Wizo.uk LONDON


Wizo.uk started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06634748. The Wizo.uk company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Charles House. Postal code: NW3 5JJ.

Currently there are 9 directors in the the firm, namely Kathryn S., Rupert L. and Mandana N. and others. In addition one secretary - Michael K. - is with the company. Currently 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.

Wizo.uk 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 06634748
Date of Incorporation Tue, 1st Jul 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kathryn S.

Position: Director

Appointed: 24 January 2023

Rupert L.

Position: Director

Appointed: 09 November 2021

Mandana N.

Position: Director

Appointed: 14 September 2021

Danielle S.

Position: Director

Appointed: 14 September 2021

Annabel S.

Position: Director

Appointed: 07 July 2021

Natasha H.

Position: Director

Appointed: 24 November 2020

Claude L.

Position: Director

Appointed: 23 November 2020

Stephen B.

Position: Director

Appointed: 26 November 2019

Michael K.

Position: Secretary

Appointed: 30 May 2019

Ronit R.

Position: Director

Appointed: 01 January 2015

Robert G.

Position: Director

Appointed: 17 May 2022

Resigned: 13 November 2022

John W.

Position: Director

Appointed: 24 November 2020

Resigned: 04 March 2023

Sarah L.

Position: Director

Appointed: 17 September 2018

Resigned: 12 May 2022

Amanda C.

Position: Director

Appointed: 17 September 2018

Resigned: 19 September 2021

Ilana M.

Position: Director

Appointed: 23 August 2018

Resigned: 17 May 2022

Jill S.

Position: Director

Appointed: 22 June 2017

Resigned: 05 July 2023

David A.

Position: Director

Appointed: 12 July 2016

Resigned: 28 July 2022

Etta Y.

Position: Secretary

Appointed: 17 February 2016

Resigned: 30 May 2019

Amelia B.

Position: Director

Appointed: 19 May 2015

Resigned: 30 August 2017

Jacqueline E.

Position: Director

Appointed: 13 May 2015

Resigned: 11 July 2018

Ethne W.

Position: Director

Appointed: 13 May 2015

Resigned: 17 September 2015

Michele V.

Position: Director

Appointed: 13 May 2014

Resigned: 07 July 2021

Annabel S.

Position: Director

Appointed: 13 May 2014

Resigned: 18 November 2020

Rosalind P.

Position: Director

Appointed: 14 January 2014

Resigned: 21 June 2017

Rupert L.

Position: Director

Appointed: 12 November 2013

Resigned: 12 March 2018

Russell C.

Position: Director

Appointed: 10 September 2013

Resigned: 18 November 2020

Johanna S.

Position: Director

Appointed: 07 May 2013

Resigned: 03 July 2019

Susan C.

Position: Director

Appointed: 29 May 2012

Resigned: 10 May 2015

Danielle S.

Position: Director

Appointed: 29 May 2012

Resigned: 11 July 2018

Michele P.

Position: Director

Appointed: 22 May 2012

Resigned: 07 July 2021

Jacqueline E.

Position: Director

Appointed: 22 May 2012

Resigned: 07 May 2013

Linda B.

Position: Secretary

Appointed: 07 April 2011

Resigned: 29 February 2016

Andrew J.

Position: Secretary

Appointed: 15 March 2011

Resigned: 07 April 2011

Linda B.

Position: Secretary

Appointed: 20 July 2009

Resigned: 15 March 2011

Miriam B.

Position: Director

Appointed: 17 March 2009

Resigned: 01 May 2013

Andrea E.

Position: Director

Appointed: 17 March 2009

Resigned: 13 May 2015

Etta Y.

Position: Secretary

Appointed: 21 November 2008

Resigned: 20 July 2009

Clifford S.

Position: Director

Appointed: 01 October 2008

Resigned: 22 June 2016

Carol H.

Position: Director

Appointed: 01 October 2008

Resigned: 22 June 2016

Richard H.

Position: Director

Appointed: 01 October 2008

Resigned: 04 November 2014

Susan R.

Position: Director

Appointed: 01 July 2008

Resigned: 29 May 2012

Mark S.

Position: Director

Appointed: 01 July 2008

Resigned: 07 October 2008

Michelle V.

Position: Director

Appointed: 01 July 2008

Resigned: 29 May 2012

Loraine W.

Position: Director

Appointed: 01 July 2008

Resigned: 11 July 2018

Alan G.

Position: Director

Appointed: 01 July 2008

Resigned: 07 May 2013

Jill S.

Position: Director

Appointed: 01 July 2008

Resigned: 13 May 2015

Carol H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 21 November 2008

Johanna S.

Position: Director

Appointed: 01 July 2008

Resigned: 22 May 2012

Gillian W.

Position: Director

Appointed: 01 July 2008

Resigned: 17 March 2009

Etta Y.

Position: Director

Appointed: 01 July 2008

Resigned: 13 May 2014

Donna S.

Position: Director

Appointed: 01 July 2008

Resigned: 15 March 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Michele P. The abovementioned PSC has significiant influence or control over this company,.

Michele P.

Notified on 1 June 2016
Ceased on 11 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
2024/01/13 - the day director's appointment was terminated
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements