Background WavePink WaveYellow Wave

WIGG (HOLDINGS) LIMITED (08766314)

WIGG (HOLDINGS) LIMITED (08766314) is a dissolved UK company. incorporated on 7 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WIGG (HOLDINGS) LIMITED has been registered for 12 years. Current directors include BAHENA, Isela, SINGH, Vijay.

Company Number
08766314
Status
dissolved
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAHENA, Isela, SINGH, Vijay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGG (HOLDINGS) LIMITED

WIGG (HOLDINGS) LIMITED is an dissolved company incorporated on 7 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WIGG (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08766314

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 25 September 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 2 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

8 Baden Place Crosby Row London SE1 1YW
From: 19 December 2014To: 8 August 2016
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 7 November 2013To: 19 December 2014
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 16 Dec 2014

BAHENA, Isela

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1974
Director
Appointed 16 Dec 2014

SINGH, Vijay

Active
Andrew Carnegie Blvd, Charlotte Nc 28262
Born August 1970
Director
Appointed 08 Apr 2024

EVERITT, Helen Louise

Resigned
Crosby Row, LondonSE1 1YW
Secretary
Appointed 07 Nov 2013
Resigned 16 Dec 2014

SHEPHERD, Olivia Ann

Resigned
Crosby Row, LondonSE1 1YW
Secretary
Appointed 07 Nov 2013
Resigned 16 Dec 2014

BRADSHAW, Mark Dening

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1975
Director
Appointed 07 Nov 2013
Resigned 16 May 2018

DOOLEY, Mark Jonathan

Resigned
Crosby Row, LondonSE1 1YW
Born July 1962
Director
Appointed 07 Nov 2013
Resigned 16 Dec 2014

KORNMAN, Alexander Cheasty

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1982
Director
Appointed 16 May 2018
Resigned 05 May 2023

KORNMAN, Alexander Cheasty

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1982
Director
Appointed 25 Jan 2017
Resigned 16 May 2018

LEE, Ho-Young

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1968
Director
Appointed 31 Oct 2018
Resigned 08 Aug 2019

MOSHIASHVILI, Marietta

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1971
Director
Appointed 16 Dec 2014
Resigned 27 Sept 2018

PATRICK, Julie Marie

Resigned
Andrew Carnegie Blvd, CharlotteNC 28262
Born May 1986
Director
Appointed 08 Aug 2019
Resigned 26 Mar 2024

WONG, Daniel Chor Choy

Resigned
Crosby Row, LondonSE1 1YW
Born March 1975
Director
Appointed 07 Nov 2013
Resigned 16 Dec 2014

Persons with significant control

1

0 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2023
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
27 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 June 2024
DS01DS01
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2013
NEWINCIncorporation