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

Wiffle Films Limited WOKINGHAM


Founded in 2016, Wiffle Films, classified under reg no. 10363938 is an active company. Currently registered at C/o Flb Accountants Llp 1010 Eskdale Road RG41 5TS, Wokingham the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

The firm has one director. Neil F., appointed on 11 July 2023. There are currently no secretaries appointed. Currently 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.

Wiffle Films Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10363938
Date of Incorporation Wed, 7th Sep 2016
Industry Motion picture production activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Neil F.

Position: Director

Appointed: 11 July 2023

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Andrea S.

Position: Director

Appointed: 10 February 2017

Resigned: 31 December 2018

Daniel-Konrad C.

Position: Director

Appointed: 07 September 2016

Resigned: 11 July 2023

Maxime C.

Position: Director

Appointed: 07 September 2016

Resigned: 10 February 2017

Emma G.

Position: Secretary

Appointed: 07 September 2016

Resigned: 06 April 2018

Sarah C.

Position: Secretary

Appointed: 07 September 2016

Resigned: 30 August 2019

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Ingenious Capital Management Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a united kingdom (england and wales)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ingenious Capital Management Holdings Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 08968058
Notified on 7 September 2016
Ceased on 19 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 788 368305 84093 65534 961130 0252 762 893
Current Assets4 810 2678 386 8218 146 7194 793 07214 052 0473 464 341
Debtors21 89949 17021 2534 758 111452 641701 448
Other Debtors21 89949 17021 2534 758 111452 641701 448
Total Inventories 8 031 8118 031 811 13 469 381 
Other
Audit Fees Expenses   2 0002 0002 100
Creditors140 7295 465 7415 715 8852 534 71012 167 90544 247
Investments Fixed Assets 88899
Investments In Group Undertakings Participating Interests   899
Net Current Assets Liabilities4 669 5382 921 0802 430 8342 258 3621 884 1423 420 094
Other Creditors5 0054 101 0635 715 8832 414 51112 125 43844 247
Profit Loss -1 748 450-490 246-172 472-374 2191 535 952
Total Assets Less Current Liabilities4 669 5382 921 0882 430 8422 258 3701 884 1513 420 103
Trade Creditors Trade Payables135 7241 364 678 120 19942 467 
Investments In Group Undertakings 888  
Number Shares Issued Fully Paid 4 990 1074 990 1074 990 107  
Par Value Share 000  
Bank Borrowings Overdrafts  2   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/03/06
filed on: 14th, March 2024
Free Download (1 page)

Company search