Woko Woco Limited CARDIFF


Woko Woco started in year 2010 as Private Limited Company with registration number 07423554. The Woko Woco company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cardiff at Greenaway Scott The Maltings. Postal code: CF24 5EZ.

The company has 4 directors, namely Neil C., James E. and Ravi N. and others. Of them, James E., Ravi N., Michael F. have been with the company the longest, being appointed on 29 October 2010 and Neil C. has been with the company for the least time - from 22 November 2016. As of 9 May 2024, there was 1 ex director - Nigel G.. There were no ex secretaries.

Woko Woco Limited Address / Contact

Office Address Greenaway Scott The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07423554
Date of Incorporation Fri, 29th Oct 2010
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Neil C.

Position: Director

Appointed: 22 November 2016

James E.

Position: Director

Appointed: 29 October 2010

Ravi N.

Position: Director

Appointed: 29 October 2010

Michael F.

Position: Director

Appointed: 29 October 2010

Nigel G.

Position: Director

Appointed: 29 October 2010

Resigned: 16 April 2014

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Ravi N. This PSC. Another entity in the PSC register is Michael F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ravi N.

Notified on 29 October 2017
Ceased on 12 February 2021
Nature of control: right to appoint and remove directors

Michael F.

Notified on 29 October 2017
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James E.

Notified on 29 October 2017
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil C.

Notified on 29 October 2017
Ceased on 12 February 2021
Nature of control: right to appoint and remove directors

Cactus Capital Ltd

C/O Greenaway Scott The Loft At The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9791 718166166166251
Current Assets1 6973 318977977977901
Debtors7181 600811811811650
Other Debtors 1 600116116116 
Other
Average Number Employees During Period 44444
Creditors1 0002 350767676 
Net Current Assets Liabilities697968901901901901
Other Creditors1 0002 350767676 
Trade Debtors Trade Receivables618 695695695650

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements