Company Name9Wxyz Limited
DirectorsMichael Thomas Anthony Christopher O'Neill and David Leslie Crawford White
Company StatusActive
Company Number04399830
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Thomas Anthony Christopher O'Neill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleTechnology Finance
Country of ResidenceEngland
Correspondence Address14 Gaymead
Abbey Road
London
NW8 0BB
Director NameMr David Leslie Crawford White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Abinger Road
London
W4 1EL
Secretary NameMichael Thomas Anthony Christopher O'Neill
NationalityBritish
StatusCurrent
Appointed12 February 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gaymead
Abbey Road
London
NW8 0BB
Director NameMr Rupert Lewis Cullen Gravelle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Somerset Road
London
W4 5DW
Secretary NameGlenice O'Neill
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameGlenice O'Neill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 June 2006)
RoleBusiness Administration
Correspondence Address4 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameMatthew Pearson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2007)
RoleInvestment Banker
Correspondence Address158 Broomwood Road
Battersea
London
SW11 6JY
Director NameMichael Thomas Anthony Christopher O'Neill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 February 2007)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameMichael Thomas Anthony Christopher O'Neill
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 February 2007)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameMr Stuart Christopher Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
11 Creek Road
Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

41.5k at £0.01Michael Thomas Anthony Christopher O'neill
83.00%
Ordinary
2k at £0.01Rupert Lewis Cullen Gravelle
4.00%
Ordinary
1.5k at £0.01David Leslie Crawford White
3.00%
Ordinary
1.5k at £0.01Matthew Wakefield
3.00%
Ordinary
1.5k at £0.01Mr Stuart Christopher Middleton
3.00%
Ordinary
1000 at £0.01John Peat
2.00%
Ordinary
500 at £0.01Martin Evans
1.00%
Ordinary
500 at £0.01Stephen Allan
1.00%
Ordinary

Financials

Year2014
Net Worth-£44,861
Cash£930
Current Liabilities£46,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Martin John Evans as a director on 21 December 2022 (2 pages)
3 January 2023Termination of appointment of Michael Thomas Anthony Christopher O'neill as a director on 3 November 2022 (1 page)
1 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 April 2022Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 August 2020Registered office address changed from Suite 101, 46a Station Road North Harrow Harrow HA2 7SE England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 14 August 2020 (1 page)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to Suite 101, 46a Station Road North Harrow Harrow HA2 7SE on 2 April 2019 (1 page)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(6 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(6 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500
(6 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500
(6 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 500
(6 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 500
(6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 November 2013Registered office address changed from 158 High Street, Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 158 High Street, Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
9 December 2010Termination of appointment of Stuart Middleton as a director (1 page)
9 December 2010Termination of appointment of Stuart Middleton as a director (1 page)
26 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 April 2010Secretary's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Stuart Christopher Middleton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Stuart Christopher Middleton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Stuart Christopher Middleton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (1 page)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Michael Thomas Anthony Christopher O'neill on 1 April 2010 (1 page)
27 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 20/03/09; full list of members (6 pages)
7 April 2009Return made up to 20/03/09; full list of members (6 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Ad 04/06/08\gbp si [email protected]=394.73\gbp ic 105/499.73\ (3 pages)
24 July 2008Ad 04/06/08\gbp si [email protected]=394.73\gbp ic 105/499.73\ (3 pages)
28 April 2008Return made up to 20/03/08; no change of members (7 pages)
28 April 2008Return made up to 20/03/08; no change of members (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
21 August 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
23 May 2006S-div 15/05/06 (1 page)
23 May 2006S-div 15/05/06 (1 page)
23 May 2006Ad 15/05/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2006Ad 15/05/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 20/03/05; full list of members (7 pages)
5 April 2005Return made up to 20/03/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Ad 12/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
20 March 2002Incorporation (17 pages)
20 March 2002Incorporation (17 pages)