ABC WIZARDS LIMITED

Register to unlock more data on OkredoRegister

ABC WIZARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033295

Incorporation date

13/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

43 Bridge Road, Grays RM17 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon22/09/2025
Micro company accounts made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon18/07/2024
Registered office address changed from 15 15 Maple Springs Waltham Abbey EN9 3LW England to 43 Bridge Road Grays RM17 6BU on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/10/2021
Withdrawal of a person with significant control statement on 2021-10-21
dot icon02/09/2021
Micro company accounts made up to 2021-01-31
dot icon16/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-01-31
dot icon08/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon02/08/2019
Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to 15 15 Maple Springs Waltham Abbey EN9 3LW on 2019-08-02
dot icon01/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon31/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon08/06/2018
Micro company accounts made up to 2018-01-31
dot icon16/10/2017
Micro company accounts made up to 2017-01-31
dot icon28/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon28/07/2017
Notification of Marcus Bowerbank as a person with significant control on 2016-07-01
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon18/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/09/2012
Previous accounting period extended from 2011-12-31 to 2012-01-31
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon29/07/2011
Director's details changed for Marcus Samuel Bowerbank on 2011-07-27
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon08/09/2010
Termination of appointment of A P Professional Services Limited as a secretary
dot icon08/09/2010
Director's details changed for Marcus Samuel Bowerbank on 2010-06-01
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 13/07/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 13/07/08; full list of members
dot icon26/10/2007
Return made up to 13/07/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 13/07/06; full list of members
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Registered office changed on 06/04/06 from: 43 bridge road grays essex RM17 6BU
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 13/07/05; full list of members
dot icon24/05/2005
Registered office changed on 24/05/05 from: city house 4 oakwood hill industrial estate loughton essex IG10 3TZ
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 13/07/04; full list of members
dot icon21/06/2004
Director's particulars changed
dot icon18/02/2004
Amended accounts made up to 2002-12-31
dot icon09/02/2004
Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 13/07/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ
dot icon15/03/2003
Particulars of mortgage/charge
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 13/07/02; full list of members
dot icon08/08/2002
Director's particulars changed
dot icon01/08/2001
Return made up to 13/07/01; full list of members
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Director resigned
dot icon26/10/2000
Ad 04/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/2000
New director appointed
dot icon13/10/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon17/07/2000
Secretary resigned
dot icon13/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.18K
-
0.00
-
-
2022
1
12.06K
-
0.00
-
-
2023
1
10.73K
-
0.00
-
-
2023
1
10.73K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.73K £Descended-11.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowerbank, Nigel George
Director
12/07/2000 - 22/10/2000
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/07/2000 - 12/07/2000
99600
Mr Marcus Samuel Bowerbank
Director
21/09/2000 - Present
2
Pierpoint, Alan
Secretary
12/07/2000 - 22/10/2000
-
A P PROFESSIONAL SERVICES LIMITED
Corporate Secretary
22/10/2000 - 30/05/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABC WIZARDS LIMITED

ABC WIZARDS LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at 43 Bridge Road, Grays RM17 6BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC WIZARDS LIMITED?

toggle

ABC WIZARDS LIMITED is currently Active. It was registered on 13/07/2000 .

Where is ABC WIZARDS LIMITED located?

toggle

ABC WIZARDS LIMITED is registered at 43 Bridge Road, Grays RM17 6BU.

What does ABC WIZARDS LIMITED do?

toggle

ABC WIZARDS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ABC WIZARDS LIMITED have?

toggle

ABC WIZARDS LIMITED had 1 employees in 2023.

What is the latest filing for ABC WIZARDS LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2025-01-31.