Ww Piam Uk Limited BOREHAMWOOD


Ww Piam Uk Limited is a private limited company situated at Elstree Office The Kinetic Centre, Theobald Street, Borehamwood WD6 4PJ. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-08-05, this 3-year-old company is run by 1 director.
Director Gisela W., appointed on 10 November 2020.
The company is officially categorised as "buying and selling of own real estate" (SIC code: 68100).
The latest confirmation statement was sent on 2023-05-02 and the date for the subsequent filing is 2024-05-16. Furthermore, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Ww Piam Uk Limited Address / Contact

Office Address Elstree Office The Kinetic Centre
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12792514
Date of Incorporation Wed, 5th Aug 2020
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Gisela W.

Position: Director

Appointed: 10 November 2020

Jessica Z.

Position: Director

Appointed: 01 October 2021

Resigned: 25 November 2022

David A.

Position: Director

Appointed: 28 September 2021

Resigned: 01 March 2023

David A.

Position: Director

Appointed: 15 November 2020

Resigned: 01 September 2022

Jitesh P.

Position: Director

Appointed: 10 November 2020

Resigned: 03 December 2020

Barry I.

Position: Director

Appointed: 06 August 2020

Resigned: 03 December 2020

Daniel W.

Position: Director

Appointed: 05 August 2020

Resigned: 03 December 2020

Richard H.

Position: Director

Appointed: 05 August 2020

Resigned: 10 November 2020

Richard H.

Position: Director

Appointed: 05 August 2020

Resigned: 03 December 2020

People with significant control

The list of PSCs that own or control the company includes 7 names. As BizStats discovered, there is Wood Family Investments Ltd from Hampton, Middlesex,, England. The abovementioned PSC is classified as "a company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elmdon Property Limited that put Skipton, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joz Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Wood Family Investments Ltd

Milton House 33a Milton Road, Hampton, Middlesex,, TW12 2LL, England

Legal authority Gbr
Legal form Company
Country registered Gbr
Place registered Gbr
Registration number 09309942
Notified on 5 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Elmdon Property Limited

9 Pine Close, Skipton, BD23 1PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09789093
Notified on 31 March 2021
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Joz Holdings Limited

Foxhole House Yeovil Road, East Coker, Yeovil, Somerset, BA22 9HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12761516
Notified on 31 March 2021
Ceased on 25 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Connector International Ltd

9 Granville Street, Skipton, BD23 1PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12465111
Notified on 10 November 2020
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Wcm Property Investments & Asset Management Ltd

85 Great Portland Street, London, W1W 7LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 5 August 2020
Ceased on 3 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Working Class Millionaire Ltd

85 Great Portland Street First Floor, London, W1W 7LT, England

Legal authority Gbr
Legal form Company
Country registered Gbr
Place registered Gbr
Registration number 12330142
Notified on 5 August 2020
Ceased on 3 September 2020
Nature of control: significiant influence or control

Richard H.

Notified on 5 August 2020
Ceased on 6 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand17 7591 06618
Current Assets19 0642 3711 323
Debtors1 3051 3051 305
Net Assets Liabilities-38 599-88 990-114 552
Other Debtors1 3051 3051 305
Other
Accrued Liabilities1 0202 0643 288
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 020-2 064 
Additions Other Than Through Business Combinations Investment Property Fair Value Model411 922  
Average Number Employees During Period222
Creditors18 987450 598450 598
Investment Property411 922411 922411 922
Investment Property Fair Value Model411 922411 922 
Loans From Directors1 867  
Net Current Assets Liabilities1 097-50 314-75 876
Other Creditors16 10017 89817 900
Total Assets Less Current Liabilities411 999361 608336 046
Amount Specific Advance Or Credit Directors277671 589
Amount Specific Advance Or Credit Made In Period Directors 2101 656
Amount Specific Advance Or Credit Repaid In Period Directors-277-6 865 
Number Shares Issued Fully Paid  300
Par Value Share  1

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 29th, April 2024
Free Download (9 pages)

Company search