Company NameWimiro Technology Limited
DirectorKofi Sarfo
Company StatusActive
Company Number06514605
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kofi Sarfo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGhanaian
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Cable Court 357 Rope Street
London
SE16 7TU
Secretary NameMiss Aisha Washington
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Belmont Close
Clapham
London
SW4 6AP
Secretary NameMs Fanny Saffu
StatusResigned
Appointed08 August 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2011)
RoleSoftware Developer
Correspondence AddressUnit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY

Contact

Websitewww.wimiro.com

Location

Registered AddressFlat 12 Cable Court
357 Rope Street
London
SE16 7TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

4 at £1Kofi Sarfo
40.00%
Ordinary
3 at £1Fanny Saffu
30.00%
Ordinary
3 at £1Yaw Saffu
30.00%
Ordinary

Financials

Year2014
Net Worth£14,326
Cash£28,989
Current Liabilities£31,908

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
13 December 2023Micro company accounts made up to 29 December 2022 (3 pages)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
21 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 30 December 2020 (3 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
5 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2020Previous accounting period extended from 28 December 2019 to 31 December 2019 (1 page)
20 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 July 2019Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Flat 12 Cable Court 357 Rope Street London SE16 7TU on 26 July 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 January 2019Micro company accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
4 May 2018Micro company accounts made up to 31 December 2016 (3 pages)
17 April 2018Amended total exemption full accounts made up to 31 December 2015 (12 pages)
6 March 2018Compulsory strike-off action has been discontinued (1 page)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(3 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 10
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 10
(3 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(3 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Director's details changed for Mr Kofi Sarfo on 1 January 2011 (2 pages)
9 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
9 September 2011Director's details changed for Mr Kofi Sarfo on 1 January 2011 (2 pages)
9 September 2011Director's details changed for Mr Kofi Sarfo on 1 January 2011 (2 pages)
9 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Fanny Saffu as a secretary (1 page)
5 July 2011Termination of appointment of Fanny Saffu as a secretary (1 page)
2 June 2011Secretary's details changed for Ms Fanny Saffu on 1 January 2011 (1 page)
2 June 2011Secretary's details changed for Ms Fanny Saffu on 1 January 2011 (1 page)
2 June 2011Secretary's details changed for Ms Fanny Saffu on 1 January 2011 (1 page)
2 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
24 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 24 February 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Kofi Sarfo on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Kofi Sarfo on 25 March 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 April 2009Return made up to 26/02/09; full list of members (3 pages)
29 April 2009Return made up to 26/02/09; full list of members (3 pages)
20 January 2009Director's change of particulars / kofi sarfo / 15/01/2009 (1 page)
20 January 2009Director's change of particulars / kofi sarfo / 15/01/2009 (1 page)
11 August 2008Ad 08/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
11 August 2008Secretary appointed ms fanny saffu (1 page)
11 August 2008Secretary appointed ms fanny saffu (1 page)
11 August 2008Appointment terminated secretary aisha washington (1 page)
11 August 2008Appointment terminated secretary aisha washington (1 page)
11 August 2008Ad 08/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 May 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 May 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
26 February 2008Incorporation (16 pages)
26 February 2008Incorporation (16 pages)