Company NameFashion Wize Ltd
Company StatusActive
Company Number08765057
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Shamim Akhter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFashion Wize Ltd, Unit 11d Heaton Road
Bradford
BD9 4SH
Director NameMr Zafar Iqbal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFashion Wize Ltd, Unit 11d Heaton Road
Bradford
BD9 4SH
Director NameMs Mariya Zafar
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFashion Wize Ltd, Unit 11d Heaton Road
Bradford
BD9 4SH
Director NameMr Mohammed Usman Zafar
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFashion Wize Ltd, Unit 11d Heaton Road
Bradford
BD9 4SH

Contact

Websitefashionwize.co.uk
Email address[email protected]
Telephone01274 481801
Telephone regionBradford

Location

Registered AddressUnit 11d Lister Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Shareholders

25 at £1Mariya Zafar
25.00%
Ordinary
25 at £1Mohammed Usman Zafar
25.00%
Ordinary
25 at £1Shamim Akhter
25.00%
Ordinary
25 at £1Zafar Iqbal
25.00%
Ordinary

Financials

Year2014
Net Worth£21,781
Cash£122,493
Current Liabilities£198,756

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

22 January 2019Delivered on: 24 January 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
21 October 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
20 August 2019Registered office address changed from Unit 2B Listers Mills Heaton Road Bradford West Yorkshire BD9 4SH to Unit 11D Lister Mills Heaton Road Bradford West Yorkshire BD9 4SH on 20 August 2019 (1 page)
10 April 2019Director's details changed for Mr Mohammed Usman Zafar on 9 April 2019 (2 pages)
10 April 2019Change of details for Ms Mariya Zafar as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Shamim Akhter on 9 April 2019 (2 pages)
9 April 2019Change of details for Ms Mariya Zafar as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Mohammed Usman Zafar on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Ms Mariya Zafar on 9 April 2019 (2 pages)
9 April 2019Change of details for Mr Shamim Akhter as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Change of details for Mr Zafar Igbal as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Zafar Iqbal on 9 April 2019 (2 pages)
24 January 2019Registration of charge 087650570001, created on 22 January 2019 (18 pages)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
30 May 2018Director's details changed for Mr Mohammed Usman Zafar on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Zafar Iqbal on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Ms Mariya Zafar on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Shamim Akhter on 30 May 2018 (2 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)