Winborough Technologies Limited CAMBERLEY


Winborough Technologies started in year 2000 as Private Limited Company with registration number 04004007. The Winborough Technologies company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Camberley at Basepoint Business Centre. Postal code: GU15 3HL. Since 24th July 2014 Winborough Technologies Limited is no longer carrying the name New Age Consultants.

The firm has one director. Santosh P., appointed on 5 March 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winborough Technologies Limited Address / Contact

Office Address Basepoint Business Centre
Office Address2 London Road
Town Camberley
Post code GU15 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04004007
Date of Incorporation Tue, 30th May 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Santosh P.

Position: Director

Appointed: 05 March 2013

Meenakshi P.

Position: Director

Appointed: 30 November 2011

Resigned: 05 March 2013

Santosh P.

Position: Director

Appointed: 01 July 2010

Resigned: 30 November 2011

Veena P.

Position: Director

Appointed: 30 March 2007

Resigned: 30 September 2011

C R Registrars Limited

Position: Corporate Secretary

Appointed: 30 March 2007

Resigned: 18 April 2012

Rajini M.

Position: Secretary

Appointed: 01 July 2004

Resigned: 30 March 2007

Sharath R.

Position: Secretary

Appointed: 27 November 2002

Resigned: 02 July 2004

Pavankumar B.

Position: Director

Appointed: 15 March 2001

Resigned: 30 March 2007

Ram S.

Position: Director

Appointed: 30 May 2000

Resigned: 23 March 2001

Prasanna G.

Position: Director

Appointed: 30 May 2000

Resigned: 27 November 2002

Prasanna G.

Position: Secretary

Appointed: 30 May 2000

Resigned: 27 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2000

Resigned: 30 May 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Santosh P. This PSC and has 75,01-100% shares.

Santosh P.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

New Age Consultants July 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth-127 485-124 96543 387113 989      
Balance Sheet
Cash Bank On Hand   190 971158 01711 924114 165185 47885 55540 120
Current Assets27 463106 180267 161573 357521 622496 928666 615832 449732 3011 082 955
Debtors27 086128 892148 015382 387363 605367 004548 300646 971646 7461 042 835
Net Assets Liabilities      151 553167 412171 869172 935
Other Debtors   24 593175 992182 265107 495   
Property Plant Equipment   2 2241 4831 111834280  
Total Inventories     118 0004 150   
Cash Bank In Hand377-22 71229 146190 970      
Net Assets Liabilities Including Pension Asset Liability-127 485-124 96543 387113 989      
Tangible Fixed Assets2 1972 2102 9662 225      
Stocks Inventory  90 000       
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve-127 685-125 16543 187113 789      
Shareholder Funds-127 485-124 96543 387113 989      
Other
Version Production Software       111
Accumulated Depreciation Impairment Property Plant Equipment   13 99614 73815 10915 56915 56915 84915 849
Average Number Employees During Period      3331
Bank Borrowings Overdrafts     22 799    
Corporation Tax Payable   17 6505 0007 3742 580   
Creditors    389 973355 814515 896451 715372 432752 020
Fixed Assets2 1972 2102 9662 225  834280  
Increase From Depreciation Charge For Year Property Plant Equipment    741371277   
Net Current Assets Liabilities-129 68220 24940 421111 764131 649141 114150 719380 734359 869330 935
Number Shares Issued Fully Paid     200    
Other Creditors   467 07637 01059 32616 266   
Other Taxation Social Security Payable   59 63666 66076 06825 407   
Par Value Share  11 1    
Profit Loss   70 60219 1439 0939 328   
Property Plant Equipment Gross Cost   16 22016 22016 22015 84915 84915 84915 849
Total Assets Less Current Liabilities-127 48522 45943 387113 989133 132142 225151 553381 014359 869330 935
Trade Creditors Trade Payables   386 290281 303190 247471 643   
Trade Debtors Trade Receivables   363 277187 613184 739440 805   
Creditors Due After One Year Total Noncurrent Liabilities0147 424        
Creditors Due Within One Year Total Current Liabilities157 14585 931        
Other Creditors After One Year0147 424        
Tangible Fixed Assets Additions 750        
Tangible Fixed Assets Cost Or Valuation11 58312 33316 22116 221      
Tangible Fixed Assets Depreciation9 38610 12313 25513 996      
Tangible Fixed Assets Depreciation Charge For Period 737        
Creditors Due Within One Year  226 740461 593      
Number Shares Allotted  200200      
Share Capital Allotted Called Up Paid  200200      
Tangible Fixed Assets Depreciation Charged In Period   741      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
Free Download (11 pages)

Company search

Advertisements