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

Wox Limited LONDON


Wox Limited was officially closed on 2022-09-27. Wox was a private limited company that could have been found at The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS. Its net worth was estimated to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2002-05-27) was run by 2 directors.
Director Cyril D. who was appointed on 25 July 2011.
Director Jérémie D. who was appointed on 25 July 2011.

The company was classified as "financial intermediation not elsewhere classified" (64999). The most recent confirmation statement was sent on 2022-01-20 and last time the accounts were sent was on 31 August 2020. 2016-01-20 is the date of the latest annual return.

Wox Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04448089
Date of Incorporation Mon, 27th May 2002
Date of Dissolution Tue, 27th Sep 2022
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Fri, 3rd Feb 2023
Last confirmation statement dated Thu, 20th Jan 2022

Company staff

Cyril D.

Position: Director

Appointed: 25 July 2011

Jérémie D.

Position: Director

Appointed: 25 July 2011

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 May 2009

Pascal F.

Position: Director

Appointed: 29 May 2009

Resigned: 24 April 2017

Asim C.

Position: Director

Appointed: 19 January 2007

Resigned: 29 May 2009

Frederic B.

Position: Director

Appointed: 07 January 2005

Resigned: 19 January 2007

James S.

Position: Director

Appointed: 28 May 2002

Resigned: 31 October 2011

Neil B.

Position: Director

Appointed: 28 May 2002

Resigned: 07 January 2005

James H.

Position: Director

Appointed: 28 May 2002

Resigned: 31 October 2011

Kevin B.

Position: Director

Appointed: 28 May 2002

Resigned: 29 May 2009

Raymond W.

Position: Director

Appointed: 28 May 2002

Resigned: 25 May 2007

Gilles D.

Position: Director

Appointed: 28 May 2002

Resigned: 22 July 2014

Patrice M.

Position: Director

Appointed: 28 May 2002

Resigned: 22 July 2014

Robin T.

Position: Secretary

Appointed: 27 May 2002

Resigned: 29 May 2009

Herve S.

Position: Director

Appointed: 27 May 2002

Resigned: 29 May 2009

People with significant control

Stephen F.

Notified on 3 May 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-08-312020-08-31
Balance Sheet
Current Assets5 8226 2226 6237 5777 983
Net Assets Liabilities6 2726 6737 0787 4827 888
Other
Version Production Software  111
Called Up Share Capital Not Paid Not Expressed As Current Asset550550550  
Creditors10099959595
Net Current Assets Liabilities5 7226 1236 5287 4827 888
Total Assets Less Current Liabilities6 2726 6737 0787 4827 888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
Free Download (10 pages)

Company search

Advertisements