Company NameWizkids Limited
Company StatusActive
Company Number09080626
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Richard Thomas James Bell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address115 Tivoli Road
London
SE27 0EE
Director NameMr Martin Andrew Kerr McKay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address115 Tivoli Road
London
SE27 0EE
Director NameErinn O'Sullivan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Tivoli Road
London
SE27 0EE
Director NameMr Seamus Brendan Scullion
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address115 Tivoli Road
London
SE27 0EE
Director NameRon Karlsson
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleUk Director
Country of ResidenceDenmark
Correspondence AddressWizkids A/S Vallensbaek Torvevej 9
Albertslund
2620
Director NameMr Maxwell Charles Carter
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 North Road
United House
London
N7 9DP

Location

Registered Address115 Tivoli Road
London
SE27 0EE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

21 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
17 May 2023Accounts for a small company made up to 30 September 2022 (16 pages)
3 August 2022Registered office address changed from New Court St. Swithin's Lane London EC4N 8AL England to 115 Tivoli Road London SE27 0EE on 3 August 2022 (1 page)
21 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
4 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
2 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
15 July 2021Termination of appointment of Maxwell Charles Carter as a director on 6 July 2021 (1 page)
15 July 2021Notification of Toucan Bidco Limited as a person with significant control on 6 July 2021 (2 pages)
15 July 2021Appointment of Mr Martin Andrew Kerr Mckay as a director on 6 July 2021 (2 pages)
15 July 2021Appointment of Erinn O'sullivan as a director on 6 July 2021 (2 pages)
15 July 2021Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
15 July 2021Appointment of Mr Seamus Brendan Scullion as a director on 6 July 2021 (2 pages)
15 July 2021Cessation of Jonas Henrik Lund as a person with significant control on 6 July 2021 (1 page)
15 July 2021Appointment of Mr Richard Thomas James Bell as a director on 6 July 2021 (2 pages)
15 July 2021Cessation of Uffe Gorm Pal Hansen as a person with significant control on 6 July 2021 (1 page)
15 July 2021Registered office address changed from 40 North Road United House London N7 9DP England to New Court St. Swithin's Lane London EC4N 8AL on 15 July 2021 (1 page)
12 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
29 May 2019Appointment of Mr Maxwell Charles Carter as a director on 13 May 2019 (2 pages)
29 May 2019Termination of appointment of Ron Karlsson as a director on 13 May 2019 (1 page)
16 February 2019Registered office address changed from Unit 320 Highgate Studios 53-79 Highgate Road London NW5 1TL England to 40 North Road United House London N7 9DP on 16 February 2019 (1 page)
30 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
7 December 2018Registered office address changed from Unit 420 Highgate Studios 53-79 Highgate Road London NW5 1TL England to Unit 320 Highgate Studios 53-79 Highgate Road London NW5 1TL on 7 December 2018 (1 page)
26 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
5 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 August 2017Notification of Jonas Henrik Lund as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 August 2017Notification of Uffe Gorm Pal Hansen as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Uffe Gorm Pal Hansen as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Uffe Gorm Pal Hansen as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Jonas Henrik Lund as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Jonas Henrik Lund as a person with significant control on 6 April 2016 (2 pages)
18 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
18 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
28 October 2016Registered office address changed from 6 City of London Point 107 York Way London N7 9QL to Unit 420 Highgate Studios 53-79 Highgate Road London NW5 1TL on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 6 City of London Point 107 York Way London N7 9QL to Unit 420 Highgate Studios 53-79 Highgate Road London NW5 1TL on 28 October 2016 (1 page)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
21 April 2016Amended micro company accounts made up to 30 June 2015 (7 pages)
21 April 2016Amended micro company accounts made up to 30 June 2015 (7 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
24 April 2015Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 6 City of London Point 107 York Way London N7 9QL on 24 April 2015 (1 page)
24 April 2015Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 6 City of London Point 107 York Way London N7 9QL on 24 April 2015 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1,000
(27 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1,000
(27 pages)