UKBizDB.co.uk

WIBBLE WIBBLE LIMITED

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

This company is commonly known as Wibble Wibble Limited. The company was founded 14 years ago and was given the registration number 07156907. The firm's registered office is in STOCKPORT. You can find them at 1840 London Road, Hazel Grove, Stockport, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:WIBBLE WIBBLE LIMITED
Company Number:07156907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 February 2010
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:1840 London Road, Hazel Grove, Stockport, England, SK7 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Manchester Road, Altrincham, England, WA14 4RQ

Director15 February 2010Active

People with Significant Control

Mrs Philippa Jane Mcvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:1840, London Road, Stockport, England, SK7 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-07Address

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

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-31Officers

Change person director company with change date.

Download
2015-10-31Address

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

Download
2015-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Accounts

Accounts with accounts type micro entity.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-29Address

Change registered office address company with date old address.

Download
2013-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-23Accounts

Accounts with accounts type total exemption small.

Download
2012-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-15Accounts

Accounts with accounts type total exemption small.

Download
2011-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.