General information

Name:

Wooshii Ltd

Office Address:

C/o Brabners Llp, 100 Barbirolli Square M2 3BD Manchester

Number: 06862860

Incorporation date: 2009-03-30

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • team@wooshii.com
  • terms@wooshii.com

Websites

wooshii.com
www.wooshii.com
www.wooshii.co.uk

Description

Data updated on:

06862860 is the registration number used by Wooshii Limited. This firm was registered as a Private Limited Company on 2009-03-30. This firm has been operating in this business for 15 years. The firm can be reached at C/o Brabners Llp, 100 Barbirolli Square in Manchester. The head office's area code assigned is M2 3BD. This business's principal business activity number is 59112 - Video production activities. Wooshii Ltd reported its account information for the period up to 2022-03-31. Its latest confirmation statement was released on 2023-06-18.

The trademark of Wooshii is "wooshii". It was submitted for registration in February, 2014 and it was published in the journal number 2014-009.

Current directors listed by this specific business include: Nicholas H. appointed in 2022 in February, Amy R. appointed 4 years ago, Darryl N. appointed in 2020 in February and 4 others listed below.

Trade marks

Trademark UK00003040489
Trademark image:-
Trademark name:wooshii
Status:Application Published
Filing date:2014-02-03
Owner name:wooshii ltd
Owner address:90 DEANSGATE LOCKS, TRUMPET STREET, Manchester, United Kingdom, M1 5LW

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 24 February 2022

Latest update: 26 February 2024

Amy R.

Role: Director

Appointed: 28 September 2020

Latest update: 26 February 2024

Darryl N.

Role: Director

Appointed: 10 February 2020

Latest update: 26 February 2024

Iain J.

Role: Director

Appointed: 02 September 2019

Latest update: 26 February 2024

Michael C.

Role: Director

Appointed: 23 December 2013

Latest update: 26 February 2024

Permjot V.

Role: Director

Appointed: 28 January 2011

Latest update: 26 February 2024

Fergus D.

Role: Director

Appointed: 30 March 2009

Latest update: 26 February 2024

People with significant control

Fergus D.
Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 March 2016
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 6 May 2015
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to March 31, 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2015

Address:

Universal Workspace Universal House 25-33 Southwark Street

Post code:

SE1 1RQ

HQ address,
2016

Address:

Universal Workspace Universal House 25-33 Southwark Street

Post code:

SE1 1RQ

Accountant/Auditor,
2015 - 2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
15
Company Age

Closest Companies - by postcode