WIIVVO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWIIVVO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07504590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WIIVVO LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Bookkeeping activities (69202) / Professional, scientific and technical activities
    • Combined office administrative service activities (82110) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WIIVVO LTD located?

    Registered Office Address
    Stirling House Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of WIIVVO LTD?

    Previous Company Names
    Company NameFromUntil
    ONE ZERO SERVICES LTDOct 27, 2020Oct 27, 2020
    CORE PROPERTY SERVICES (UK) LIMITEDJan 25, 2011Jan 25, 2011

    What are the latest accounts for WIIVVO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for WIIVVO LTD?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for WIIVVO LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    9 pagesAA

    Confirmation statement made on May 12, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Confirmation statement made on May 12, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    10 pagesAA

    Confirmation statement made on May 12, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    8 pagesAA

    Director's details changed for Mr Philip Timothy Day on Jan 10, 2022

    2 pagesCH01

    Confirmation statement made on May 12, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed one zero services LTD\certificate issued on 22/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2022

    RES15

    Confirmation statement made on Oct 26, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    4 pagesAA

    Micro company accounts made up to Jan 31, 2020

    7 pagesAA

    Change of details for Macondo Ltd as a person with significant control on Dec 31, 2020

    2 pagesPSC05

    Cessation of Dobton Ltd as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Notification of Dobton Ltd as a person with significant control on Dec 31, 2020

    2 pagesPSC02

    Notification of Macondo Ltd as a person with significant control on Dec 31, 2020

    2 pagesPSC02

    Cessation of Philip Timothy Day as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Certificate of change of name

    Company name changed core property services (uk) LIMITED\certificate issued on 27/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2020

    RES15

    Confirmation statement made on Oct 26, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jan 24, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 24, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Who are the officers of WIIVVO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Philip Timothy
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    England
    Director
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    England
    United KingdomBritish130681430005
    SMITH, Paul
    Lower Road
    Croydon
    SG8 0HF Royston
    7a
    Hertfordshire
    England
    Director
    Lower Road
    Croydon
    SG8 0HF Royston
    7a
    Hertfordshire
    England
    Gb-EngBritishBuilder157171170001

    Who are the persons with significant control of WIIVVO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dobton Ltd
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    United Kingdom
    Dec 31, 2020
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredRegistrar Of Companies
    Registration Number12128347
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Macondo Ltd
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    United Kingdom
    Dec 31, 2020
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredRegistrar Of Companies
    Registration Number07501628
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Philip Timothy Day
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    United Kingdom
    Apr 06, 2016
    Denny End Road
    Waterbeach
    CB25 9PB Cambridge
    Stirling House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0