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

Wiofy Ltd COVENTRY


Founded in 2015, Wiofy, classified under reg no. 09877149 is an active company. Currently registered at 15 The Arches Industrial Estate CV1 3JQ, Coventry the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 7th January 2021 Wiofy Ltd is no longer carrying the name Caresurge.

The firm has one director. Luxson M., appointed on 12 October 2017. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Garreth W.. There were no ex secretaries.

Wiofy Ltd Address / Contact

Office Address 15 The Arches Industrial Estate
Office Address2 Koco Community Resource Centre
Town Coventry
Post code CV1 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09877149
Date of Incorporation Wed, 18th Nov 2015
Industry Freight transport by road
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Luxson M.

Position: Director

Appointed: 12 October 2017

Garreth W.

Position: Director

Appointed: 18 November 2015

Resigned: 30 July 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Luxson M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pwpal Ltd that put Hinckley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Garreth W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Luxson M.

Notified on 12 October 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pwpal Ltd

15 New Buildings, Hinckley, LE10 1HN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 09011728
Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 75,01-100% shares

Garreth W.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: significiant influence or control

Company previous names

Caresurge January 7, 2021
Velour July 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 290      
Balance Sheet
Cash Bank On Hand1207232 4452 86093021 583 
Current Assets   2 86052 221122 971266 463
Debtors    51 291101 388 
Net Assets Liabilities-1 2907231 7032 080 44 80714 257
Other Debtors    14 62636 665 
Property Plant Equipment     155 252 
Cash Bank In Hand120      
Net Assets Liabilities Including Pension Asset Liability-1 290      
Reserves/Capital
Profit Loss Account Reserve-1 290      
Shareholder Funds-1 290      
Other
Version Production Software    2 022  
Accrued Liabilities  480480540  
Accumulated Depreciation Impairment Property Plant Equipment     29 129 
Additions Other Than Through Business Combinations Property Plant Equipment     184 381 
Amounts Owed To Group Undertakings Participating Interests1 410      
Bank Borrowings     48 119 
Creditors1 410 7427802 221170 219429 512
Finance Lease Liabilities Present Value Total     65 970 
Increase From Depreciation Charge For Year Property Plant Equipment     29 129 
Loans From Directors   21250 00086 388 
Net Current Assets Liabilities-1 2907231 7032 08050 00047 248163 049
Other Creditors     10 000 
Prepayments Accrued Income     2 840 
Property Plant Equipment Gross Cost     184 381 
Recoverable Value-added Tax     2 615 
Taxation Social Security Payable  262881 6814 960 
Total Assets Less Current Liabilities   2 08050 000108 004295 435
Trade Creditors Trade Payables     2 901 
Trade Debtors Trade Receivables     59 268 
Average Number Employees During Period     810
Fixed Assets     155 252458 484
Creditors Due Within One Year1 410      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
Free Download (1 page)

Company search

Advertisements