General information

Name:

Wambiz Limited

Office Address:

2nd Floor 1 Church Road TW9 2QE Richmond

Number: 08123681

Incorporation date: 2012-06-28

Dissolution date: 2021-10-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Wambiz was created on 2012-06-28 as a private limited company. The enterprise head office was situated in Richmond on 2nd Floor, 1 Church Road. The address area code is TW9 2QE. The reg. no. for Wambiz Ltd was 08123681. Wambiz Ltd had been active for 9 years up until dissolution date on 2021-10-26. 11 years from now the company switched its name from Whosaroundme to Wambiz Ltd.

The data we obtained detailing this enterprise's MDs shows that the last three directors were: Peter H., Jonathan H. and Nicholas W. who were appointed on 2021-09-21, 2018-11-08 and 2018-10-31.

The companies with significant control over this firm included: Allocate Software Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Richmond at 1 Church Road, TW9 2QE, Surrey and was registered as a PSC under the reg no 02814942.

  • Previous company's names
  • Wambiz Ltd 2013-11-18
  • Whosaroundme Ltd 2012-06-28

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 21 September 2021

Latest update: 14 May 2023

Jonathan H.

Role: Director

Appointed: 08 November 2018

Latest update: 14 May 2023

Nicholas W.

Role: Director

Appointed: 31 October 2018

Latest update: 14 May 2023

People with significant control

Allocate Software Limited
Address: 2nd Floor 1 Church Road, Richmond, Surrey, TW9 2QE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02814942
Notified on 31 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hardeep J.
Notified on 6 April 2016
Ceased on 29 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew W.
Notified on 6 April 2016
Ceased on 29 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 12 July 2022
Confirmation statement last made up date 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 2012-06-28
End Date For Period Covered By Report 2013-06-30
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 2 July 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 2014-06-30
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Free Download
Statement by Directors (SH20)
filed on: 21st, April 2021
capital
Free Download Download filing

Additional Information

HQ address,
2015

Address:

12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode