You are here: bizstats.co.uk > a-z index > W list > WI list

Wiivvo Ltd CAMBRIDGE


Wiivvo started in year 2011 as Private Limited Company with registration number 07504590. The Wiivvo company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cambridge at Stirling House Denny End Road. Postal code: CB25 9PB. Since Tuesday 22nd March 2022 Wiivvo Ltd is no longer carrying the name One Zero Services.

The company has one director. Philip D., appointed on 25 January 2011. There are currently no secretaries appointed. As of 11 May 2024, there was 1 ex director - Paul S.. There were no ex secretaries.

Wiivvo Ltd Address / Contact

Office Address Stirling House Denny End Road
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07504590
Date of Incorporation Tue, 25th Jan 2011
Industry Retail sale via mail order houses or via Internet
Industry Combined office administrative service activities
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Philip D.

Position: Director

Appointed: 25 January 2011

Paul S.

Position: Director

Appointed: 25 January 2011

Resigned: 31 December 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Macondo Ltd from Cambridge, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dobton Ltd that put Cambridge, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Macondo Ltd

Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 07501628
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dobton Ltd

Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 12128347
Notified on 31 December 2020
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

One Zero Services March 22, 2022
Core Property Services (UK) October 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 5731 916999      
Balance Sheet
Cash Bank On Hand      6134 2313 231
Current Assets2 5503 3003 6363 9679 4983 0394 2374 2555 055
Debtors1 8391 064    3 624241 824
Net Assets Liabilities  9993655 9051 346   
Cash Bank In Hand7112 236       
Net Assets Liabilities Including Pension Asset Liability2 5731 916999      
Tangible Fixed Assets1 5091 207       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve2 5671 910       
Shareholder Funds2 5731 916999      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 4002 200     
Accumulated Depreciation Impairment Property Plant Equipment       3 1943 194
Additions Other Than Through Business Combinations Intangible Assets        7 000
Creditors  2 2031 5693 5931 6932 3581 88310 659
Fixed Assets1 5091 207966167     
Intangible Assets        7 000
Intangible Assets Gross Cost        7 000
Net Current Assets Liabilities1 064709332 3985 9051 3461 8792 372-5 604
Other Creditors      777710 445
Property Plant Equipment Gross Cost       3 1943 194
Taxation Social Security Payable      2 2661 791199
Total Assets Less Current Liabilities2 5731 9169992 5655 9051 3461 879  
Trade Creditors Trade Payables      151515
Trade Debtors Trade Receivables      3 624241 824
Advances Credits Directors   777777   
Advances Credits Made In Period Directors   77     
Creditors Due Within One Year1 4862 5913 603      
Number Shares Allotted 6       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation3 1943 194       
Tangible Fixed Assets Depreciation1 6851 987       
Tangible Fixed Assets Depreciation Charged In Period 302       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements