Company NameGet A Wiggle On Limited
DirectorsGeorge Zaris and Tracey Fox
Company StatusActive
Company Number06250332
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Zaris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hall Cottages
Wood Lane
Kidmore End
RG4 9BD
Director NameMrs Tracey Fox
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hall Cottages
Wood Lane
Kidmore End
R64 9BD
Secretary NameMr George Zaris
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hall Cottages
Wood Lane
Kidmore End
RG4 9BD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address33 Chessington Avenue
Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1George Zaris
50.00%
Ordinary B
1 at £1Tracey Fox
50.00%
Ordinary A

Financials

Year2014
Net Worth£39,379
Cash£34,447
Current Liabilities£17,461

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 March 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 March 2020Director's details changed for Tracey Fox on 25 March 2020 (2 pages)
25 March 2020Director's details changed for George Zaris on 25 March 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 30 May 2019 (8 pages)
18 November 2019Current accounting period shortened from 30 May 2020 to 31 December 2019 (1 page)
11 April 2019Registered office address changed from 44 North Crescent London N3 3LL England to 33 Chessington Avenue Finchley London N3 3DR on 11 April 2019 (1 page)
8 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 30 May 2018 (8 pages)
23 July 2018Total exemption full accounts made up to 30 May 2017 (8 pages)
8 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
27 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(7 pages)
30 March 2016Register inspection address has been changed to 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(7 pages)
30 March 2016Register(s) moved to registered inspection location 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page)
30 March 2016Register inspection address has been changed to 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page)
30 March 2016Register(s) moved to registered inspection location 36 Halls Cottages Wood Lane Kidmore End Reading RG4 9BD (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 44 North Crescent London N3 3LL on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 44 North Crescent London N3 3LL on 12 June 2015 (1 page)
22 April 2015Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 22 April 2015 (1 page)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
22 April 2015Registered office address changed from Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 22 April 2015 (1 page)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 April 2014Director's details changed for George Zaris on 30 March 2014 (2 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
11 April 2014Director's details changed for George Zaris on 30 March 2014 (2 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for George Zaris on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Tracey Fox on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Tracey Fox on 30 March 2010 (2 pages)
31 March 2010Director's details changed for George Zaris on 30 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 July 2008Return made up to 17/05/08; full list of members (4 pages)
10 July 2008Return made up to 17/05/08; full list of members (4 pages)
23 April 2008Director appointed george zaris (2 pages)
23 April 2008Director appointed george zaris (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 17/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2007Registered office changed on 21/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (16 pages)
17 May 2007Incorporation (16 pages)