Background WavePink WaveYellow Wave

WIZKIDS LIMITED (09080626)

WIZKIDS LIMITED (09080626) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Education sector, engaged in educational support activities. WIZKIDS LIMITED has been registered for 11 years. Current directors include BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O'SULLIVAN, Erinn.

Company Number
09080626
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
115 Tivoli Road, London, SE27 0EE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O'SULLIVAN, Erinn
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZKIDS LIMITED

WIZKIDS LIMITED is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. WIZKIDS LIMITED was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09080626

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

115 Tivoli Road London, SE27 0EE,

Previous Addresses

New Court St. Swithin's Lane London EC4N 8AL England
From: 15 July 2021To: 3 August 2022
40 North Road United House London N7 9DP England
From: 16 February 2019To: 15 July 2021
Unit 320 Highgate Studios 53-79 Highgate Road London NW5 1TL England
From: 7 December 2018To: 16 February 2019
Unit 420 Highgate Studios 53-79 Highgate Road London NW5 1TL England
From: 28 October 2016To: 7 December 2018
6 City of London Point 107 York Way London N7 9QL
From: 24 April 2015To: 28 October 2016
C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
From: 11 June 2014To: 24 April 2015
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Aug 17
New Owner
Aug 17
Director Left
May 19
Director Joined
May 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
May 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BELL, Richard Thomas James

Active
Tivoli Road, LondonSE27 0EE
Born August 1983
Director
Appointed 06 Jul 2021

MCKAY, Martin Andrew Kerr

Active
Tivoli Road, LondonSE27 0EE
Born May 1970
Director
Appointed 06 Jul 2021

O'SULLIVAN, Erinn

Active
Tivoli Road, LondonSE27 0EE
Born June 1982
Director
Appointed 06 Jul 2021

CARTER, Maxwell Charles

Resigned
North Road, LondonN7 9DP
Born June 1984
Director
Appointed 13 May 2019
Resigned 06 Jul 2021

KARLSSON, Ron

Resigned
Vallensbaek Torvevej 9, Albertslund2620
Born October 1980
Director
Appointed 11 Jun 2014
Resigned 13 May 2019

SCULLION, Seamus Brendan

Resigned
Tivoli Road, LondonSE27 0EE
Born June 1969
Director
Appointed 06 Jul 2021
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021

Mr Uffe Gorm Pal Hansen

Ceased
North Road, LondonN7 9DP
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2021

Mr Jonas Henrik Lund

Ceased
North Road, LondonN7 9DP
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts Amended With Accounts Type Micro Entity
21 April 2016
AAMDAAMD
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Incorporation Company
11 June 2014
NEWINCIncorporation