Company NameColwiz UK Limited
Company StatusActive
Company Number08164609
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusCurrent
Appointed31 December 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDr Simon Thomas Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chawley Park
Cumnor Hill
Oxford
OX2 9GG
Director NameProf David John Gavaghan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2017)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address2 Chawley Park
Cumnor Hill
Oxford
OX2 9GG
Director NameMiss Nadina Fejes
Date of BirthFebruary 1990 (Born 34 years ago)
NationalitySerbian
StatusResigned
Appointed17 July 2013(11 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 May 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chawley Park
Cumnor Hill
Oxford
OX2 9GG
Director NameMr Tahir Mansoori
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed17 July 2013(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Chawley Park
Cumnor Hill
Oxford
OX2 9GG
Director NameMs Atikah Mansoori
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed21 January 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address2 Chawley Park
Cumnor Hill
Oxford
OX2 9GG
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameJulie Louise Woollard
StatusResigned
Appointed30 May 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Colwiz LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£292,126
Cash£20,238
Current Liabilities£320,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (462 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
15 May 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
8 June 2018Audit exemption subsidiary accounts made up to 31 August 2017 (11 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (105 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
21 August 2017Confirmation statement made on 30 July 2017 with updates (2 pages)
21 August 2017Termination of appointment of David John Gavaghan as a director on 30 May 2017 (2 pages)
21 August 2017Appointment of Julie Louise Woollard as a secretary on 30 May 2017 (3 pages)
21 August 2017Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG to 5 Howick Place London SW1P 1WG on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr Rupert John Joseph Hopley as a director on 30 May 2017 (3 pages)
21 August 2017Termination of appointment of Simon Thomas Bennett as a director on 30 May 2017 (2 pages)
21 August 2017Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG to 5 Howick Place London SW1P 1WG on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of David John Gavaghan as a director on 30 May 2017 (2 pages)
21 August 2017Appointment of Mr Rupert John Joseph Hopley as a director on 30 May 2017 (3 pages)
21 August 2017Termination of appointment of Tahir Mansoori as a director on 30 May 2017 (2 pages)
21 August 2017Appointment of Julie Louise Woollard as a secretary on 30 May 2017 (3 pages)
21 August 2017Appointment of Mr Gareth Richard Wright as a director on 30 May 2017 (3 pages)
21 August 2017Appointment of Glyn William Fullelove as a director on 30 May 2017 (3 pages)
21 August 2017Termination of appointment of Atikah Mansoori as a director on 30 May 2017 (2 pages)
21 August 2017Termination of appointment of Atikah Mansoori as a director on 30 May 2017 (2 pages)
21 August 2017Appointment of Mr Simon Robert Bane as a director on 30 May 2017 (3 pages)
21 August 2017Confirmation statement made on 30 July 2017 with updates (2 pages)
21 August 2017Appointment of Glyn William Fullelove as a director on 30 May 2017 (3 pages)
21 August 2017Appointment of Mr Gareth Richard Wright as a director on 30 May 2017 (3 pages)
21 August 2017Termination of appointment of Tahir Mansoori as a director on 30 May 2017 (2 pages)
21 August 2017Appointment of Mr Simon Robert Bane as a director on 30 May 2017 (3 pages)
21 August 2017Termination of appointment of Simon Thomas Bennett as a director on 30 May 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
16 July 2015Appointment of Ms Atikah Mansoori as a director on 21 January 2015 (2 pages)
16 July 2015Appointment of Ms Atikah Mansoori as a director on 21 January 2015 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Nadina Fejes as a director (1 page)
2 June 2014Termination of appointment of Nadina Fejes as a director (1 page)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
7 August 2013Director's details changed for Mr Tahir Mansoori on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Simon Thomas Bennett on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Professor David Gavaghan on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Tahir Mansoori on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Simon Thomas Bennett on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Simon Thomas Bennett on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Professor David Gavaghan on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Professor David Gavaghan on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Miss Nadina Fejes on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Tahir Mansoori on 7 August 2013 (2 pages)
18 July 2013Appointment of Miss Nadina Fejes as a director (2 pages)
18 July 2013Appointment of Miss Nadina Fejes as a director (2 pages)
17 July 2013Appointment of Mr Tahir Mansoori as a director (2 pages)
17 July 2013Appointment of Mr Tahir Mansoori as a director (2 pages)
5 October 2012Appointment of Professor David Gavaghan as a director (2 pages)
5 October 2012Appointment of Professor David Gavaghan as a director (2 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)