UKBizDB.co.uk

WOW BUILD LIMITED

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

This company is commonly known as Wow Build Limited. The company was founded 18 years ago and was given the registration number 05500575. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOW BUILD LIMITED
Company Number:05500575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2005
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Secretary16 July 2018Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director22 July 2013Active
57, London Road, High Wycombe, United Kingdom, HP11 1BS

Secretary28 September 2005Active
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Secretary22 July 2013Active
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB

Secretary17 February 2016Active
57 London Road, High Wycombe, HP11 1BS

Corporate Secretary06 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 2005Active
68a Chalfont Road, Seer Green, Beaconsfield, HP9 2QP

Director06 July 2005Active
57, London Road, High Wycombe, United Kingdom, HP11 1BS

Director28 September 2005Active
57, London Road, High Wycombe, England, HP11 1BS

Director28 September 2005Active
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Director22 July 2013Active
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Director22 July 2013Active

People with Significant Control

Mr Martin Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Suite A, 1st Floor, Midas House, Woking, GU21 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Wow Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite A, 1st Floor, Midas House, Goldsworth Road, Woking, England, GU21 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-04Address

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

Download
2018-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-02Resolution

Resolution.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Termination secretary company with name termination date.

Download
2018-07-16Officers

Appoint person secretary company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-11Resolution

Resolution.

Download
2016-10-26Capital

Capital allotment shares.

Download
2016-08-16Accounts

Accounts with accounts type dormant.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.