Wizu Offices Limited LEEDS


Founded in 2016, Wizu Offices, classified under reg no. 09969301 is an active company. Currently registered at 30-34 Park Cross Street LS1 2QH, Leeds the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely Joanna M., Chris M. and Thomas A. and others. In addition one secretary - John G. - is with the firm. As of 26 April 2024, there were 2 ex directors - Gabriella P., Natasha B. and others listed below. There were no ex secretaries.

Wizu Offices Limited Address / Contact

Office Address 30-34 Park Cross Street
Office Address2 30 -34 Park Cross Street
Town Leeds
Post code LS1 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09969301
Date of Incorporation Tue, 26th Jan 2016
Industry Combined office administrative service activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Joanna M.

Position: Director

Appointed: 01 October 2023

Chris M.

Position: Director

Appointed: 20 February 2023

John G.

Position: Secretary

Appointed: 26 January 2016

Thomas A.

Position: Director

Appointed: 26 January 2016

John G.

Position: Director

Appointed: 26 January 2016

Gabriella P.

Position: Director

Appointed: 01 April 2021

Resigned: 30 September 2023

Natasha B.

Position: Director

Appointed: 01 December 2019

Resigned: 16 June 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Wizu Holdings Limited from Leeds, 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. Another one in the PSC register is Thomas A. This PSC owns 25-50% shares. The third one is John G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Wizu Holdings Limited

32 Park Cross Street, Leeds, LS1 2QH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11885295
Notified on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas A.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 25-50% shares

John G.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2      
Balance Sheet
Cash Bank On Hand 7 1151 13122 27688 21712 58710 566
Current Assets231 48042 508221 882152 237387 110531 135
Debtors224 36541 377199 60664 020374 523520 569
Net Assets Liabilities2-29 423-28 99896 280101 68265 84765 997
Other Debtors2264  5554506 145
Property Plant Equipment 86 773131 431162 681152 938126 759110 012
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Description Principal Activities      82 110
Version Production Software    2 0212 023 
Accrued Liabilities   14 0232 87120 805 
Accrued Liabilities Deferred Income     20 33856 211
Accumulated Depreciation Impairment Property Plant Equipment 4 17723 33959 78581 034125 581174 958
Additions Other Than Through Business Combinations Property Plant Equipment 90 95063 82067 69611 50618 368 
Amounts Owed By Group Undertakings     345 139438 277
Amounts Owed By Group Undertakings Participating Interests  8 247183 17446 948563 325 
Amounts Owed To Group Undertakings Participating Interests     119 589 
Amounts Owed To Related Parties     119 436169 950
Average Number Employees During Period  12223
Bank Borrowings    45 43243 488 
Bank Borrowings Overdrafts    4 56843 48822 167
Creditors 147 676202 937263 580132 824379 297493 256
Deferred Income 22 8557392 0001 409399 
Fixed Assets     126 758110 012
Increase From Depreciation Charge For Year Property Plant Equipment 4 17719 16236 44621 24944 54749 377
Loans From Directors 20 46230 46210 88011 25411 252 
Net Current Assets Liabilities2-116 196-160 429-41 69819 4137 81337 879
Net Deferred Tax Liability Asset     25 23727 503
Nominal Value Allotted Share Capital  2777 
Nominal Value Shares Issued In Period   7   
Number Shares Allotted2  665665665 
Number Shares Issued In Period- Gross   665   
Other Creditors 48 28347 50849 77145 60759 80181 599
Par Value Share1  000 
Prepayments Accrued Income 6 27410 432 15 57116 20862 005
Property Plant Equipment Gross Cost 90 950154 770222 466233 972252 340284 970
Provisions For Liabilities Balance Sheet Subtotal     25 23727 503
Taxation Including Deferred Taxation Balance Sheet Subtotal   24 70325 23725 237 
Taxation Social Security Payable  4 1266 8291 2078 7501 983
Total Additions Including From Business Combinations Property Plant Equipment      32 631
Total Assets Less Current Liabilities  -28 998120 983172 351134 571147 891
Trade Creditors Trade Payables 56 076120 102180 07765 908388 586161 346
Trade Debtors Trade Receivables 10 92517 15016 43294612 91414 142
Useful Life Property Plant Equipment Years      3
Value-added Tax Payable     6 244 
Called Up Share Capital Not Paid Not Expressed As Current Asset2      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements