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

Wsm Advisors Limited LONDON


Wsm Advisors started in year 2010 as Private Limited Company with registration number 07276016. The Wsm Advisors company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Connect House 133-137 Alexandra Road. Postal code: SW19 7JY.

The company has 7 directors, namely Peter V., Anne I. and Shakeel B. and others. Of them, Paul W., Simon M., Gavin S., Wendy P. have been with the company the longest, being appointed on 7 June 2010 and Peter V. has been with the company for the least time - from 3 October 2016. As of 25 April 2024, there were 8 ex directors - Wai C., Im L. and others listed below. There were no ex secretaries.

Wsm Advisors Limited Address / Contact

Office Address Connect House 133-137 Alexandra Road
Office Address2 Wimbledon
Town London
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07276016
Date of Incorporation Mon, 7th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Peter V.

Position: Director

Appointed: 03 October 2016

Anne I.

Position: Director

Appointed: 18 July 2011

Shakeel B.

Position: Director

Appointed: 18 July 2011

Paul W.

Position: Director

Appointed: 07 June 2010

Simon M.

Position: Director

Appointed: 07 June 2010

Gavin S.

Position: Director

Appointed: 07 June 2010

Wendy P.

Position: Director

Appointed: 07 June 2010

Wai C.

Position: Director

Appointed: 08 February 2016

Resigned: 06 February 2023

Im L.

Position: Director

Appointed: 08 February 2016

Resigned: 04 June 2021

Sophia H.

Position: Director

Appointed: 31 July 2015

Resigned: 30 June 2022

Bruno O.

Position: Director

Appointed: 01 July 2014

Resigned: 04 December 2015

Benjamin L.

Position: Director

Appointed: 01 July 2014

Resigned: 04 December 2015

Ian M.

Position: Director

Appointed: 01 January 2013

Resigned: 11 March 2016

Annie L.

Position: Director

Appointed: 18 July 2011

Resigned: 28 January 2020

Andrew B.

Position: Director

Appointed: 18 July 2011

Resigned: 30 June 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Connect Wsm Limited from London, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Wsm Partners Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Connect Wsm Limited

Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14668757
Notified on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Wsm Partners Llp

Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

Legal authority English
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc332941
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-292016-06-292019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand235 289220 986125 866514 685609 828409 422967 279
Current Assets1 223 9771 674 3981 690 2472 104 5112 246 3602 354 1402 347 494
Debtors988 6881 453 4121 564 3811 589 8261 636 5321 944 7181 380 215
Net Assets Liabilities2 078 8262 308 6922 100 1052 150 4302 204 7812 277 8031 892 767
Other Debtors  911 166924 181937 6051 159 022682 518
Property Plant Equipment234 745277 506192 193147 105118 404105 61484 279
Other
Accumulated Amortisation Impairment Intangible Assets332 776418 109896 6301 056 1341 215 6381 375 1421 534 646
Accumulated Depreciation Impairment Property Plant Equipment6 01936 433164 741210 182257 759293 087332 454
Amounts Owed By Related Parties86 147117 93993 420134 962159 043174 696196 747
Amounts Owed To Group Undertakings  126 897185 18858 469 172 390
Average Number Employees During Period  121211108
Corporation Tax Payable87 54189 26850 39957 875149 80175 788144 601
Creditors500 550360 000478 247641 249544 082402 386640 958
Dividends Paid On Shares  698 435    
Fixed Assets1 355 3991 635 953913 628706 036517 831345 537202 902
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 288 0001 026 850802 402577 954382 964
Increase From Amortisation Charge For Year Intangible Assets 160 178 159 504159 504159 504159 504
Increase From Depreciation Charge For Year Property Plant Equipment 30 414 45 44147 57735 32839 367
Intangible Assets1 120 6541 333 447698 435538 931379 427219 92360 419
Intangible Assets Gross Cost1 453 4301 751 5561 595 0651 595 0651 595 0651 595 065 
Investments     20 00058 204
Investments Fixed Assets 25 00023 00020 00020 00020 00058 204
Net Current Assets Liabilities723 4271 032 7391 212 0001 463 2621 702 2781 951 7541 706 536
Number Shares Issued Fully Paid  100100100  
Other Creditors  90 791101 13770 615127 129116 406
Other Disposals Decrease In Amortisation Impairment Intangible Assets 74 845     
Other Disposals Intangible Assets 414 942     
Other Investments Other Than Loans  23 00020 00020 00020 00010 000
Other Loans Classified Under Investments      48 204
Other Taxation Social Security Payable  96 432172 451184 52494 87586 615
Par Value Share   11  
Property Plant Equipment Gross Cost240 764313 939356 934357 287376 163398 701416 733
Provisions For Liabilities Balance Sheet Subtotal  25 52318 86815 32819 48816 671
Taxation Including Deferred Taxation Balance Sheet Subtotal  25 52318 86815 32819 48816 671
Total Additions Including From Business Combinations Property Plant Equipment 73 175 35318 87622 53818 032
Total Assets Less Current Liabilities2 078 8262 668 6922 125 6282 169 2982 220 1092 297 2911 909 438
Trade Creditors Trade Payables287 734271 943113 728124 59880 673104 594120 946
Trade Debtors Trade Receivables586 961829 070559 795530 683539 884611 000500 950

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 25th, January 2024
Free Download (34 pages)

Company search

Advertisements