WASHROOM-WIZARD LIMITED

Register to unlock more data on OkredoRegister

WASHROOM-WIZARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349554

Incorporation date

21/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1-3 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon19/03/2026
Previous accounting period extended from 2025-08-30 to 2025-08-31
dot icon18/09/2025
Registration of charge 063495540003, created on 2025-09-15
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon28/02/2025
Termination of appointment of Dorothy Murty as a secretary on 2025-01-31
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-08-30
dot icon30/01/2025
Director's details changed for Miss Kathleen Porter on 2019-10-01
dot icon30/01/2025
Appointment of Mr Patrick Porter as a secretary on 2023-09-01
dot icon30/01/2025
Director's details changed for Miss Kathleen Porter on 2019-10-01
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-08-30
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-08-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon07/04/2021
Registered office address changed from Stores Building 539 Loose Road Maidstone Kent ME15 9UQ England to Unit 1-3 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 2021-04-07
dot icon06/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/03/2020
Change of details for Miss Kathleen Porter as a person with significant control on 2020-01-16
dot icon11/03/2020
Notification of Patrick Porter as a person with significant control on 2020-01-16
dot icon11/03/2020
Change of details for Miss Kathleen Porter as a person with significant control on 2020-01-16
dot icon06/01/2020
Satisfaction of charge 063495540002 in full
dot icon13/09/2019
Registration of charge 063495540002, created on 2019-09-11
dot icon21/08/2019
Second filing of a statement of capital following an allotment of shares on 2016-08-01
dot icon03/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon01/07/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon30/05/2019
Current accounting period shortened from 2019-08-31 to 2019-08-30
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon21/07/2018
Termination of appointment of Patrick Porter as a director on 2018-07-19
dot icon07/06/2018
Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to Stores Building 539 Loose Road Maidstone Kent ME15 9UQ on 2018-06-07
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/09/2017
Appointment of Mr Patrick Porter as a director on 2017-09-01
dot icon30/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon30/08/2017
Change of details for Miss Kathleen Porter as a person with significant control on 2017-08-21
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/05/2017
Satisfaction of charge 063495540001 in full
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-01-07
dot icon03/03/2017
Termination of appointment of Matthew John Hollands as a director on 2017-01-07
dot icon05/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/10/2015
Appointment of Mr Matthew John Hollands as a director on 2015-10-10
dot icon02/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon05/06/2015
Registration of charge 063495540001, created on 2015-06-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Termination of appointment of Patrick Porter as a director on 2015-02-23
dot icon30/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon10/09/2013
Director's details changed for Mr Patrick Porter on 2012-01-01
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/05/2012
Termination of appointment of Kathleen Porter as a director
dot icon25/05/2012
Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 2012-05-25
dot icon14/05/2012
Registered office address changed from 145-147 2Nd Floor St John's Street London EC1V 4PY United Kingdom on 2012-05-14
dot icon22/12/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon22/12/2011
Appointment of Mrs Kathleen Porter as a director
dot icon18/11/2011
Appointment of Miss Kathleen Porter as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/03/2011
Registered office address changed from 7 Shottfield Close St Albans Hertfordshire AL4 9EA on 2011-03-30
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-05-01
dot icon29/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon22/11/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2010-11-22
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon10/11/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/11/2008
Director appointed mr patrick porter
dot icon06/11/2008
Appointment terminated director cathleen porter
dot icon16/09/2008
Return made up to 21/08/08; full list of members
dot icon16/09/2008
Appointment terminated director patrick porter
dot icon16/09/2008
Director appointed cathleen porter
dot icon16/09/2008
Appointment terminated secretary patrick porter
dot icon12/06/2008
Secretary appointed dorothy murty
dot icon11/06/2008
Appointment terminated director kathleen porter
dot icon04/02/2008
New director appointed
dot icon26/10/2007
Secretary resigned;director resigned
dot icon26/10/2007
New secretary appointed
dot icon21/08/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
219.71K
-
0.00
15.97K
-
2022
6
213.92K
-
0.00
6.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Patrick
Secretary
01/09/2023 - Present
-
Porter, Kathleen
Director
18/11/2011 - Present
4
Murty, Dorothy
Secretary
11/06/2008 - 31/01/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASHROOM-WIZARD LIMITED

WASHROOM-WIZARD LIMITED is an(a) Active company incorporated on 21/08/2007 with the registered office located at Unit 1-3 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASHROOM-WIZARD LIMITED?

toggle

WASHROOM-WIZARD LIMITED is currently Active. It was registered on 21/08/2007 .

Where is WASHROOM-WIZARD LIMITED located?

toggle

WASHROOM-WIZARD LIMITED is registered at Unit 1-3 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4DP.

What does WASHROOM-WIZARD LIMITED do?

toggle

WASHROOM-WIZARD LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for WASHROOM-WIZARD LIMITED?

toggle

The latest filing was on 19/03/2026: Previous accounting period extended from 2025-08-30 to 2025-08-31.