Wizza Limited HIGH WYCOMBE


Founded in 2002, Wizza, classified under reg no. 04532680 is an active company. Currently registered at 36 Fennels Farm Road HP10 9BS, High Wycombe the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely James W., Amanda B. and Robert H.. In addition one secretary - Amanda B. - is with the firm. Currenlty, the company lists one former director, whose name is Steven H. and who left the the company on 31 January 2018. In addition, there is one former secretary - David L. who worked with the the company until 9 May 2008.

Wizza Limited Address / Contact

Office Address 36 Fennels Farm Road
Office Address2 Flackwell Heath
Town High Wycombe
Post code HP10 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04532680
Date of Incorporation Wed, 11th Sep 2002
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

James W.

Position: Director

Appointed: 01 June 2018

Amanda B.

Position: Director

Appointed: 13 August 2014

Amanda B.

Position: Secretary

Appointed: 09 May 2008

Robert H.

Position: Director

Appointed: 11 September 2002

Steven H.

Position: Director

Appointed: 01 May 2015

Resigned: 31 January 2018

David L.

Position: Secretary

Appointed: 20 April 2004

Resigned: 09 May 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 18 September 2002

Flr Nominees Limited

Position: Corporate Secretary

Appointed: 11 September 2002

Resigned: 19 April 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 September 2002

Resigned: 18 September 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Robert H. The abovementioned PSC and has 75,01-100% shares.

Robert H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Current Assets354 523257 117326 660477 676370 562326 928
Net Assets Liabilities196 829129 70842 324117 630197 13068 843
Other
Amount Specific Advance Or Credit Directors 4280 686  81 128
Amount Specific Advance Or Credit Made In Period Directors 4224 31480 686 1 606
Amount Specific Advance Or Credit Repaid In Period Directors  42  82 734
Accrued Liabilities Not Expressed Within Creditors Subtotal3 0001 2001 2001 2001 2001 200
Creditors119 56293 411114 398111 052103 552137 889
Fixed Assets46 1719 0914 5868 30578 45458 775
Net Current Assets Liabilities273 363215 502153 614221 798223 611149 306
Provisions For Liabilities Balance Sheet Subtotal143274278221183149
Total Assets Less Current Liabilities319 534224 593158 200230 103302 065208 081
Average Number Employees During Period 65545

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, August 2023
Free Download (5 pages)

Company search