General information

Name:

Wizcomm Ltd

Office Address:

Pavilion View 19 New Road BN1 1EY Brighton

Number: 04625287

Incorporation date: 2002-12-24

Dissolution date: 2020-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wizcomm came into being in 2002 as a company enlisted under no 04625287, located at BN1 1EY Brighton at Pavilion View. Its last known status was dissolved. Wizcomm had been on the market for 18 years.

Within this specific limited company, a variety of director's obligations have so far been executed by Rosemary W. and Christopher W.. Within the group of these two executives, Rosemary W. had supervised the limited company for the longest period of time, having become a vital addition to officers' team on 2002.

Executives who controlled the firm include: Christopher W. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Rosemary W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rosemary W.

Role: Secretary

Appointed: 08 December 2005

Latest update: 26 March 2024

Rosemary W.

Role: Director

Appointed: 24 December 2002

Latest update: 26 March 2024

Christopher W.

Role: Director

Appointed: 24 December 2002

Latest update: 26 March 2024

People with significant control

Christopher W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rosemary W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 February 2021
Confirmation statement last made up date 03 January 2020
Annual Accounts 1st May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1st May 2014
Annual Accounts 13th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13th March 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 5th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2019-12-31 (AA)
filed on: 24th, April 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2013

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2012 - 2013

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies