WIIVVO LTD
Overview
| Company Name | WIIVVO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07504590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WIIVVO LTD?
| Company Name | From | Until |
|---|---|---|
| ONE ZERO SERVICES LTD | Oct 27, 2020 | Oct 27, 2020 |
| CORE PROPERTY SERVICES (UK) LIMITED | Jan 25, 2011 | Jan 25, 2011 |
What are the latest accounts for WIIVVO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for WIIVVO LTD?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for WIIVVO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on May 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||
Director's details changed for Mr Philip Timothy Day on Jan 10, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed one zero services LTD\certificate issued on 22/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 26, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Change of details for Macondo Ltd as a person with significant control on Dec 31, 2020 | 2 pages | PSC05 | ||||||||||
Cessation of Dobton Ltd as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Dobton Ltd as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||||||||||
Notification of Macondo Ltd as a person with significant control on Dec 31, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Philip Timothy Day as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed core property services (uk) LIMITED\certificate issued on 27/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of WIIVVO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Philip Timothy | Director | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House England | United Kingdom | British | 130681430005 | |||||
| SMITH, Paul | Director | Lower Road Croydon SG8 0HF Royston 7a Hertfordshire England | Gb-Eng | British | Builder | 157171170001 |
Who are the persons with significant control of WIIVVO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dobton Ltd | Dec 31, 2020 | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macondo Ltd | Dec 31, 2020 | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Timothy Day | Apr 06, 2016 | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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