You are here: bizstats.co.uk > a-z index > W list > WM list

Wmj Computing Limited HAYWARDS HEATH


Founded in 1998, Wmj Computing, classified under reg no. 03536522 is an active company. Currently registered at 3rd Floor RH16 3TP, Haywards Heath the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - William B., appointed on 27 March 1998. In addition, a secretary was appointed - Sharon B., appointed on 27 March 1998. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Wmj Computing Limited Address / Contact

Office Address 3rd Floor
Office Address2 21 Perrymount Road
Town Haywards Heath
Post code RH16 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536522
Date of Incorporation Fri, 27th Mar 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Sharon B.

Position: Secretary

Appointed: 27 March 1998

William B.

Position: Director

Appointed: 27 March 1998

Startco Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1998

Resigned: 27 March 1998

Newco Limited

Position: Corporate Nominee Director

Appointed: 27 March 1998

Resigned: 27 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Sharon B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is William B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sharon B.

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

William B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Worth13 1139 9215 815       
Balance Sheet
Cash Bank In Hand13 91212 2059 206       
Cash Bank On Hand  9 2069 7825 5079 24210 36615 93715 5743 250
Current Assets29 63222 76518 80619 3829 10711 64215 64630 47528 71410 810
Debtors15 72010 5609 6009 6003 6002 4005 28014 53813 1407 560
Net Assets Liabilities  5 7173 64489152 71112 66910 402123
Property Plant Equipment  4894361 0001 467538 527263
Tangible Fixed Assets1 0571 028489       
Other Debtors      2 4001 440900 
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve13 1109 9155 812       
Shareholder Funds13 1139 9215 815       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 4683 0702 4023 5494 4783 5173 7814 045
Additional Provisions Increase From New Provisions Recognised   -11      
Average Number Employees During Period   1111112
Corporation Tax Payable  7 4089 388      
Creditors  13 48016 0879 82812 81513 37117 80618 73910 900
Creditors Due Within One Year17 57613 87213 480       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 277  1 499  
Disposals Property Plant Equipment    1 277  1 499  
Dividends Paid   39 500      
Increase From Depreciation Charge For Year Property Plant Equipment   6026091 147929538264264
Net Current Assets Liabilities12 0568 8905 3263 295-721-1 1732 27512 6699 975-90
Number Shares Allotted 11       
Number Shares Issued Fully Paid   1      
Other Creditors   2 3962 6872 6593 6985 4016 8652 209
Other Taxation Social Security Payable   13 6917 14110 1569 67312 40511 8748 691
Par Value Share 111      
Profit Loss   37 427      
Property Plant Equipment Gross Cost  2 9573 5063 4025 0165 0163 5174 308 
Provisions  9887190279102 10050
Provisions For Liabilities Balance Sheet Subtotal  9887190279102 10050
Share Capital Allotted Called Up Paid211       
Tangible Fixed Assets Additions 1 156142       
Tangible Fixed Assets Cost Or Valuation4 9763 4442 957       
Tangible Fixed Assets Depreciation3 9192 4162 468       
Tangible Fixed Assets Depreciation Charged In Period 1 185681       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 688629       
Tangible Fixed Assets Disposals 2 688629       
Total Additions Including From Business Combinations Property Plant Equipment   5491 1731 614  791 
Total Assets Less Current Liabilities13 1139 9185 8153 7312792942 81312 66910 502173
Trade Debtors Trade Receivables  9 6009 6003 6002 4002 88013 09812 2407 560
Value Shares Allotted11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, August 2023
Free Download (7 pages)

Company search