General information

Name:

Wingman Ip Ltd

Office Address:

Unit 1 Mariner's Walk, Events Square Discovery Quay TR11 3XP Falmouth

Number: 08446067

Incorporation date: 2013-03-14

Dissolution date: 2023-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Falmouth registered with number: 08446067. The company was set up in the year 2013. The office of the company was located at Unit 1 Mariner's Walk, Events Square Discovery Quay. The post code is TR11 3XP. The enterprise was formally closed in 2023, meaning it had been active for 10 years.

The business was directed by a solitary managing director: Stuart J., who was chosen to lead the company on 2013/03/14.

Executives who controlled the firm include: Stuart J. owned over 1/2 to 3/4 of company shares . The King Of Shaves Company Limited owned 1/2 or less of company shares. This company could have been reached in Beaconsfield at Penn Road, HP9 2LH and was registered as a PSC under the reg no 06516049.

Financial data based on annual reports

Company staff

Stuart J.

Role: Director

Appointed: 14 March 2013

Latest update: 11 August 2023

People with significant control

Stuart J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
The King Of Shaves Company Limited
Address: 10 Penn Road Penn Road, Beaconsfield, HP9 2LH, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06516049
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 March 2023
Confirmation statement last made up date 14 March 2022
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 March 2016
Annual Accounts 7 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Address change date: 27th October 2022. New Address: Unit 1 Mariner's Walk, Events Square Discovery Quay Falmouth Cornwall TR11 3XP. Previous address: Prospect House Crendon Street High Wycombe HP13 6LA England (AD01)
filed on: 27th, October 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
10
Company Age

Closest Companies - by postcode