Company NameWyrestorm Technologies Europe Limited
DirectorKam George Lau
Company StatusActive
Company Number06754423
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Previous NamesTechbiz (UK) Ltd and Grandbeing Technology (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Kam George Lau
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed22 December 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence AddressFlat B, 20th Floor Tower 1, Metro Town
8 King Ling Road, Tseung Kwan O
Kowloon
Hong Kong
Director NameMr Derek John Hulbert
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address5027 Rockledge Drive Clarence
New York
New York State 14031
United States

Contact

Websitewyrestorm.com
Telephone01793 230343
Telephone regionSwindon

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Itoo Global LTD
80.00%
Ordinary
20 at £1Derek John Hulbert
20.00%
Ordinary

Financials

Year2014
Net Worth£550,147
Cash£717
Current Liabilities£1,080,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 December

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

26 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
21 October 2009Delivered on: 24 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
22 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Unaudited abridged accounts made up to 31 December 2021 (8 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
10 January 2022Registered office address changed from Unit 22 Ergo Business Park Kelvin Road, Greenbridge, Swindon Wiltshire SN3 3JW to 132 Burnt Ash Road London SE12 8PU on 10 January 2022 (1 page)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
1 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
28 March 2020Audited abridged accounts made up to 31 December 2018 (7 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
30 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 250,000
(3 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
20 June 2019Cessation of Derek John Hulbert as a person with significant control on 31 May 2019 (1 page)
20 June 2019Termination of appointment of Derek John Hulbert as a director on 31 May 2019 (1 page)
24 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 December 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Notification of Derek John Hulbert as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
4 September 2017Notification of Derek John Hulbert as a person with significant control on 27 August 2017 (2 pages)
4 September 2017Director's details changed for Mr Kam George Lau on 27 August 2017 (2 pages)
4 September 2017Change of details for Mr Kam George Lau as a person with significant control on 27 August 2017 (2 pages)
4 September 2017Change of details for Mr Kam George Lau as a person with significant control on 27 August 2017 (2 pages)
4 September 2017Director's details changed for Mr Kam George Lau on 27 August 2017 (2 pages)
4 September 2017Notification of Derek John Hulbert as a person with significant control on 27 August 2017 (2 pages)
21 February 2017Accounts for a small company made up to 31 December 2015 (9 pages)
21 February 2017Accounts for a small company made up to 31 December 2015 (9 pages)
21 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 10,000
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 10,000
(3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
24 December 2014Appointment of Mr Kam George Lau as a director on 22 December 2014 (2 pages)
24 December 2014Appointment of Mr Kam George Lau as a director on 22 December 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
5 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
5 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
9 October 2013Director's details changed for Mr Derek John Hulbert on 28 February 2013 (3 pages)
9 October 2013Director's details changed for Mr Derek John Hulbert on 28 February 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
7 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 March 2012Registered office address changed from Unit 6 Basepoint Business Park Rivermead Drive, Westlea Swindon Wiltshire SN5 7EX England on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Unit 6 Basepoint Business Park Rivermead Drive, Westlea Swindon Wiltshire SN5 7EX England on 9 March 2012 (1 page)
16 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
16 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 August 2011Company name changed grandbeing technology (uk) LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed grandbeing technology (uk) LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 March 2011Registered office address changed from Berkshire House County Park Swindon Wiltshire SN12NR United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Berkshire House County Park Swindon Wiltshire SN12NR United Kingdom on 14 March 2011 (1 page)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 May 2010Company name changed techbiz (uk) LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
4 May 2010Company name changed techbiz (uk) LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
(2 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Change of name notice (2 pages)
10 March 2010Director's details changed for Mr Derek John Hulbert on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Derek John Hulbert on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2008Incorporation (13 pages)
20 November 2008Incorporation (13 pages)