Warning: file_put_contents(c/22edb7a094d2307ae9f7a8e43f95e3c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Woko Woco Limited, CF24 5EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOKO WOCO LIMITED

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

This company is commonly known as Woko Woco Limited. The company was founded 13 years ago and was given the registration number 07423554. The firm's registered office is in CARDIFF. You can find them at Greenaway Scott The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WOKO WOCO LIMITED
Company Number:07423554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director22 November 2016Active
Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ

Director29 October 2010Active
Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director29 October 2010Active
Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director29 October 2010Active
Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director29 October 2010Active

People with Significant Control

Mr Neil Richard Creswell
Notified on:29 October 2017
Status:Active
Date of birth:February 1979
Nationality:British
Address:Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Nature of control:
  • Right to appoint and remove directors
Mr James Stuart Emery
Notified on:29 October 2017
Status:Active
Date of birth:August 1969
Nationality:British
Address:Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Freebury
Notified on:29 October 2017
Status:Active
Date of birth:May 1977
Nationality:British
Address:Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ravi Nalliah
Notified on:29 October 2017
Status:Active
Date of birth:July 1975
Nationality:British
Address:Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Nature of control:
  • Right to appoint and remove directors
Cactus Capital Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Greenaway Scott, The Loft At The Maltings, Cardiff, United Kingdom, CF24 5EZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.