Woodleyside Information Technology Limited SUFFOLK


Woodleyside Information Technology started in year 1998 as Private Limited Company with registration number 03498595. The Woodleyside Information Technology company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Suffolk at 22 Friars Street. Postal code: CO10 2AA.

The firm has 2 directors, namely Andre D., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 23 January 1998 and Andre D. has been with the company for the least time - from 15 November 2012. As of 29 March 2024, there were 2 ex secretaries - Carolyn M., Iris H. and others listed below. There were no ex directors.

Woodleyside Information Technology Limited Address / Contact

Office Address 22 Friars Street
Office Address2 Sudbury
Town Suffolk
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03498595
Date of Incorporation Fri, 23rd Jan 1998
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (308 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Andre D.

Position: Director

Appointed: 15 November 2012

Moore Green Limited

Position: Corporate Secretary

Appointed: 28 April 2010

Jonathan H.

Position: Director

Appointed: 23 January 1998

Carolyn M.

Position: Secretary

Appointed: 04 January 2005

Resigned: 28 April 2010

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 January 1998

Resigned: 23 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1998

Resigned: 23 January 1998

Iris H.

Position: Secretary

Appointed: 23 January 1998

Resigned: 04 January 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 January 1998

Resigned: 23 January 1998

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Andre D. This PSC. The second one in the persons with significant control register is Jonathan H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andre D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jonathan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 60838 59440 46616 41073 06578 927164 70896 622
Current Assets256 652233 449328 007323 993462 143474 881625 870617 038
Debtors221 044189 855282 541305 083386 578393 454458 662517 916
Net Assets Liabilities191 957205 162292 135303 038407 937420 212523 610529 687
Other Debtors165 397178 553   336 083373 500428 000
Property Plant Equipment26 25625 85117 75915 83615 33633 68124 54016 505
Total Inventories5 0005 0005 0002 5002 5002 5002 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment166 266178 109186 641195 940207 152232 383248 626259 542
Additions Other Than Through Business Combinations Property Plant Equipment 11 4384407 37610 71243 5767 1022 881
Average Number Employees During Period86776777
Bank Borrowings Overdrafts     50 00037 40026 600
Corporation Tax Payable16 98411 631      
Creditors89 15551 74352 26234 82467 79632 45137 40026 600
Depreciation Rate Used For Property Plant Equipment 4040404040  
Increase From Depreciation Charge For Year Property Plant Equipment 11 8438 5329 29911 21225 23116 24310 916
Net Current Assets Liabilities167 497181 706275 745289 169394 347442 430540 722543 255
Other Creditors54 72127 664   12 35815 27821 205
Other Taxation Social Security Payable17 45012 448   20 09459 07041 778
Property Plant Equipment Gross Cost192 522203 960204 400211 776222 488266 064273 166276 047
Provisions For Liabilities Balance Sheet Subtotal  1 3691 9671 7465 8994 2523 473
Taxation Including Deferred Taxation Balance Sheet Subtotal1 7962 3951 369     
Total Assets Less Current Liabilities193 753207 557293 504305 005409 683476 111565 262559 760
Trade Debtors Trade Receivables55 64711 302   57 37285 16289 916

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements