UKBizDB.co.uk

WYO SISTEM LTD

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

This company is commonly known as Wyo Sistem Ltd. The company was founded 4 years ago and was given the registration number 12713307. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WYO SISTEM LTD
Company Number:12713307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Villa Park, Spring Villa Park, 10 Spectra House, Edgware, United Kingdom, HA8 7EB

Director20 January 2023Active
Piccadilly Bussines Centre Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE

Director10 September 2021Active
4, Canning Road, Harrow, England, HA3 7RJ

Director03 September 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 July 2020Active

People with Significant Control

Mr Viorel Juravle
Notified on:20 January 2023
Status:Active
Date of birth:September 1979
Nationality:Romanian
Country of residence:United Kingdom
Address:Spring Villa Park, Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vladimir Glazkov
Notified on:10 September 2021
Status:Active
Date of birth:September 1954
Nationality:Lithuanian
Country of residence:England
Address:Piccadilly Bussines Centre Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Vasile Juravle
Notified on:03 September 2021
Status:Active
Date of birth:December 1974
Nationality:Romanian
Country of residence:England
Address:4, Canning Road, Harrow, England, HA3 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vasile Juravle
Notified on:02 July 2020
Status:Active
Date of birth:September 1979
Nationality:Romanian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Address

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

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

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

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Address

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

Download
2021-11-11Address

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

Download
2021-11-04Address

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

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.