UKBizDB.co.uk

BIZWIZ LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bizwiz Ltd. The company was founded 17 years ago and was given the registration number 05888338. The firm's registered office is in TONBRIDGE. You can find them at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIZWIZ LTD
Company Number:05888338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camelia Cottage, Smiths Lane, Crockham Hill, United Kingdom, TN8 6RH

Director06 April 2017Active
Stubblefield, Oakdale Lane, Crockham Hill, Edenbridge, United Kingdom, TN8 6RL

Secretary27 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 2006Active
Stubblefield, Oakdale Lane, Crockham Hill, Edenbridge, United Kingdom, TN8 6RL

Director27 July 2006Active
Stubblefield, Oakdale Lane, Crockham Hill, Edenbridge, United Kingdom, TN8 6RL

Director27 July 2006Active

People with Significant Control

Mrs Sara Louise Stanton Seale
Notified on:30 April 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Hilden Park House, 79 Tonbridge Road, Tonbridge, England, TN11 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stuart Edwin Stanton Wilkie
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Stubblefield, Oakdale Lane, Edenbridge, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diane Mary Wilkie
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Stubblefield, Oakdale Lane, Edenbridge, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Capital

Capital allotment shares.

Download
2017-08-11Resolution

Resolution.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.