UKBizDB.co.uk

WIZZ KIDS PLAY CAFE LIMITED

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

This company is commonly known as Wizz Kids Play Cafe Limited. The company was founded 6 years ago and was given the registration number 11203945. The firm's registered office is in WALTON-ON-THAMES. You can find them at University Vandals Rugby Football Club, Walton Lane, Walton-on-thames, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WIZZ KIDS PLAY CAFE LIMITED
Company Number:11203945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:University Vandals Rugby Football Club, Walton Lane, Walton-on-thames, England, KT12 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Vandals Rugby Football Club, Walton Lane, Walton-On-Thames, England, KT12 1QP

Director29 May 2019Active
University Vandals Rugby Football Club, Walton Lane, Walton-On-Thames, England, KT12 1QP

Director29 May 2019Active
University Vandals Rugby Football Club, Walton Lane, Walton-On-Thames, England, KT12 1QP

Director13 February 2018Active
University Vandals Rugby Football Club, Walton Lane, Walton-On-Thames, England, KT12 1QP

Director13 February 2018Active

People with Significant Control

Miss Angela Dawn Bowen
Notified on:03 June 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:62 Russell Road, Russell Road, Walton-On-Thames, England, KT12 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Barbara Nalder
Notified on:03 June 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:84 Cottimore Lane, Cottimore Avenue, Walton-On-Thames, England, KT12 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kelly Anne Lucas
Notified on:13 February 2018
Status:Active
Date of birth:January 1977
Nationality:English
Country of residence:England
Address:University Vandals Rugby Football Club, Walton Lane, Walton-On-Thames, England, KT12 1QP
Nature of control:
  • Significant influence or control
Mrs Kim Louise Shoesmith
Notified on:13 February 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:University Vandals Rugby Football Club, Walton Lane, Walton-On-Thames, England, KT12 1QP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.