UKBizDB.co.uk

WIX HILL LIMITED

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

This company is commonly known as Wix Hill Limited. The company was founded 15 years ago and was given the registration number 06731928. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WIX HILL LIMITED
Company Number:06731928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wix Hill Cottages, Blakes Lane West Horsley, Leatherhead, United Kingdom, KT24 6EA

Director23 October 2008Active
2, Wix Hill Cottages, Blakes Lane West Horsley, Leatherhead, United Kingdom, KT24 6EA

Director23 October 2008Active
38, Radstone Court, Hill View Road, Woking, England, GU22 7ND

Director16 February 2010Active

People with Significant Control

Mrs Philippa Kate Fordham-Moss
Notified on:24 October 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:P O Box, 161, Leatherhead, United Kingdom, KT24 9BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Caroline Elizabeth Donaldson-Sinclair
Notified on:24 October 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:38 Radstone Court, Hill View Road, Woking, England, GU22 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Blaise Fordham-Moss
Notified on:24 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:P O Box, 161, Leatherhead, United Kingdom, KT24 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Address

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

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Capital

Capital cancellation shares.

Download
2017-11-20Capital

Capital cancellation shares.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-24Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-24Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.