Company NameSuper Ninja Waspinator UK Ltd
DirectorJoost Van Vollenhoven
Company StatusActive
Company Number06492104
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)
Previous NameWaspinator Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Joost Van Vollenhoven
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed02 November 2023(15 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address74 Westhaven
Gouda
2801 Pn
Secretary NameMr Joost Van Vollenhoven
StatusCurrent
Appointed02 November 2023(15 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address74 Westhaven
Gouda
2801 Pn
Director NameMr Richard Hugh Brumfitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Curly Hill
Ikley
West Yorkshire
LS29 0AY
Director NameMr Richard Towry Piddocke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleGeneral Management
Country of ResidenceEngland
Correspondence Address1 Yewbank Terrace
Ilkley
West Yorkshire
LS29 9EZ
Secretary NameMr Richard Towry Piddocke
NationalityEnglish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleGeneral Management
Country of ResidenceEngland
Correspondence Address1 Yewbank Terrace
Ilkley
West Yorkshire
LS29 9EZ

Contact

Websitewaspinator.co.uk
Email address[email protected]
Telephone0113 8154994
Telephone regionLeeds

Location

Registered Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£28,973
Cash£17,578
Current Liabilities£24,486

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
21 February 2017Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Richard Towry Piddocke on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mr Richard Towry Piddocke on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Mr Richard Towry Piddocke on 20 February 2017 (1 page)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 March 2015Termination of appointment of Richard Hugh Brumfitt as a director on 24 February 2015 (1 page)
4 March 2015Termination of appointment of Richard Hugh Brumfitt as a director on 24 February 2015 (1 page)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Registered office address changed from 9 New Brook Street Ilkley West Yorkshire LS29 8DQ on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Yewbank 1 Yewbank Terrace Ilkley West Yorkshire LS29 9EZ England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Yewbank 1 Yewbank Terrace Ilkley West Yorkshire LS29 9EZ England on 13 February 2014 (1 page)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Registered office address changed from 9 New Brook Street Ilkley West Yorkshire LS29 8DQ on 13 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Director's details changed for Richard Towry Piddocke on 4 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Richard Towry Piddocke on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Richard Towry Piddocke on 4 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page)
19 November 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page)
27 February 2009Return made up to 04/02/09; full list of members (4 pages)
27 February 2009Return made up to 04/02/09; full list of members (4 pages)
27 February 2009Director's change of particulars / richard brumfitt / 01/08/2008 (1 page)
27 February 2009Director's change of particulars / richard brumfitt / 01/08/2008 (1 page)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)