UKBizDB.co.uk

WIKANIKO LTD

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

This company is commonly known as Wikaniko Ltd. The company was founded 14 years ago and was given the registration number 07053178. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 7 Aldeburgh Avenue, , Newcastle Upon Tyne, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:WIKANIKO LTD
Company Number:07053178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2009
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:7 Aldeburgh Avenue, Newcastle Upon Tyne, NE15 8TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Aldeburgh Avenue, Newcastle Upon Tyne, United Kingdom, NE15 8TA

Director27 May 2012Active
Dairy Farm Bungalow, Vicarage Road, Dilham, North Walsham, England, NR28 9QA

Director15 May 2012Active
Dairy Farm Bungalow, Vicarage Road, Dilham, North Walsham, England, NR28 9QA

Director15 May 2012Active
7, Aldeburgh Avenue, Newcastle Upon Tyne, United Kingdom, NE15 8TA

Director22 October 2009Active
7, Aldeburgh Avenue, Newcastle Upon Tyne, United Kingdom, NE15 8TA

Director22 October 2009Active

People with Significant Control

Mr Andrew Darren Mitchell
Notified on:15 August 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Dairy Farm Bungalow, Vicarage Road, North Walsham, England, NR28 9QA
Nature of control:
  • Significant influence or control
Mr Trevor Paul Blake
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:7, Aldeburgh Avenue, Newcastle Upon Tyne, NE15 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Karen Blake
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:7, Aldeburgh Avenue, Newcastle Upon Tyne, NE15 8TA
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 as firm
  • Significant influence or control as firm

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
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-14Capital

Capital allotment shares.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.