UKBizDB.co.uk

WIELDY DIGITAL LTD

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

This company is commonly known as Wieldy Digital Ltd. The company was founded 6 years ago and was given the registration number 11205410. The firm's registered office is in WOKING. You can find them at The Old Apple Store, Stanley Hill, Pirbright, Woking, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WIELDY DIGITAL LTD
Company Number:11205410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old Apple Store, Stanley Hill, Pirbright, Woking, England, GU24 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Apple Store, Stanley Hill, Pirbright, Woking, England, GU24 0DN

Director29 October 2020Active
The Old Apple Store, Stanley Hill, Pirbright, Woking, England, GU24 0DN

Director14 February 2018Active
The Old Apple Store, Stanley Hill, Pirbright, Woking, England, GU24 0DN

Director03 June 2018Active
251, 251 Terrace Road, Walton On Thames, United Kingdom, KT12 2DZ

Director20 November 2018Active
The Old Apple Store, Stanley Hill, Pirbright, Woking, England, GU24 0DN

Director03 June 2018Active
Kronberger Str. 23, 14193, Berlin, Germany, 14193

Director14 February 2018Active
455a Sackett St, Brooklyn 11231, New York, United States, 11231

Director14 February 2018Active

People with Significant Control

Kosmosol S.R.L.
Notified on:03 June 2018
Status:Active
Country of residence:Italy
Address:Strada Delle Castelline, Strada Delle Castelline, Soragna (Parma), Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive James Wood
Notified on:14 February 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United States
Address:455a Sackett St, Brooklyn 11231, New York, United States, 11231
Nature of control:
  • Significant influence or control
Mr Luis Fernando Marques Oliveira
Notified on:14 February 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Germany
Address:Kronberger Str. 23, 14193, Berlin, Germany, 14193
Nature of control:
  • Significant influence or control
Mr Richard Anthony Oliver
Notified on:14 February 2018
Status:Active
Date of birth:July 1976
Nationality:Northern Irish
Country of residence:England
Address:The Old Apple Store, Stanley Hill, Pirbright, Woking, England, GU24 0DN
Nature of control:
  • Significant influence or control

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 (5 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
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Address

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

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Address

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

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.