Position: Director

Appointed: 01 October 2019

Paul B.

Position: Director

Appointed: 01 October 2019

Scott B.

Position: Director

Appointed: 01 May 2014

Laura T.

Position: Director

Appointed: 01 August 2013

Samuel T.

Position: Secretary

Appointed: 01 October 2009

Christopher B.

Position: Director

Appointed: 01 August 2018

Resigned: 31 August 2020

Teodoro F.

Position: Director

Appointed: 01 January 2015

Resigned: 01 March 2024

Davie E.

Position: Director

Appointed: 01 May 2014

Resigned: 10 November 2014

Catherine T.

Position: Director

Appointed: 01 August 2013

Resigned: 01 October 2023

Scott B.

Position: Director

Appointed: 01 November 2007

Resigned: 01 October 2009

Catherine T.

Position: Director

Appointed: 31 October 2007

Resigned: 01 October 2009

Catherine T.

Position: Secretary

Appointed: 20 March 2005

Resigned: 01 October 2009

Nicholas F.

Position: Director

Appointed: 01 February 2005

Resigned: 24 May 2005

Martin P.

Position: Director

Appointed: 01 February 2005

Resigned: 01 March 2005

Catherine T.

Position: Director

Appointed: 11 October 2004

Resigned: 01 May 2005

Philip W.

Position: Director

Appointed: 10 September 2003

Resigned: 31 October 2004

Zaffur M.

Position: Director

Appointed: 03 March 2003

Resigned: 17 September 2003

Edward T.

Position: Director

Appointed: 05 July 2000

Resigned: 01 April 2003

Samuel T.

Position: Director

Appointed: 22 February 2000

Resigned: 01 November 2014

Samuel T.

Position: Secretary

Appointed: 22 February 2000

Resigned: 20 March 2005

Michael D.

Position: Director

Appointed: 18 February 2000

Resigned: 05 July 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 1999

Resigned: 18 February 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 18 February 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Samuel T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Samuel T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Impactmaster March 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth110 472145 896        
Balance Sheet
Cash Bank On Hand 113 817200 857463 990227 071369 529513 049595 053722 115711 169
Current Assets352 672373 312537 950708 166593 274703 960931 9101 183 4391 194 6521 192 083
Debtors299 337259 495337 093244 176366 203334 431418 861588 386472 537480 914
Net Assets Liabilities  246 940487 263337 837475 554547 466707 819756 527817 208
Other Debtors 3181 5301 5308 247 7 2544 000 100 000
Property Plant Equipment 37 60438 52737 84633 84726 59217 38112 57117 35016 937
Cash Bank In Hand53 335113 817        
Tangible Fixed Assets41 95637 604        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve110 372145 796        
Shareholder Funds110 472145 896        
Other
Accrued Liabilities Deferred Income    183 84710 89710 56211 1225 5626 592
Accumulated Depreciation Impairment Property Plant Equipment 115 774129 835142 350155 019169 604157 150161 959164 699167 114
Additions Other Than Through Business Combinations Property Plant Equipment  14 98411 8348 6707 33127 500 7 5192 002
Administrative Expenses 565 498593 526       
Average Number Employees During Period     1616171819
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 12 8679 6507 2375 4284 071    
Corporation Tax Payable   383    10 05549 915
Corporation Tax Recoverable 22 41014 932 19 71618 98813 16311 377 33 750
Creditors 255 757324 866255 539285 617252 282399 105485 814451 904388 344
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 6752 218    
Increase From Depreciation Charge For Year Property Plant Equipment  14 06112 51512 66914 5865 1404 8092 7402 415
Net Current Assets Liabilities83 737117 555213 084452 627307 657451 678532 805697 625742 748803 739
Number Shares Issued Fully Paid    100100    
Other Creditors 6 0531 461158 705712712 34 368  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 595   
Other Disposals Property Plant Equipment      49 167   
Other Taxation Social Security Payable 81 55081 62284 52986 43887 519109 267133 999126 321101 480
Par Value Share 1  11    
Prepayments Accrued Income    8 2478 0741 1001 2001 2001 200
Profit Loss      135 912160 35348 70860 681
Property Plant Equipment Gross Cost 153 378168 362180 196188 866196 197174 530174 530182 049184 051
Provisions For Liabilities Balance Sheet Subtotal  3 2103 2103 6672 7162 7202 3773 5713 468
Total Assets Less Current Liabilities125 693155 159251 611490 473341 504478 270550 186710 196760 098820 676
Trade Creditors Trade Payables 2 30623 10711 92214 620153 154279 276306 325309 966230 357
Trade Debtors Trade Receivables 236 768320 631242 646338 240307 369397 344571 809471 337345 964
Creditors Due After One Year11 1446 053        
Creditors Due Within One Year268 935255 757        
Number Shares Allotted 100        
Provisions For Liabilities Charges4 0773 210        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 11 256        
Tangible Fixed Assets Cost Or Valuation142 122153 378        
Tangible Fixed Assets Depreciation100 166115 774        
Tangible Fixed Assets Depreciation Charged In Period 15 608        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements