UKBizDB.co.uk

WUTZU TECHNOLOGIES LTD.

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

This company is commonly known as Wutzu Technologies Ltd.. The company was founded 5 years ago and was given the registration number 12047261. The firm's registered office is in LONDON. You can find them at 58a Crawford Street, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:WUTZU TECHNOLOGIES LTD.
Company Number:12047261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:58a Crawford Street, London, England, W1H 4JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
321, Menara Beach Apartment 321 Urb Guadalmansa Beach, Estepona, Spain,

Secretary14 June 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director12 June 2019Active
42, Hazledene Road, London, England, W4 3JB

Director18 November 2019Active
35, Greengate Street, London, England, E13 0BP

Director28 May 2022Active
G.3.12.5, Senghennydd Court, Cardiff, Wales, CF24 4DS

Director16 November 2019Active
58a, Crawford Street, London, England, W1H 4JW

Director13 December 2019Active
7, Bromeswell Road, Ipswich, England, IP4 3AS

Director12 June 2019Active
58a, Crawford Street, London, England, W1H 4JW

Director10 October 2021Active

People with Significant Control

Mr Hevar Topheq Abrihem
Notified on:13 February 2023
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:58a. Crawford Street, Crawford Street, London, England, W1H 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Diana Iosup
Notified on:29 May 2022
Status:Active
Date of birth:August 1982
Nationality:Romanian
Country of residence:England
Address:58a, Crawford Street, London, England, W1H 4JW
Nature of control:
  • Significant influence or control as firm
Mrs Nancy Korayim
Notified on:10 October 2021
Status:Active
Date of birth:September 1976
Nationality:American
Country of residence:England
Address:58a, Crawford Street, London, England, W1H 4JW
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr Matthieu Georges Brown
Notified on:04 August 2020
Status:Active
Date of birth:March 2001
Nationality:British,French
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hevar Topheq Abrihem
Notified on:12 June 2019
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaho Khana
Notified on:12 June 2019
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:7, Bromeswell Road, Ipswich, England, IP4 3AS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Notice of removal of a director.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Notice of removal of a director.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Address

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

Download
2023-02-24Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Persons with significant control

Change to a person with significant control.

Download
2022-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-29Persons with significant control

Notification of a person with significant control.

Download
2022-05-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-03-27Address

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

Download
2022-03-17Accounts

Change account reference date company previous extended.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2022-01-02Persons with significant control

Change to a person with significant control.

Download
2022-01-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.