Ww Piam Uk Limited is a private limited company situated at Elstree Office The Kinetic Centre, Theobald Street, Borehamwood WD6 4PJ. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-08-05, this 3-year-old company is run by 1 director.
Director Gisela W., appointed on 10 November 2020.
The company is officially categorised as "buying and selling of own real estate" (SIC code: 68100).
The latest confirmation statement was sent on 2023-05-02 and the date for the subsequent filing is 2024-05-16. Furthermore, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.
Office Address | Elstree Office The Kinetic Centre |
Office Address2 | Theobald Street |
Town | Borehamwood |
Post code | WD6 4PJ |
Country of origin | United Kingdom |
Registration Number | 12792514 |
Date of Incorporation | Wed, 5th Aug 2020 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st July |
Company age | 4 years old |
Account next due date | Tue, 30th Apr 2024 (29 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 16th May 2024 (2024-05-16) |
Last confirmation statement dated | Tue, 2nd May 2023 |
The list of PSCs that own or control the company includes 7 names. As BizStats discovered, there is Wood Family Investments Ltd from Hampton, Middlesex,, England. The abovementioned PSC is classified as "a company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elmdon Property Limited that put Skipton, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joz Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
Wood Family Investments Ltd
Milton House 33a Milton Road, Hampton, Middlesex,, TW12 2LL, England
Legal authority | Gbr |
Legal form | Company |
Country registered | Gbr |
Place registered | Gbr |
Registration number | 09309942 |
Notified on | 5 August 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Elmdon Property Limited
9 Pine Close, Skipton, BD23 1PR, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Register Of Companies |
Registration number | 09789093 |
Notified on | 31 March 2021 |
Ceased on | 1 March 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Joz Holdings Limited
Foxhole House Yeovil Road, East Coker, Yeovil, Somerset, BA22 9HH, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Register Of Companies |
Registration number | 12761516 |
Notified on | 31 March 2021 |
Ceased on | 25 November 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Connector International Ltd
9 Granville Street, Skipton, BD23 1PR, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 12465111 |
Notified on | 10 November 2020 |
Ceased on | 31 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Wcm Property Investments & Asset Management Ltd
85 Great Portland Street, London, W1W 7LT, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 5 August 2020 |
Ceased on | 3 December 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Working Class Millionaire Ltd
85 Great Portland Street First Floor, London, W1W 7LT, England
Legal authority | Gbr |
Legal form | Company |
Country registered | Gbr |
Place registered | Gbr |
Registration number | 12330142 |
Notified on | 5 August 2020 |
Ceased on | 3 September 2020 |
Nature of control: |
significiant influence or control |
Richard H.
Notified on | 5 August 2020 |
Ceased on | 6 August 2020 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | |||
Cash Bank On Hand | 17 759 | 1 066 | 18 |
Current Assets | 19 064 | 2 371 | 1 323 |
Debtors | 1 305 | 1 305 | 1 305 |
Net Assets Liabilities | -38 599 | -88 990 | -114 552 |
Other Debtors | 1 305 | 1 305 | 1 305 |
Other | |||
Accrued Liabilities | 1 020 | 2 064 | 3 288 |
Accrued Liabilities Not Expressed Within Creditors Subtotal | -1 020 | -2 064 | |
Additions Other Than Through Business Combinations Investment Property Fair Value Model | 411 922 | ||
Average Number Employees During Period | 2 | 2 | 2 |
Creditors | 18 987 | 450 598 | 450 598 |
Investment Property | 411 922 | 411 922 | 411 922 |
Investment Property Fair Value Model | 411 922 | 411 922 | |
Loans From Directors | 1 867 | ||
Net Current Assets Liabilities | 1 097 | -50 314 | -75 876 |
Other Creditors | 16 100 | 17 898 | 17 900 |
Total Assets Less Current Liabilities | 411 999 | 361 608 | 336 046 |
Amount Specific Advance Or Credit Directors | 277 | 67 | 1 589 |
Amount Specific Advance Or Credit Made In Period Directors | 210 | 1 656 | |
Amount Specific Advance Or Credit Repaid In Period Directors | -277 | -6 865 | |
Number Shares Issued Fully Paid | 300 | ||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 filed on: 29th, April 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy