Winscribe Europe Limited LONDON


Winscribe Europe started in year 1984 as Private Limited Company with registration number 01792924. The Winscribe Europe company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS. Since 7th July 2003 Winscribe Europe Limited is no longer carrying the name Mycrom Information Systems.

The firm has 3 directors, namely Keith D., Benjamin O. and Caroline C.. Of them, Caroline C. has been with the company the longest, being appointed on 18 May 2018 and Keith D. and Benjamin O. have been with the company for the least time - from 9 November 2022. As of 19 April 2024, there were 12 ex directors - Anne K., Ruth S. and others listed below. There were no ex secretaries.

Winscribe Europe Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792924
Date of Incorporation Fri, 17th Feb 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 09 November 2022

Keith D.

Position: Director

Appointed: 09 November 2022

Benjamin O.

Position: Director

Appointed: 09 November 2022

Caroline C.

Position: Director

Appointed: 18 May 2018

Madeline V.

Position: Secretary

Resigned: 31 December 2011

Anne K.

Position: Director

Appointed: 21 November 2018

Resigned: 09 November 2022

Ruth S.

Position: Director

Appointed: 18 May 2018

Resigned: 21 November 2018

George C.

Position: Director

Appointed: 18 May 2018

Resigned: 13 September 2022

Jason H.

Position: Director

Appointed: 08 June 2012

Resigned: 27 January 2014

Colin H.

Position: Director

Appointed: 23 November 2011

Resigned: 20 December 2017

Philip V.

Position: Director

Appointed: 01 August 2006

Resigned: 18 May 2018

Stephen O.

Position: Director

Appointed: 01 August 2003

Resigned: 14 June 2004

Matthew W.

Position: Director

Appointed: 01 August 2003

Resigned: 18 May 2018

Robin M.

Position: Director

Appointed: 31 December 1990

Resigned: 09 January 2014

Lynda G.

Position: Director

Appointed: 31 December 1990

Resigned: 21 December 1995

Philip V.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 2006

Madeline V.

Position: Director

Appointed: 31 December 1990

Resigned: 20 June 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Microsoft Corporation from Redmond, United States. This PSC is classified as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Nuance Communications Inc that entered Burlinton, United States as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Matthew W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Microsoft Corporation

One Microsoft Way, Redmond, Washington, United States

Legal authority Washington State
Legal form Corporation
Country registered United States
Place registered Washington Secretary Of State, Corporations Division
Registration number 600413485
Notified on 4 March 2022
Nature of control: significiant influence or control

Nuance Communications Inc

1 Wayside Road, Burlinton, Massachusetts, United States

Legal authority United States
Legal form Company
Country registered Delaware
Place registered Delaware
Registration number 94-3156479
Notified on 18 May 2018
Ceased on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew W.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mycrom Information Systems July 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand576 04936 627  
Current Assets1 932 480165 5311 508 000740 000
Debtors1 304 726128 9041 508 000740 000
Net Assets Liabilities205 90258 369155 133337 133
Other Debtors242 567128 90412 00010 000
Property Plant Equipment61 951   
Total Inventories51 705   
Other
Accrued Liabilities Deferred Income222 749155 044335 000170 000
Accumulated Depreciation Impairment Property Plant Equipment246 00030 000  
Administrative Expenses548 910567 2722 194 0002 826 000
Average Number Employees During Period27161716
Called Up Share Capital Not Paid Not Expressed As Current Asset  133133
Cost Sales1 680 1981 718 507  
Creditors1 832 082172 9301 353 000403 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 277 951  
Disposals Property Plant Equipment 277 951  
Fixed Assets70 9579 006  
Gross Profit Loss588 803559 6532 313 0003 022 000
Interest Payable Similar Charges Finance Costs 278 720  
Investments Fixed Assets9 0069 006  
Net Current Assets Liabilities134 94549 363155 000337 000
Operating Profit Loss45 352-6 453119 000196 000
Other Creditors1 226 731 1 018 000233 000
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 61 951  
Other Interest Receivable Similar Income Finance Income2714 815  
Other Inventories51 705   
Other Operating Income5 4591 166  
Prepayments Accrued Income  4 0004 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal34 54756 762  
Profit Loss On Ordinary Activities After Tax38 238-248 14397 000182 000
Profit Loss On Ordinary Activities Before Tax45 379-270 358119 000196 000
Property Plant Equipment Gross Cost307 95130 000  
Taxation Social Security Payable251 691   
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 14122 21522 00014 000
Total Assets Less Current Liabilities205 90258 369155 133337 133
Trade Creditors Trade Payables130 91117 886  
Trade Debtors Trade Receivables1 062 159 1 492 000726 000
Turnover Revenue2 269 0012 278 1602 313 0003 022 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 13th, July 2023
Free Download (25 pages)

Company search