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

Wso2 (UK) Limited CHICHESTER


Wso2 (UK) started in year 2005 as Private Limited Company with registration number 05558802. The Wso2 (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Chichester at Appledram Barns. Postal code: PO20 7EQ.

The company has 3 directors, namely Jayasuriya W., Christopher D. and Vernini D.. Of them, Vernini D. has been with the company the longest, being appointed on 12 September 2013 and Jayasuriya W. has been with the company for the least time - from 1 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane F. who worked with the the company until 1 December 2009.

Wso2 (UK) Limited Address / Contact

Office Address Appledram Barns
Office Address2 Birdham Road
Town Chichester
Post code PO20 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05558802
Date of Incorporation Fri, 9th Sep 2005
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jayasuriya W.

Position: Director

Appointed: 01 April 2021

Christopher D.

Position: Director

Appointed: 15 October 2020

Vernini D.

Position: Director

Appointed: 12 September 2013

Paul F.

Position: Director

Appointed: 13 March 2018

Resigned: 17 August 2020

Gamini G.

Position: Director

Appointed: 02 May 2017

Resigned: 31 August 2020

Sanijiva W.

Position: Director

Appointed: 20 March 2015

Resigned: 28 March 2019

Payne Sherlock Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Resigned: 16 December 2020

Jane F.

Position: Secretary

Appointed: 09 September 2005

Resigned: 01 December 2009

Paul F.

Position: Director

Appointed: 09 September 2005

Resigned: 30 June 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Vincent Coburn S. This PSC has significiant influence or control over this company,.

Vincent Coburn S.

Notified on 18 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand188 1362 713 8915 634 5025 115 1497 776 39111 012 70112 993 360
Current Assets1 762 5915 553 6288 413 6556 657 3669 833 32512 999 60015 460 560
Debtors1 574 4552 839 7372 779 1531 542 2171 788 4321 584 1282 059 351
Net Assets Liabilities -170 241134 360633 6841 039 9231 438 9972 284 977
Other Debtors333 398485 318466 86135 30589 357122 152156 984
Property Plant Equipment24 61819 78520 02014 1086 26020 01221 692
Other
Accumulated Depreciation Impairment Property Plant Equipment9 54517 67821 69528 69636 54420 93615 311
Additional Provisions Increase From New Provisions Recognised  3 804 -1 457 384
Administrative Expenses898 6001 154 0202 045 7792 159 515   
Amounts Owed To Group Undertakings316 7412 361 3463 659 0922 253 2684 349 1756 731 1688 701 059
Average Number Employees During Period 111417162023
Cost Sales2 912 3254 596 1816 475 6447 072 073   
Creditors2 258 5655 743 6548 295 5116 035 3728 798 70111 576 15513 192 431
Current Tax For Period  31 410121 154   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 5673 590 23 11716 675
Disposals Property Plant Equipment  11 1347 696 24 37817 499
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 52211 24590 00015 0009 85523 000
Gross Profit Loss1 095 9701 455 1352 385 5942 778 607   
Increase From Depreciation Charge For Year Property Plant Equipment 8 1339 58410 5917 8487 50911 050
Net Current Assets Liabilities-495 974-190 026118 1444 139 1931 034 6241 423 4452 268 129
Other Creditors1 868 6423 111 6594 377 9206614 214 7534 625 5844 022 469
Other Deferred Tax Expense Credit  3 804-1 386   
Other Taxation Social Security Payable65 658201 580231 472257 341212 787180 643339 338
Profit Loss197 370301 115304 601499 324   
Profit Loss On Ordinary Activities Before Tax197 370301 115339 815619 092   
Property Plant Equipment Gross Cost34 16337 46341 71542 80442 80440 94837 003
Provisions  3 8042 4189614 4604 844
Provisions For Liabilities Balance Sheet Subtotal  3 8042 4189614 4604 844
Tax Tax Credit On Profit Or Loss On Ordinary Activities  35 214119 768   
Total Additions Including From Business Combinations Property Plant Equipment 3 30015 3868 785 22 52213 554
Total Assets Less Current Liabilities-471 356-170 241138 164636 1021 040 8841 443 4572 289 821
Trade Creditors Trade Payables7 52469 06927 0276 90321 98638 760129 565
Trade Debtors Trade Receivables1 241 0572 354 4192 312 2921 242 5611 699 0751 461 9761 902 367
Turnover Revenue4 008 2956 051 3168 861 2389 850 680   
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 517 1994 206 940  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 386 3 499 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   264 351268 502402 771407 849

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements