Background WavePink WaveYellow Wave

WHIZDEAL LIMITED (03832592)

WHIZDEAL LIMITED (03832592) is an active UK company. incorporated on 27 August 1999. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHIZDEAL LIMITED has been registered for 26 years. Current directors include MAROUDAS, Frederick Ian.

Company Number
03832592
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
3 Mill Lane, Henley-On-Thames, RG9 3LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAROUDAS, Frederick Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIZDEAL LIMITED

WHIZDEAL LIMITED is an active company incorporated on 27 August 1999 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHIZDEAL LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03832592

LTD Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

3 Mill Lane Shiplake Henley-On-Thames, RG9 3LZ,

Previous Addresses

923 Finchley Road London NW11 7PE
From: 27 August 1999To: 2 December 2019
Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Mar 18
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Share Issue
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAROUDAS, Frederick Ian

Active
Mill Lane, Henley-On-ThamesRG9 3LZ
Secretary
Appointed 15 Sept 1999

MAROUDAS, Frederick Ian

Active
Mill Lane, Henley-On-ThamesRG9 3LZ
Born January 1963
Director
Appointed 22 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 15 Sept 1999

BROWN, Vanessa Elizabeth

Resigned
3 Rivermead Cottages, ShiplakeRG9 3LZ
Born January 1967
Director
Appointed 15 Sept 1999
Resigned 22 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Aug 1999
Resigned 15 Sept 1999

Persons with significant control

3

1 Active
2 Ceased

Mrs Mary Georgina Brown

Ceased
Mill Lane, Henley-On-ThamesRG9 3LZ
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2021
Ceased 02 Nov 2022

Mr John Leslie Brown

Ceased
Mill Lane, Henley-On-ThamesRG9 3LZ
Born October 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2021
Ceased 02 Nov 2022

Mr Frederick Ian Maroudas

Active
Mill Lane, Henley-On-ThamesRG9 3LZ
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2021
PSC01Notification of Individual PSC
Resolution
26 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Resolution
22 March 2021
RESOLUTIONSResolutions
Resolution
22 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
10 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
287Change of Registered Office
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Incorporation Company
27 August 1999
NEWINCIncorporation