Wiggin Interactive Limited CHELTENHAM


Wiggin Interactive started in year 2014 as Private Limited Company with registration number 09017280. The Wiggin Interactive company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cheltenham at Jessop House. Postal code: GL50 3WG. Since 2020/11/03 Wiggin Interactive Limited is no longer carrying the name Purewal Law.

The firm has 2 directors, namely Adrian J., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 30 October 2020 and Adrian J. has been with the company for the least time - from 12 May 2022. As of 27 April 2024, there were 2 ex directors - Alan O., Jasbir P. and others listed below. There were no ex secretaries.

Wiggin Interactive Limited Address / Contact

Office Address Jessop House
Office Address2 Jessop Avenue
Town Cheltenham
Post code GL50 3WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09017280
Date of Incorporation Tue, 29th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Adrian J.

Position: Director

Appointed: 12 May 2022

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2020

Paul G.

Position: Director

Appointed: 30 October 2020

Alan O.

Position: Director

Appointed: 30 October 2020

Resigned: 12 May 2022

Jasbir P.

Position: Director

Appointed: 29 April 2014

Resigned: 12 May 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Wiggin Holdings Limited from Cheltenham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Reviewed & Cleared Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jasbir P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Wiggin Holdings Limited

Jessop House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3WG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered The Register Of Companies For England And Wales
Registration number 13195642
Notified on 17 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reviewed & Cleared Limited

10th Floor Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 08473488
Notified on 11 December 2020
Ceased on 17 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jasbir P.

Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 75,01-100% shares

Company previous names

Purewal Law November 3, 2020
Purewal & Partners March 19, 2020
Purewal Law February 20, 2020
Vakeel August 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 377499
Current Assets869 573918 628
Debtors862 196918 129
Net Assets Liabilities793 839892 721
Other Debtors5 914225
Other
Accumulated Amortisation Impairment Intangible Assets485 000 
Amounts Owed By Other Related Parties Other Than Directors853 359917 904
Average Number Employees During Period22
Corporation Tax Payable21 06523 134
Creditors75 73425 907
Intangible Assets Gross Cost485 000 
Other Creditors39 652 
Other Payables Accrued Expenses15 0171 420
Prepayments2 923 
Trade Creditors Trade Payables 1 353

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 21st, November 2023
Free Download (11 pages)

Company search