Company NameWysiwig Software Ltd
DirectorBalbir Singh
Company StatusActive
Company Number03359511
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBalbir Singh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(6 days after company formation)
Appointment Duration27 years
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address507 Masson Place 1 Hornbeam Way
Manchester
M4 4AJ
Secretary NameSarbjit Kaur
NationalityBritish
StatusResigned
Appointed30 April 1997(6 days after company formation)
Appointment Duration15 years, 7 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressSt Marks Old Vicarage
Parkbottom Woodside Road
Bradford
West Yorkshire
BD12 0UA
Director NameMr Amerjit Singh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 Markfield Crescent
Low Moor
Bradford
West Yorkshire
BD12 0UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address507 Masson Place 1 Hornbeam Way
Manchester
M4 4AJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

2 at £1Balbir Singh
100.00%
Ordinary

Financials

Year2014
Turnover£41,488
Net Worth£76,554
Cash£69,438
Current Liabilities£17,198

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

24 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
23 March 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
16 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
18 December 2019Registered office address changed from 16 Markfield Crescent Low Moor Bradford West Yorkshire BD12 0UJ to 507 Masson Place 1 Hornbeam Way Manchester M4 4AJ on 18 December 2019 (1 page)
17 December 2019Termination of appointment of Amerjit Singh as a director on 10 December 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
23 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
4 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(3 pages)
4 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(3 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
14 August 2015Appointment of Mr Amerjit Singh as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Amerjit Singh as a director on 14 August 2015 (2 pages)
24 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(3 pages)
24 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(3 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
18 January 2013Termination of appointment of Sarbjit Kaur as a secretary (1 page)
18 January 2013Termination of appointment of Sarbjit Kaur as a secretary (1 page)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Balbir Singh on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Balbir Singh on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Balbir Singh on 1 May 2011 (2 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
15 June 2010Director's details changed for Balbir Singh on 12 March 2010 (2 pages)
15 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Balbir Singh on 12 March 2010 (2 pages)
15 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from St Marks Old Vicarage, Park Bottom, Low Moor Bradford West Yorkshire Bd12 Oua on 1 February 2010 (1 page)
1 February 2010Registered office address changed from St Marks Old Vicarage, Park Bottom, Low Moor Bradford West Yorkshire Bd12 Oua on 1 February 2010 (1 page)
1 February 2010Registered office address changed from St Marks Old Vicarage, Park Bottom, Low Moor Bradford West Yorkshire Bd12 Oua on 1 February 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
9 June 2008Return made up to 24/04/08; full list of members (3 pages)
9 June 2008Return made up to 24/04/08; full list of members (3 pages)
9 June 2008Appointment terminated director amerjit singh (1 page)
9 June 2008Appointment terminated director amerjit singh (1 page)
18 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: st marks old vicarage parkbottom woodside road low moor bradford west yorkshire BD12 0TX (1 page)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: st marks old vicarage parkbottom woodside road low moor bradford west yorkshire BD12 0TX (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
29 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 June 2006Return made up to 24/04/06; full list of members (6 pages)
6 June 2006Return made up to 24/04/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
8 June 2005Return made up to 24/04/05; full list of members (6 pages)
8 June 2005Return made up to 24/04/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 June 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 June 2003Return made up to 24/04/03; full list of members (6 pages)
1 June 2003Return made up to 24/04/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 June 2002Return made up to 24/04/02; full list of members (6 pages)
10 June 2002Return made up to 24/04/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 April 2000 (10 pages)
21 February 2001Full accounts made up to 30 April 2000 (10 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 50 markfield avenue low moor bradford west yorkshire BD12 0UH (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 50 markfield avenue low moor bradford west yorkshire BD12 0UH (1 page)
5 January 2000Secretary's particulars changed (1 page)
5 January 2000Secretary's particulars changed (1 page)
4 June 1999Return made up to 24/04/99; no change of members (4 pages)
4 June 1999Return made up to 24/04/99; no change of members (4 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
25 March 1998Ad 10/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 1998Ad 10/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 50 markfield avenue bradford west yorkshire BD12 0UH (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 50 markfield avenue bradford west yorkshire BD12 0UH (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (12 pages)
24 April 1997Incorporation (12 pages)