Sheffield
South Yorkshire
S3 8GG
Director Name | Mr Mark Rabjohn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 64 Sheffield Road Woodhouse Sheffield South Yorkshire S13 7ET |
Secretary Name | Darren Grayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Aizlewoods Mill Nursery Street Sheffield South Yorkshire S3 8GG |
Director Name | Mr David Colin Worsman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aizlewoods Mill Nursery Street Sheffield South Yorkshire S3 8GG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.ia.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2870244 |
Telephone region | Sheffield |
Registered Address | Aizlewoods Mill Nursery Street Sheffield South Yorkshire S3 8GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr D. Grayson 50.00% Ordinary |
---|---|
1 at £1 | Mr M. Rabjohn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,495 |
Cash | £416 |
Current Liabilities | £42,046 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
22 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 December 2020 | Registered office address changed from Knowle House Norfolk Park Road Sheffield South Yorkshire S2 3QE to Aizlewoods Mill Nursery Street Sheffield South Yorkshire S3 8GG on 22 December 2020 (1 page) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 February 2014 | Secretary's details changed for Darren Grayson on 5 April 2013 (1 page) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Darren Grayson on 5 April 2013 (2 pages) |
26 February 2014 | Secretary's details changed for Darren Grayson on 5 April 2013 (1 page) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Darren Grayson on 5 April 2013 (2 pages) |
26 February 2014 | Director's details changed for Darren Grayson on 5 April 2013 (2 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Darren Grayson on 5 April 2013 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 November 2012 | Company name changed wizzy design LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Company name changed wizzy design LIMITED\certificate issued on 13/11/12
|
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2011 | Registered office address changed from Unit 212 Jc Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Unit 212 Jc Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ on 13 October 2011 (1 page) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2010 | Director's details changed for Darren Grayson on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Mark Rabjohn on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Darren Grayson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Darren Grayson on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Mark Rabjohn on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Mark Rabjohn on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / mark rabjohn / 15/05/2007 (2 pages) |
4 April 2008 | Director's change of particulars / mark rabjohn / 15/05/2007 (2 pages) |
4 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 November 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: studio 300 j c albyn complex burton road sheffield south yorkshire S3 8BZ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: studio 300 j c albyn complex burton road sheffield south yorkshire S3 8BZ (1 page) |
9 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 September 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: unit 300 jc albyn complex burton road sheffield S3 8BZ (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: unit 300 jc albyn complex burton road sheffield S3 8BZ (1 page) |
14 February 2002 | Return made up to 09/02/02; full list of members
|
14 February 2002 | Return made up to 09/02/02; full list of members
|
12 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
12 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: newfoundland chambers 43A newfoundland road cardiff south glamorgan (1 page) |
21 February 2000 | New director appointed (2 pages) |
9 February 2000 | Incorporation (17 pages) |
9 February 2000 | Incorporation (17 pages) |