Wimshurst Pelleriti Limited LONDON


Wimshurst Pelleriti started in year 2013 as Private Limited Company with registration number 08602451. The Wimshurst Pelleriti company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since 2016/10/13 Wimshurst Pelleriti Limited is no longer carrying the name Wimshurst Partners.

The firm has 3 directors, namely Leonardo P., William W. and Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 9 July 2013 and Leonardo P. and William W. have been with the company for the least time - from 16 September 2013. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Wimshurst Pelleriti Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08602451
Date of Incorporation Tue, 9th Jul 2013
Industry Architectural activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Leonardo P.

Position: Director

Appointed: 16 September 2013

William W.

Position: Director

Appointed: 16 September 2013

Thomas W.

Position: Director

Appointed: 09 July 2013

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Thomas W. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Leonardo P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William W., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Thomas W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Leonardo P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Wimshurst Partners October 13, 2016
Sbs Wimshurst April 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth89 384148 718   
Balance Sheet
Cash Bank On Hand  236 844111 32396 542
Debtors72 88489 390315 260346 18213 947
Net Assets Liabilities  471 661403 597640 693
Other Debtors  212 13284 212
Property Plant Equipment  840 023839 502839 079
Cash Bank In Hand55 88748 743   
Current Assets128 771138 133   
Tangible Fixed Assets1 968774 343   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve89 382148 716   
Shareholder Funds89 384148 718   
Other
Accrued Liabilities Deferred Income  4 8606 1415 061
Accumulated Depreciation Impairment Property Plant Equipment  21 38222 84224 285
Amounts Owed By Group Undertakings Participating Interests  174 525191 900201 900
Average Number Employees During Period  131210
Bank Borrowings Overdrafts  556 841539 336491 679
Cash On Hand  236 844111 32396 542
Creditors  722 258702 752579 848
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income  -331  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    15 326
Increase From Depreciation Charge For Year Property Plant Equipment   1 4601 443
Investments Fixed Assets  100100100
Investments In Subsidiaries  100100100
Net Deferred Tax Liability Asset  1 3791 379-13 947
Nominal Value Allotted Share Capital  000
Number Shares Issued Fully Paid   41 97641 976
Other Creditors  165 417163 41688 169
Other Provisions Balance Sheet Subtotal  1 3791 379 
Other Remaining Borrowings  15 76830 897 
Other Taxation Payable  57 50649 51643 078
Par Value Share 0 00
Percentage Class Share Held In Subsidiary  100100100
Prepayments Accrued Income  31 01860 41675 173
Property Plant Equipment Gross Cost  861 405862 344863 364
Remaining Financial Commitments  4 2273 3061 868
Total Additions Including From Business Combinations Property Plant Equipment   9391 020
Trade Creditors Trade Payables  6 29677553 450
Trade Debtors Trade Receivables  109 71581 73479 998
Useful Life Property Plant Equipment Years   44
Creditors Due After One Year 699 669   
Creditors Due Within One Year41 35564 089   
Net Assets Liability Excluding Pension Asset Liability89 384148 718   
Net Current Assets Liabilities87 41674 044   
Number Shares Allotted 67   
Other Loans After Five Years By Instalments 415 046   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 775 417   
Tangible Fixed Assets Cost Or Valuation2 624778 041   
Tangible Fixed Assets Depreciation6563 698   
Tangible Fixed Assets Depreciation Charged In Period 3 042   
Total Assets Less Current Liabilities89 384848 387   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/19
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements