Whizzkidz (thame) Limited THAME


Founded in 2005, Whizzkidz (thame), classified under reg no. 05483111 is an active company. Currently registered at 2-6 Jefferson Way OX9 3SZ, Thame the company has been in the business for 19 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Harjinder C., appointed on 21 December 2010. In addition, a secretary was appointed - Gurjit C., appointed on 21 December 2010. 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.

Whizzkidz (thame) Limited Address / Contact

Office Address 2-6 Jefferson Way
Town Thame
Post code OX9 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483111
Date of Incorporation Thu, 16th Jun 2005
Industry Management of real estate on a fee or contract basis
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Gurjit C.

Position: Secretary

Appointed: 21 December 2010

Harjinder C.

Position: Director

Appointed: 21 December 2010

Stephen P.

Position: Director

Appointed: 01 June 2009

Resigned: 21 December 2010

Stephen P.

Position: Secretary

Appointed: 01 June 2009

Resigned: 21 December 2010

Stephanie P.

Position: Director

Appointed: 01 June 2009

Resigned: 21 December 2010

Anna B.

Position: Secretary

Appointed: 16 June 2005

Resigned: 01 June 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 2005

Resigned: 16 June 2005

Anna B.

Position: Director

Appointed: 16 June 2005

Resigned: 01 June 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2005

Resigned: 16 June 2005

Stephen B.

Position: Director

Appointed: 16 June 2005

Resigned: 01 June 2009

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Gurjit C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Harjinder C. This PSC owns 25-50% shares.

Gurjit C.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Harjinder C.

Notified on 20 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-199 399-93 252-19 99230 89086 792     
Balance Sheet
Current Assets48 66865 98745 58481 743225 427253 647209 132291 786253 395187 526
Cash Bank On Hand        81 95819 516
Debtors18 07518 07518 075     171 437168 010
Net Assets Liabilities      216 821195 838178 633101 925
Other Debtors        171 437168 010
Property Plant Equipment        23 18119 489
Cash Bank In Hand18 09340 66223 009       
Net Assets Liabilities Including Pension Asset Liability-199 399-93 252-19 99230 89086 792     
Stocks Inventory12 5007 2504 500       
Tangible Fixed Assets32 73812 8803 249       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-200 399-94 252-20 992       
Shareholder Funds-199 399-93 252-19 99230 89086 792     
Other
Creditors    138 638106 05628 13491 00081 51052 132
Fixed Assets32 73812 8803 24933335 82329 50223 181 
Net Current Assets Liabilities-232 137-106 132-23 24130 88786 789147 591180 998257 336236 962134 568
Total Assets Less Current Liabilities-199 399-93 252-19 99230 89086 792147 594216 821286 838260 143154 057
Accumulated Depreciation Impairment Property Plant Equipment        233 466240 251
Average Number Employees During Period       11717
Bank Borrowings Overdrafts        52 13021 342
Increase From Depreciation Charge For Year Property Plant Equipment         6 785
Other Creditors        29 38030 790
Other Taxation Social Security Payable        1 6598 420
Property Plant Equipment Gross Cost        256 647259 740
Total Additions Including From Business Combinations Property Plant Equipment         3 093
Trade Creditors Trade Payables        7 93431 062
Creditors Due Within One Year280 805172 11968 82550 856138 638     
Number Shares Allotted 1 0001 000       
Other Debtors Due After One Year18 07518 07518 075       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation214 506214 506214 506       
Tangible Fixed Assets Depreciation181 768201 626211 257       
Tangible Fixed Assets Depreciation Charged In Period 19 8589 631       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements