UKBizDB.co.uk

QUIDWISE LIMITED

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

This company is commonly known as Quidwise Limited. The company was founded 5 years ago and was given the registration number 11650556. The firm's registered office is in MILTON KEYNES. You can find them at 15 Bercham, Two Mile Ash, Milton Keynes, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:QUIDWISE LIMITED
Company Number:11650556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores
  • 47710 - Retail sale of clothing in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:15 Bercham, Two Mile Ash, Milton Keynes, England, MK8 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Glasgow Street, Northampton, England, NN5 5BL

Secretary26 April 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director30 October 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary30 October 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director30 October 2018Active
5a/2/21, Str. Metodija Satorov Sarlo, Skopje 1000, Macedonia,

Director06 June 2020Active
4, Lgh 1002, Segeparksgatan, Malmö, Sweden, 21250

Director06 June 2020Active
15, Bercham, Two Mile Ash, Milton Keynes, England, MK8 8HX

Director26 April 2020Active
3a, Nafpliou, Kavala, Greece, 65302

Director06 June 2020Active

People with Significant Control

Mr Bojan Kaeski
Notified on:14 June 2020
Status:Active
Date of birth:April 1977
Nationality:Macedonian
Country of residence:Macedonia
Address:5a/2/21, Str. Metodija Satorov Sarlo, Skopje 1000, Macedonia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ignatios Petropoulos
Notified on:14 June 2020
Status:Active
Date of birth:November 1974
Nationality:Greek
Country of residence:Greece
Address:3a, Nafpliou, 65302 Kavala, Greece,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stefan Lundberg
Notified on:14 June 2020
Status:Active
Date of birth:May 1966
Nationality:Swedish
Country of residence:Sweden
Address:4 Lgh 1002, Segeparksgatan, 212 50 Malmo, Sweden,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dewale Maurice James
Notified on:30 October 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Claude Owen Orr
Notified on:30 October 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:15, Bercham, Milton Keynes, England, MK8 8HX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-20Dissolution

Dissolution application strike off company.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-14Officers

Termination director company with name termination date.

Download
2021-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-14Persons with significant control

Change to a person with significant control.

Download
2020-06-14Persons with significant control

Change to a person with significant control.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Officers

Appoint person secretary company with name date.

Download
2020-04-26Officers

Appoint person director company with name date.

Download
2020-04-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.