Whizz-mobility C.i.c. LONDON


Whizz-mobility C.i.c started in year 2001 as Community Interest Company with registration number 04210138. The Whizz-mobility C.i.c company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: SE1 9EQ. Since Wed, 5th Oct 2011 Whizz-mobility C.i.c. is no longer carrying the name Whizz-kidz Trading.

At present there are 2 directors in the the firm, namely Sarah P. and Keith M.. In addition one secretary - Keith M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whizz-mobility C.i.c. Address / Contact

Office Address 2nd Floor
Office Address2 30 Park Street
Town London
Post code SE1 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04210138
Date of Incorporation Wed, 2nd May 2001
Industry Other human health activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Sarah P.

Position: Director

Appointed: 01 April 2022

Keith M.

Position: Director

Appointed: 15 July 2021

Keith M.

Position: Secretary

Appointed: 15 July 2021

Robert M.

Position: Director

Appointed: 01 April 2022

Resigned: 21 December 2023

Rahul M.

Position: Director

Appointed: 26 March 2013

Resigned: 01 March 2021

Michael S.

Position: Director

Appointed: 05 April 2012

Resigned: 31 December 2014

Francis W.

Position: Director

Appointed: 23 April 2010

Resigned: 15 July 2021

Francis W.

Position: Secretary

Appointed: 11 January 2010

Resigned: 15 July 2021

Ian M.

Position: Secretary

Appointed: 23 June 2009

Resigned: 11 January 2010

David L.

Position: Secretary

Appointed: 25 June 2008

Resigned: 29 May 2009

Peter S.

Position: Director

Appointed: 23 May 2006

Resigned: 01 April 2022

Charles G.

Position: Director

Appointed: 27 June 2005

Resigned: 31 December 2009

David B.

Position: Secretary

Appointed: 29 April 2004

Resigned: 25 June 2008

Steven P.

Position: Director

Appointed: 28 February 2002

Resigned: 31 May 2005

Sarah W.

Position: Director

Appointed: 28 February 2002

Resigned: 31 May 2005

Michael D.

Position: Director

Appointed: 02 May 2001

Resigned: 01 February 2004

Emma S.

Position: Director

Appointed: 02 May 2001

Resigned: 01 March 2004

Emma S.

Position: Secretary

Appointed: 02 May 2001

Resigned: 01 March 2004

Gary I.

Position: Director

Appointed: 02 May 2001

Resigned: 19 June 2005

Company previous names

Whizz-kidz Trading October 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand263 121300 268
Current Assets339 562387 863
Debtors76 44187 595
Net Assets Liabilities11
Other
Accrued Liabilities Deferred Income42 02863 348
Administrative Expenses49 65245 088
Cost Sales933 7421 105 078
Creditors339 561387 862
Gross Profit Loss256 84961 464
Net Current Assets Liabilities11
Operating Profit Loss207 19716 376
Other Creditors178 508158 891
Prepayments Accrued Income7 9667 966
Profit Loss On Ordinary Activities After Tax207 19716 376
Profit Loss On Ordinary Activities Before Tax207 19716 376
Total Assets Less Current Liabilities11
Trade Creditors Trade Payables119 025165 623
Trade Debtors Trade Receivables68 47579 629
Turnover Revenue1 190 5911 166 542

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 22nd, November 2023
Free Download (1 page)

Company search