Wistla Limited LONDON


Wistla started in year 2014 as Private Limited Company with registration number 09195443. The Wistla company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 7 Savoy Court. Postal code: WC2R 0EX.

The firm has 2 directors, namely Mahmoud E., Astrid K.. Of them, Astrid K. has been with the company the longest, being appointed on 22 December 2016 and Mahmoud E. has been with the company for the least time - from 24 August 2017. As of 1 May 2024, there were 4 ex directors - Elder M., Robert M. and others listed below. There were no ex secretaries.

Wistla Limited Address / Contact

Office Address 7 Savoy Court
Town London
Post code WC2R 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09195443
Date of Incorporation Fri, 29th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Mahmoud E.

Position: Director

Appointed: 24 August 2017

Astrid K.

Position: Director

Appointed: 22 December 2016

Hal Management Limited

Position: Corporate Secretary

Appointed: 29 August 2014

Elder M.

Position: Director

Appointed: 04 March 2015

Resigned: 24 August 2017

Robert M.

Position: Director

Appointed: 06 February 2015

Resigned: 14 May 2020

Alan B.

Position: Director

Appointed: 06 February 2015

Resigned: 24 August 2017

Richard W.

Position: Director

Appointed: 29 August 2014

Resigned: 22 December 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Richard W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is James H. This PSC owns 75,01-100% shares. The third one is Steven R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Richard W.

Notified on 22 December 2016
Nature of control: 25-50% shares

James H.

Notified on 29 August 2016
Ceased on 22 December 2016
Nature of control: 75,01-100% shares

Steven R.

Notified on 29 August 2016
Ceased on 22 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-461 004-1 985 890       
Balance Sheet
Current Assets1 024 658294 082243 02729 1952274444
Net Assets Liabilities     -904 004-905 038-905 648-905 708
Cash Bank In Hand960 2073 355       
Debtors64 451290 727       
Net Assets Liabilities Including Pension Asset Liability-461 004-1 985 890       
Tangible Fixed Assets 5 143       
Reserves/Capital
Called Up Share Capital7575       
Profit Loss Account Reserve-400 099-1 985 965       
Shareholder Funds-461 004-1 985 890       
Other
Accrued Liabilities Deferred Income     350350960360
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 23511 176 350350   
Average Number Employees During Period  1291    
Creditors 58 248150 812121 8951 526446904 692904 692905 352
Depreciation Amortisation Impairment Expense 1 1973 029      
Fixed Assets 5 1435 5123 5621 071    
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  20 151      
Net Current Assets Liabilities1 057 058244 234100 411-90 775-1 299-903 654-904 688-904 688-905 348
Other Operating Income Format1 63489      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 4008 1961 925     
Profit Loss -1 585 866-1 772 152      
Provisions For Liabilities Balance Sheet Subtotal   354     
Staff Costs Employee Benefits Expense 502 921568 939      
Tax Tax Credit On Profit Or Loss On Ordinary Activities -198 49047 370      
Total Assets Less Current Liabilities1 057 058249 377105 923-87 213-228-232   
Advances Credits Directors497 082745 032615 527817 024901 859903 406   
Advances Credits Made In Period Directors 247 950852 602201 49784 835    
Accruals Deferred Income 5 235       
Creditors Due After One Year1 457 0822 230 032       
Creditors Due Within One Year28 58058 248       
Number Shares Allotted 7 500       
Par Value Share 0       
Share Capital Allotted Called Up Paid7575       
Tangible Fixed Assets Additions 6 340       
Tangible Fixed Assets Cost Or Valuation 6 340       
Tangible Fixed Assets Depreciation 1 197       
Tangible Fixed Assets Depreciation Charged In Period 1 197       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search