Warning: file_put_contents(c/79d1bcf04a5a9f602b065f854f7519d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bizwize Solutions Uk Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIZWIZE SOLUTIONS UK LTD

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

This company is commonly known as Bizwize Solutions Uk Ltd. The company was founded 5 years ago and was given the registration number 11935285. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BIZWIZE SOLUTIONS UK LTD
Company Number:11935285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Riverside Close, Wallington, England, SM6 7DH

Director04 March 2021Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 April 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 April 2019Active

People with Significant Control

Mrs Mirella Dalla Venezia
Notified on:04 March 2021
Status:Active
Date of birth:November 1981
Nationality:South African
Country of residence:England
Address:222, Temple Chambers, London, England, EC4Y 0DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mirella Dalla Venezia
Notified on:30 April 2019
Status:Active
Date of birth:April 2019
Nationality:Italian
Country of residence:England
Address:4, Riverside Close, Wallington, England, SM6 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Fabio Dalla Venezia
Notified on:09 April 2019
Status:Active
Date of birth:July 1984
Nationality:Italian,South African
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Claudio Dalla Venezia
Notified on:09 April 2019
Status:Active
Date of birth:November 1981
Nationality:Italian,South African
Country of residence:England
Address:222, Temple Chambers, London, England, EC4Y 0DB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Address

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

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Change of name

Certificate change of name company.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Address

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

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2020-11-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.