Company NameWambiz Ltd
Company StatusDissolved
Company Number08123681
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameWhosaroundme Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 26 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Peter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed21 September 2021(9 years, 2 months after company formation)
Appointment Duration1 month (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Brian Dass
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited States
Correspondence Address1025 Maxwell Lane
Apt 306
Hoboken
Nj
07030
Director NameMr Hardeep Singh Jawanda
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Warwick Street
Coventry
CV5 6ET
Director NameMr Allan Ewing Murdoch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Warwick Street
Coventry
CV5 6ET
Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2018(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameWhosaroundme Sezc (Corporation)
StatusResigned
Appointed20 June 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2018)
Correspondence AddressPO Box 707
64 Camana Bay 3rd Floor
Landmark Square 64 Earth Close
Grand Cayman
Kyi-9006
Cayman Islands

Contact

Websitewww.wambiz.com/

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£57,314
Cash£64,234
Current Liabilities£30,275

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (1 page)
12 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
21 April 2021Solvency Statement dated 06/04/21 (1 page)
21 April 2021Statement by Directors (1 page)
21 April 2021Statement of capital on 21 April 2021
  • GBP 1.3780
(3 pages)
21 April 2021Resolutions
  • RES13 ‐ 06/04/2021
(1 page)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/05/20 (2 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 May 2020 (14 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages)
11 January 2021Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages)
6 January 2021Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
23 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (64 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
2 October 2019Confirmation statement made on 28 June 2019 with updates (7 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Termination of appointment of Ryan Friedman Atlas as a director on 16 January 2019 (1 page)
13 November 2018Registered office address changed from 12 Warwick Street Coventry CV5 6ET England to 2nd Floor 1 Church Road Richmond TW9 2QE on 13 November 2018 (1 page)
13 November 2018Appointment of Mr Jonathan James Harston as a director on 8 November 2018 (2 pages)
9 November 2018Notification of Allocate Software Limited as a person with significant control on 31 October 2018 (2 pages)
9 November 2018Withdrawal of a person with significant control statement on 9 November 2018 (2 pages)
5 November 2018Appointment of Mr Nicholas Stephen Wilson as a director on 31 October 2018 (2 pages)
5 November 2018Termination of appointment of Allan Ewing Murdoch as a director on 31 October 2018 (1 page)
5 November 2018Termination of appointment of Hardeep Singh Jawanda as a director on 31 October 2018 (1 page)
5 November 2018Termination of appointment of Whosaroundme Sezc as a director on 31 October 2018 (1 page)
5 November 2018Appointment of Mr Ryan Friedman Atlas as a director on 31 October 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
9 July 2018Confirmation statement made on 28 June 2018 with updates (7 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 November 2017Statement of capital on 7 November 2017
  • GBP 1.378
(5 pages)
7 November 2017Statement of capital on 7 November 2017
  • GBP 1.378
(5 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Sub-division of shares on 29 September 2017 (6 pages)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2017Solvency Statement dated 29/09/17 (1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2017Sub-division of shares on 29 September 2017 (6 pages)
16 October 2017Resolutions
  • RES13 ‐ Sub div 29/09/2017
(1 page)
16 October 2017Resolutions
  • RES13 ‐ Sub div 29/09/2017
(1 page)
16 October 2017Solvency Statement dated 29/09/17 (1 page)
16 October 2017Statement by Directors (1 page)
11 July 2017Cessation of Andrew West as a person with significant control on 29 July 2016 (1 page)
11 July 2017Cessation of Andrew West as a person with significant control on 29 July 2016 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Cessation of Hardeep Singh Jawanda as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Cessation of Andrew West as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Hardeep Singh Jawanda as a person with significant control on 29 July 2016 (1 page)
11 July 2017Cessation of Hardeep Singh Jawanda as a person with significant control on 29 July 2016 (1 page)
10 July 2017Notification of Andrew West as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Andrew West as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Andrew West as a person with significant control on 10 July 2017 (2 pages)
7 July 2017Notification of Hardeep Singh Jawanda as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Hardeep Singh Jawanda as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (7 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (7 pages)
7 July 2017Notification of Hardeep Singh Jawanda as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
1 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 13.78
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 13.78
(3 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12.6
(9 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12.6
(9 pages)
28 June 2016Director's details changed for Mr Hardeep Singh Jawanda on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Hardeep Singh Jawanda on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Allan Ewing Murdoch on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Allan Ewing Murdoch on 1 June 2016 (2 pages)
17 June 2016Amended accounts for a small company made up to 30 June 2015 (7 pages)
17 June 2016Amended accounts for a small company made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 12.62
(5 pages)
30 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 12.62
(5 pages)
