Company NameWIOH Ltd
DirectorStephen Burns
Company StatusActive - Proposal to Strike off
Company Number10979293
CategoryPrivate Limited Company
Incorporation Date25 September 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Burns
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCeo And Founder Of Wioh
Country of ResidenceEngland
Correspondence Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

22 November 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
11 November 2023Voluntary strike-off action has been suspended (1 page)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
18 October 2023Application to strike the company off the register (1 page)
17 November 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
15 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
17 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 30 September 2020 (6 pages)
18 November 2019Notification of Stephen Burns as a person with significant control on 1 October 2019 (2 pages)
18 November 2019Withdrawal of a person with significant control statement on 18 November 2019 (2 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Registered office address changed from 175 Fernside Road Oakdale Poole BH15 2EW England to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 17 May 2019 (1 page)
16 May 2019Director's details changed for Mr Stephen Burns on 16 May 2019 (2 pages)
11 December 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
11 December 2018Registered office address changed from 67 Roseden Way Great Park Newcastle upon Tyne NE13 9BD United Kingdom to 175 Fernside Road Oakdale Poole BH15 2EW on 11 December 2018 (1 page)
19 April 2018Appointment of Mr Stephen Burns as a director on 19 April 2018 (2 pages)
19 April 2018Termination of appointment of Peter Anthony Valaitis as a director on 19 April 2018 (1 page)
19 April 2018Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 67 Roseden Way Great Park Newcastle upon Tyne NE139BD on 19 April 2018 (1 page)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
(21 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
(21 pages)