UKBizDB.co.uk

WIZKIDS LIMITED

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

This company is commonly known as Wizkids Limited. The company was founded 9 years ago and was given the registration number 09080626. The firm's registered office is in LONDON. You can find them at 40 North Road, United House, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:WIZKIDS LIMITED
Company Number:09080626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:40 North Road, United House, London, England, N7 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Tivoli Road, London, England, SE27 0EE

Director06 July 2021Active
115, Tivoli Road, London, England, SE27 0EE

Director06 July 2021Active
115, Tivoli Road, London, England, SE27 0EE

Director06 July 2021Active
115, Tivoli Road, London, England, SE27 0EE

Director06 July 2021Active
40, North Road, United House, London, England, N7 9DP

Director13 May 2019Active
Wizkids A/S, Vallensbaek Torvevej 9, Albertslund, Denmark, 2620

Director11 June 2014Active

People with Significant Control

Toucan Bidco Limited
Notified on:06 July 2021
Status:Active
Country of residence:England
Address:New Court, St. Swithin's Lane, London, England, EC4N 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonas Henrik Lund
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:Danish
Country of residence:England
Address:40, North Road, London, England, N7 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Uffe Gorm Pal Hansen
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Danish
Country of residence:England
Address:40, North Road, London, England, N7 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2022-08-03Address

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

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Change account reference date company current extended.

Download
2021-07-15Address

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

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-02-16Address

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

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.