Wattles Wish Two Limited BATTLE


Wattles Wish Two started in year 1999 as Private Limited Company with registration number 03841382. The Wattles Wish Two company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Battle at 42 Lower Lake. Postal code: TN33 0AT.

The company has 2 directors, namely Stella V., Peter V.. Of them, Stella V., Peter V. have been with the company the longest, being appointed on 15 September 1999. As of 29 May 2024, there were 2 ex secretaries - John W., Peter V. and others listed below. There were no ex directors.

Wattles Wish Two Limited Address / Contact

Office Address 42 Lower Lake
Town Battle
Post code TN33 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841382
Date of Incorporation Tue, 14th Sep 1999
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Stella V.

Position: Director

Appointed: 15 September 1999

Peter V.

Position: Director

Appointed: 15 September 1999

John W.

Position: Secretary

Appointed: 30 September 2000

Resigned: 01 June 2017

Peter V.

Position: Secretary

Appointed: 15 September 1999

Resigned: 30 September 2000

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Stella V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stella V.

Notified on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets18 00018 000282 847275 892131 213130 539
Net Assets Liabilities-3 632-4 497229 074231 661  
Cash Bank On Hand  213 544275 892129 785130 539
Debtors  68 758 1 428 
Other Debtors  68 758 1 428 
Property Plant Equipment  559   
Total Inventories 18 000545   
Other
Average Number Employees During Period222222
Creditors21 63222 49754 22644 23125 64276 822
Net Current Assets Liabilities-3 632-4 497228 621231 661105 57153 717
Accumulated Depreciation Impairment Property Plant Equipment  5591 1181 118 
Number Shares Issued Fully Paid  3111
Other Creditors 22 49759922 64125 64276 822
Par Value Share  1111
Property Plant Equipment Gross Cost  1 1181 1181 118 
Total Assets Less Current Liabilities -4 497229 180231 661105 57153 717
Increase From Depreciation Charge For Year Property Plant Equipment  559559  
Other Taxation Social Security Payable  53 62721 590  
Provisions For Liabilities Balance Sheet Subtotal  106   
Total Additions Including From Business Combinations Property Plant Equipment  1 118   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (7 pages)

Company search