Wizadvert Limited LONDON


Wizadvert started in year 1991 as Private Limited Company with registration number 02669335. The Wizadvert company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Charles House. Postal code: NW3 5JJ.

At present there are 3 directors in the the firm, namely Michelle V., Susan R. and Etta Y.. In addition one secretary - Michelle V. - is with the company. At present 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.

Wizadvert Limited Address / Contact

Office Address Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669335
Date of Incorporation Mon, 9th Dec 1991
Industry Dormant Company
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Michelle V.

Position: Secretary

Appointed: 06 March 2002

Michelle V.

Position: Director

Appointed: 06 March 2002

Susan R.

Position: Director

Appointed: 01 March 1999

Etta Y.

Position: Director

Appointed: 31 March 1992

Sarah G.

Position: Secretary

Appointed: 01 March 1999

Resigned: 06 March 2002

Sarah G.

Position: Director

Appointed: 01 March 1999

Resigned: 06 March 2002

Judith G.

Position: Director

Appointed: 09 December 1991

Resigned: 31 March 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 09 December 1991

Resigned: 09 December 1991

Margaret S.

Position: Secretary

Appointed: 09 December 1991

Resigned: 01 March 1999

Margaret S.

Position: Director

Appointed: 09 December 1991

Resigned: 01 March 1999

Esther B.

Position: Director

Appointed: 09 December 1991

Resigned: 01 March 1999

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 09 December 1991

Resigned: 09 December 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Michelle V. This PSC and has 25-50% shares.

Michelle V.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth100100100100    
Balance Sheet
Net Assets Liabilities   100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100    
Reserves/Capital
Shareholder Funds100100100100    
Other
Description Share Type  100     
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Number Shares Allotted 100100100100100100100
Par Value Share 1111111
Share Capital Allotted Called Up Paid100100100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 31st, May 2023
Free Download (2 pages)

Company search

Advertisements