Company NameWibbu Ltd
DirectorDean Marc Jacobs
Company StatusLiquidation
Company Number08506262
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dean Marc Jacobs
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Patrick Armstrong
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElwood House 42 Lytton Road
Barnet
Herts
EN5 5BY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Benjamin Romero Santamaria
Date of BirthJune 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Jonay Benito Suarez Suarez
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Liam Bernard McGinley
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Edward William Hooker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Contact

Websitewww.wibbu.com

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2022 (1 year, 11 months ago)
Next Return Due10 May 2023 (overdue)

Filing History

26 January 2024Return of final meeting in a creditors' voluntary winding up (17 pages)
23 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-13
(1 page)
23 February 2023Statement of affairs (8 pages)
23 February 2023Appointment of a voluntary liquidator (3 pages)
23 February 2023Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 1 Kings Avenue London N21 3NA on 23 February 2023 (2 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
4 November 2020Termination of appointment of Edward William Hooker as a director on 4 November 2020 (1 page)
6 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 26 April 2020 with updates (6 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/03/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 4,219.08
(4 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Liam Bernard Mcginley as a director on 29 April 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Cessation of Liam Bernard Mcginley as a person with significant control on 29 April 2019 (1 page)
14 June 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
12 June 2018Termination of appointment of Jonay Benito Suarez Suarez as a director on 16 March 2018 (1 page)
12 June 2018Cessation of Jonay Beniot Suarez Suarez as a person with significant control on 16 March 2018 (1 page)
2 May 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2,538.412
(4 pages)
1 May 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
15 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 2,513.03
(4 pages)
16 May 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
16 May 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Second filing of a statement of capital following an allotment of shares on 13 April 2016
  • GBP 2,158.49
(7 pages)
7 October 2016Second filing of a statement of capital following an allotment of shares on 13 April 2016
  • GBP 2,158.49
(7 pages)
7 October 2016Second filing of a statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,002.46
(7 pages)
7 October 2016Second filing of a statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,002.46
(7 pages)
14 September 2016Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 1,908.49
(4 pages)
14 September 2016Purchase of own shares. (3 pages)
14 September 2016Cancellation of shares. Statement of capital on 26 August 2016
  • GBP 1,908.49
(4 pages)
14 September 2016Purchase of own shares. (3 pages)
28 July 2016Resolutions
  • RES13 ‐ Section 718 15/07/2016
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 July 2016Resolutions
  • RES13 ‐ Section 714 15/07/2016
(4 pages)
28 July 2016Resolutions
  • RES13 ‐ Section 718 15/07/2016
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 July 2016Resolutions
  • RES13 ‐ Section 714 15/07/2016
(4 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,002.461
(6 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,002.461
(6 pages)
25 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 2,002.460
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2016
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 2,002.460
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2016
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 2,002.460
(4 pages)
18 April 2016Termination of appointment of Benjamin Romero Santamaria as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Benjamin Romero Santamaria as a director on 15 April 2016 (1 page)
9 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,158.49
(4 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,158.49
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2016
(5 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,158.49
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2016
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,376,807
(6 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,376,807
(6 pages)
23 April 2015Sub-division of shares on 14 April 2015 (4 pages)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1,376.81
(4 pages)
23 April 2015Sub-division of shares on 14 April 2015 (4 pages)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1,376.81
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 1000000 ord shars 0.001 each 14/04/2015
(41 pages)
23 April 2015Resolutions
  • RES13 ‐ Sub div 1000000 ord shars 0.001 each 14/04/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
24 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 November 2014Appointment of Mr Edward William Hooker as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Edward William Hooker as a director on 19 November 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
24 March 2014Termination of appointment of Patrick Armstrong as a director (1 page)
24 March 2014Termination of appointment of Patrick Armstrong as a director (1 page)
14 May 2013Appointment of Mr Liam Bernard Mcginley as a director (2 pages)
14 May 2013Appointment of Mr Jonay Benito Suarez Suarez as a director (2 pages)
14 May 2013Appointment of Mr Benjamin Romero Santamaria as a director (2 pages)
14 May 2013Appointment of Mr Jonay Benito Suarez Suarez as a director (2 pages)
14 May 2013Appointment of Mr Patrick Armstrong as a director (2 pages)
14 May 2013Appointment of Mr Benjamin Romero Santamaria as a director (2 pages)
14 May 2013Appointment of Mr Liam Bernard Mcginley as a director (2 pages)
14 May 2013Appointment of Mr Patrick Armstrong as a director (2 pages)
29 April 2013Appointment of Mr Dean Marc Jacobs as a director (2 pages)
29 April 2013Appointment of Mr Dean Marc Jacobs as a director (2 pages)
26 April 2013Incorporation (20 pages)
26 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
26 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
26 April 2013Incorporation (20 pages)