Company NameWikaniko Ltd
Company StatusActive
Company Number07053178
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Andrew Darren Mitchell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressDairy Farm Bungalow Vicarage Road
Dilham
North Walsham
NR28 9QA
Director NameMrs Kate Louise Mitchell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressDairy Farm Bungalow Vicarage Road
Dilham
North Walsham
NR28 9QA
Director NameMr George Hawley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldeburgh Avenue
Newcastle Upon Tyne
NE15 8TA
Director NameMrs Karen Blake
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aldeburgh Avenue
Newcastle Upon Tyne
NE15 8TA
Director NameMr Trevor Paul Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aldeburgh Avenue
Newcastle Upon Tyne
NE15 8TA

Contact

Websitewikaniko.com
Telephone01603 512248
Telephone regionNorwich

Location

Registered Address7 Aldeburgh Avenue
Newcastle Upon Tyne
NE15 8TA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£12,106
Cash£31,183
Current Liabilities£5,174

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

3 November 2020Micro company accounts made up to 31 October 2020 (8 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 October 2019 (6 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
4 November 2018Micro company accounts made up to 31 October 2018 (6 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 August 2018Director's details changed for Mrs Kate Louise Mitchell on 4 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Andrew Darren Mitchell on 4 August 2018 (2 pages)
6 August 2018Change of details for Mr Andrew Darren Mitchell as a person with significant control on 4 August 2018 (2 pages)
9 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
9 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
22 October 2017Notification of Andrew Darren Mitchell as a person with significant control on 15 August 2017 (2 pages)
22 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
22 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
22 October 2017Notification of Andrew Darren Mitchell as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Trevor Paul Blake as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Karen Blake as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Karen Blake as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Trevor Paul Blake as a director on 15 August 2017 (1 page)
15 August 2017Cessation of Karen Blake as a person with significant control on 15 August 2017 (1 page)
15 August 2017Cessation of Trevor Paul Blake as a person with significant control on 15 August 2017 (1 page)
15 August 2017Cessation of Karen Blake as a person with significant control on 15 August 2017 (1 page)
15 August 2017Cessation of Trevor Paul Blake as a person with significant control on 15 August 2017 (1 page)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 4
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 4
(3 pages)
3 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 December 2015Director's details changed for Miss Kate Louise Mitchell on 6 September 2012 (2 pages)
1 December 2015Director's details changed for Miss Kate Louise Mitchell on 6 September 2012 (2 pages)
30 November 2015Director's details changed for Miss Kate Louise Blake on 6 September 2012 (2 pages)
30 November 2015Director's details changed for Miss Kate Louise Blake on 6 September 2012 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(6 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr George Hawley on 27 May 2012 (2 pages)
22 October 2012Director's details changed for Mr George Hawley on 27 May 2012 (2 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
1 July 2012Director's details changed for Mr George George Hawley on 27 May 2012 (2 pages)
1 July 2012Director's details changed for Mr George George Hawley on 27 May 2012 (2 pages)
28 May 2012Appointment of Mr George George Hawley as a director (2 pages)
28 May 2012Appointment of Mr George George Hawley as a director (2 pages)
15 May 2012Appointment of Miss Kate Louise Blake as a director (2 pages)
15 May 2012Appointment of Miss Kate Louise Blake as a director (2 pages)
15 May 2012Appointment of Mr Andrew Darren Mitchell as a director (2 pages)
15 May 2012Appointment of Mr Andrew Darren Mitchell as a director (2 pages)
26 November 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 November 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)