UKBizDB.co.uk

WISH

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

This company is commonly known as Wish. The company was founded 28 years ago and was given the registration number 03161774. The firm's registered office is in LONDON. You can find them at 15 Old Ford Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WISH
Company Number:03161774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:15 Old Ford Road, London, England, E2 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Old Ford Road, London, England, E2 9PL

Director07 January 2023Active
15, Old Ford Road, London, England, E2 9PL

Director10 July 2020Active
15, Old Ford Road, London, England, E2 9PL

Director28 March 2022Active
15, Old Ford Road, London, England, E2 9PL

Director14 August 2019Active
15, Old Ford Road, London, England, E2 9PL

Director10 July 2020Active
41, Northampton Road, Croydon, England, CR0 7HD

Secretary10 April 2008Active
13 Roman Way, Enfield, EN1 1EG

Secretary20 February 1996Active
37 Oak Village, London, NW5 4QN

Director18 March 1996Active
7 Fern Hill, Friern Park, London, N12 9LT

Director19 March 2001Active
77, East Road, London, N1 6AH

Director12 October 2010Active
15, Old Ford Road, London, England, E2 9PL

Director22 September 2015Active
89a, Godstone Road, Caterham, United Kingdom, CR3 6RE

Director12 August 2004Active
Space Solutions, Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, England, L31 8BX

Director15 April 2019Active
16, The Grange, Barcombe, Lewes, England, BN8 5AT

Director01 December 2009Active
102, Whippingham Road, Brighton, BN2 3PG

Director25 September 2009Active
77, East Road, London, N1 6AH

Director18 September 2012Active
15, Old Ford Road, London, England, E2 9PL

Director22 February 2021Active
231 Abbey Road, Basingstoke, RG24 9EG

Director19 March 2001Active
41 Northampton Road, Northampton Road, Croydon, England, CR0 7HD

Director07 December 2007Active
15, Old Ford Road, London, England, E2 9PL

Director28 March 2022Active
77, East Road, London, N1 6AH

Director12 January 2012Active
77, East Road, London, N1 6AH

Director15 December 2009Active
25 Hewison Street, Bow, London, E3 2HZ

Director20 February 1996Active
77, East Road, London, N1 6AH

Director15 February 2011Active
3, Haywood Court, Waltham Abbey, England, EN9 3DP

Director29 April 2010Active
67 67 Doyle Gardens, London, NW10 3DB

Director10 January 2006Active
Flat 5 30 Devonshire Road, Princes Park, Liverpool, L8 3TZ

Director12 August 2004Active
Space Solutions, Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, England, L31 8BX

Director18 February 2014Active
1 Stradbroke Road, London, N5 2PZ

Director18 March 1996Active
15, Old Ford Road, London, England, E2 9PL

Director15 May 2014Active
128 Gosbrook Road, Reading, RG4 8BJ

Director19 March 2001Active
77, East Road, London, N1 6AH

Director15 May 2012Active
Space Solutions, Business Centre, 39 Sefton Lane Industrial Estate, Liverpool, England, L31 8BX

Director15 May 2012Active
25 Azania Mews, Cathcart Street, Kentish Town, NW5 3BW

Director18 March 1996Active
18 18 Churchfield, Addington, ME19 5BJ

Director15 December 2005Active

People with Significant Control

Miss Joyce Hilda Kallevik
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:United Kingdom
Country of residence:England
Address:15, Old Ford Road, London, England, E2 9PL
Nature of control:
  • Significant influence or control as trust

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
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Resolution

Resolution.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-24Change of constitution

Statement of companys objects.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.