Company details

Name Wambiz Ltd
Number 08123681
Date of Incorporation: 2012/06/28
End of financial year: 31 May
Address: 2nd Floor, 1 Church Road, Richmond, TW9 2QE
SIC code: 62012 - Business and domestic software development

Wambiz Ltd was formally closed on 2021-10-26. Wambiz was a private limited company that was situated at 2Nd Floor, 1 Church Road, Richmond, TW9 2QE, UNITED KINGDOM. Its net worth was valued to be roughly 4788 pounds, and the fixed assets that belonged to the company totalled up to 99819 pounds. This company (formed on 2012-06-28) was run by 3 directors.
Director Peter H. who was appointed on 21 September 2021.
Director Jonathan H. who was appointed on 08 November 2018.
Director Nicholas W. who was appointed on 31 October 2018.

The company was categorised as "business and domestic software development" (62012). As stated in the official records, there was a name change on 2013-11-18, their previous name was Whosaroundme. The most recent confirmation statement was sent on 2021-06-28 and last time the statutory accounts were sent was on 31 May 2020. 2016-06-28 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30
Current Assets 8,681 86,503 513,689 326,262 1,436,800 823,258
Fixed Assets 99,819 318,606 466,272 415,229 364,497 313,366
Intangible Fixed Assets 98,541 317,520 462,821 - - -
Number Shares Allotted - - 2,509 - - -
Shareholder Funds 103,329 374,834 604,581 - - -
Tangible Fixed Assets 1,278 1,086 3,451 - - -
Total Assets Less Current Liabilities 103,329 374,834 604,581 383,426 1,468,771 995,188

People with significant control

Allocate Software Limited
31 October 2018
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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hardeep J.
6 April 2016 - 29 July 2016
Nature of control: 25-50% voting rights
25-50% shares
Andrew W.
6 April 2016 - 29 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

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