Wit Press Limited HAMPSHIRE


Founded in 2003, Wit Press, classified under reg no. 04741634 is an active company. Currently registered at Ashurst Lodge, Ashurst SO40 7AA, Hampshire the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 21, 2006 Wit Press Limited is no longer carrying the name E.witpress.

At present there are 2 directors in the the company, namely Isabel B. and Alexander B.. In addition one secretary - Nicholas C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carolyn B. who worked with the the company until 14 December 2023.

Wit Press Limited Address / Contact

Office Address Ashurst Lodge, Ashurst
Office Address2 Southampton
Town Hampshire
Post code SO40 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04741634
Date of Incorporation Wed, 23rd Apr 2003
Industry Book publishing
Industry Publishing of learned journals
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Isabel B.

Position: Director

Appointed: 14 December 2023

Nicholas C.

Position: Secretary

Appointed: 14 December 2023

Alexander B.

Position: Director

Appointed: 25 May 2017

Carolyn B.

Position: Director

Appointed: 13 November 2010

Resigned: 14 December 2023

Carlos B.

Position: Director

Appointed: 23 April 2003

Resigned: 03 March 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 April 2003

Resigned: 23 April 2003

Carolyn B.

Position: Secretary

Appointed: 23 April 2003

Resigned: 14 December 2023

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2003

Resigned: 23 April 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Computational Mechanics International Ltd from Southampton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Computation Mechanics International Ltd that put Southampton, England as the official address. This PSC has a legal form of "a private limited 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.

Computational Mechanics International Ltd

Ashurst Lodge Lyndhurst Road, Ashurst, Southampton, SO40 7AA, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 01322907
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Computation Mechanics International Ltd

Ashurst Lodge Lyndhurst Road, Ashurst, Southampton, SO40 7AA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 01322907
Notified on 6 April 2016
Ceased 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

E.witpress November 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth151 533391 877399 404       
Balance Sheet
Cash Bank In Hand200100100       
Cash Bank On Hand  10010010050505050 
Current Assets507 335997 600593 363542 044127 758113 288108 80040 25312 64584 607
Debtors498 159991 345589 054537 935123 390109 707106 18237 95910 95983 488
Net Assets Liabilities Including Pension Asset Liability151 533391 877399 404       
Other Debtors    4 1712 6512 2183 5141 51012 640
Property Plant Equipment  2 0871 206584172    
Stocks Inventory8 9766 1554 209       
Tangible Fixed Assets1 8243 7422 087       
Total Inventories  4 2094 0094 2683 5312 5682 2441 6361 119
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve150 533390 877398 404       
Shareholder Funds151 533391 877399 404       
Other
Accrued Liabilities  48 78315 62249 11829 829    
Accumulated Amortisation Impairment Intangible Assets  190 000190 000190 000190 000190 000190 000190 000 
Accumulated Depreciation Impairment Property Plant Equipment  20 46121 34221 96422 37622 54822 54822 5482 061
Amounts Owed By Group Undertakings  552 480517 85086 24696 22896 22314 7992 63767 589
Corporation Tax Payable    2 49511 455    
Corporation Tax Recoverable  10 718       
Creditors  196 046164 660118 59699 66283 63524 19915 02027 023
Creditors Due Within One Year357 626559 465196 046       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         20 487
Disposals Property Plant Equipment         20 487
Dividends Paid    390 00045 000    
Fixed Assets1 8243 7422 0871 206584172    
Increase From Depreciation Charge For Year Property Plant Equipment   881622412172   
Intangible Assets Gross Cost  190 000190 000190 000190 000190 000190 000190 000 
Intangible Fixed Assets Aggregate Amortisation Impairment190 000190 000        
Intangible Fixed Assets Cost Or Valuation190 000190 000        
Net Current Assets Liabilities149 709438 135397 317377 3849 16213 62625 16516 054-2 37557 584
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 000    
Other Creditors  76 894104 21535 71966 30440 41613 8834 9864 507
Other Taxation Social Security Payable     11 45526 174  14 064
Par Value Share 11111    
Prepayments Accrued Income  6111 1794 6111 703    
Profit Loss   -20 81421 15649 052    
Property Plant Equipment Gross Cost  22 54822 54822 54822 54822 54822 54822 5482 061
Provisions For Liabilities Charges 50 000        
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation19 16322 548        
Tangible Fixed Assets Depreciation17 33918 80620 461       
Total Assets Less Current Liabilities151 533441 877399 404378 5909 74613 79825 16516 054-2 37557 584
Trade Creditors Trade Payables  70 36944 82331 26421 90317 04510 31610 0348 452
Trade Debtors Trade Receivables  25 24518 90628 36210 8287 74119 6466 8123 259

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on December 14, 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements