Company NameBizwaze Holding Ltd
DirectorKlaus Alexander Ferreira Schramm
Company StatusActive
Company Number08762935
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Klaus Alexander Ferreira Schramm
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed20 May 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleConsultant
Country of ResidenceBrazil
Correspondence AddressCondominio Sol Vinhedo Rua Solarium 245
13280-000 Vinhedo
Brazil
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed05 November 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Willem Johannes Vassili Schwinne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleSenior Buyer
Country of ResidenceGerman
Correspondence AddressRosenheimer Landstrasse 24a
Aying
85653
Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7EL

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at €1Mr Klaus Alexander Ferreira Schramm
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,033
Cash£21
Current Liabilities£8,172

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

17 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 December 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
7 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022 (1 page)
16 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
2 February 2022Confirmation statement made on 5 November 2021 with updates (4 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 March 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 December 2019Termination of appointment of Alan Charles Rutland as a director on 11 November 2019 (1 page)
11 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
6 November 2018Confirmation statement made on 5 November 2018 with updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
19 September 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 April 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
29 March 2016Appointment of Mr Alan Charles Rutland as a director on 25 February 2016 (2 pages)
29 March 2016Appointment of Mr Alan Charles Rutland as a director on 25 February 2016 (2 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • EUR 1
(4 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • EUR 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 June 2015Termination of appointment of Willem Johannes Vassili Schwinne as a director on 20 May 2015 (1 page)
30 June 2015Termination of appointment of Willem Johannes Vassili Schwinne as a director on 20 May 2015 (1 page)
30 June 2015Appointment of Mr Klaus Alexander Ferreira Schramm as a director on 20 May 2015 (2 pages)
30 June 2015Appointment of Mr Klaus Alexander Ferreira Schramm as a director on 20 May 2015 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • EUR 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • EUR 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • EUR 1
(4 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • EUR 1
(23 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • EUR 1
(23 pages)