7 December 2015Registered office address changed from 16 Heather Close Heather Close Wednesfield Wolverhampton WV11 3UG to 12 Warwick Street Coventry CV5 6ET on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 16 Heather Close Heather Close Wednesfield Wolverhampton WV11 3UG to 12 Warwick Street Coventry CV5 6ET on 7 December 2015 (1 page)
5 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12.545
(17 pages)
5 October 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12.545
(17 pages)
23 June 2015Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 12.545
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 24/12/2014 and has a date of cancellation of 24/11/2014
(7 pages)
23 June 2015Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of the SH03 registered on 24/12/2014
(3 pages)
23 June 2015Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 12.545
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 24/12/2014 and has a date of cancellation of 24/11/2014
(7 pages)
23 June 2015Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of the SH03 registered on 24/12/2014
(3 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 05/09/2014
(7 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 05/09/2014
(7 pages)
12 May 2015Statement of capital following an allotment of shares on 23 June 2014
  • GBP 9.275
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 23 June 2014
  • GBP 9.275
(5 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (16 pages)
24 December 2014Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 is registered on 23/06/2015
(4 pages)
24 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 8.53
  • ANNOTATION Clarification a Second filed SH06 is registered on 23/06/2015
(5 pages)
24 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 8.53
  • ANNOTATION Clarification a Second filed SH06 is registered on 23/06/2015
(5 pages)
24 December 2014Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 is registered on 23/06/2015
(4 pages)
19 December 2014Appointment of Allan Murdoch as a director on 5 September 2014 (2 pages)
19 December 2014Appointment of Allan Murdoch as a director on 5 September 2014 (2 pages)
19 December 2014Appointment of Allan Murdoch as a director on 5 September 2014 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 9.535
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 9.375
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9.515
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9.515
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9.52
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 9.375
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 9.535
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9.52
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 9.535
(5 pages)
4 December 2014Sub-division of shares on 1 August 2012 (5 pages)
4 December 2014Statement of capital following an allotment of shares on 10 August 2012
  • GBP 8.00
(4 pages)
4 December 2014Sub-division of shares on 17 July 2013 (5 pages)
4 December 2014Statement of capital following an allotment of shares on 10 August 2012
  • GBP 8.00
(4 pages)
4 December 2014Sub-division of shares on 17 July 2013 (5 pages)
4 December 2014Sub-division of shares on 1 August 2012 (5 pages)
4 December 2014Sub-division of shares on 1 August 2012 (5 pages)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 20/08/2012
(6 pages)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 20/08/2012
(6 pages)
24 November 2014Annual return made up to 28 June 2014 with a full list of shareholders (8 pages)
24 November 2014Annual return made up to 28 June 2014 with a full list of shareholders (8 pages)
21 November 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 8.755
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 8.915
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 8.92
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 8.82
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 8.75
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 8.865
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 8.92
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 8.795
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 8.875
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 8.755
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 8.865
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 8.795
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 9.12
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 8.75
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 8.915
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 8.875
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 8.755
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 9.12
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 8.75
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 8.795
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 8.82
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 12.715
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015
(5 pages)
22 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 12.715
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015
(5 pages)
22 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 12.715
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015
(5 pages)
2 July 2014Appointment of Whosaroundme Sezc as a director (2 pages)
2 July 2014Appointment of Whosaroundme Sezc as a director (2 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 November 2013Company name changed whosaroundme LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Company name changed whosaroundme LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2013Termination of appointment of Brian Dass as a director (1 page)
16 November 2013Termination of appointment of Brian Dass as a director (1 page)
4 September 2013Statement of capital following an allotment of shares on 20 August 2012
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2014
(4 pages)
4 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 8.5
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015.
(6 pages)
4 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 8.5
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015.
(6 pages)
4 September 2013Statement of capital following an allotment of shares on 20 August 2012
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2014
(4 pages)
28 June 2012Incorporation (23 pages)
28 June 2012Incorporation (23 pages)