Background WavePink WaveYellow Wave

WHIZZBO LIMITED (09338178)

WHIZZBO LIMITED (09338178) is an active UK company. incorporated on 3 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHIZZBO LIMITED has been registered for 11 years. Current directors include WAYLETT, Daniel Joseph.

Company Number
09338178
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Level 41a, Tower 42 25 Old Broad Street, London, EC2N 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WAYLETT, Daniel Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIZZBO LIMITED

WHIZZBO LIMITED is an active company incorporated on 3 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHIZZBO LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09338178

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 28/5

Up to Date

5 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 30 May 2023 - 29 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 30 May 2024 - 28 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Level 41a, Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
From: 3 December 2014To: 19 March 2026
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Sept 21
Director Left
Sept 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WAYLETT, Daniel Joseph

Active
25 Old Broad Street, LondonEC2N 1HQ
Born February 1973
Director
Appointed 03 Dec 2014

BROWN, Zoe

Resigned
Goldhurst Terrace, LondonNW6 3ER
Born June 1969
Director
Appointed 03 Dec 2014
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Zoe Brown

Ceased
South HampsteadNW6 3ER
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Daniel Waylett

Active
Claire Causeway, DartfordDA2 6QA
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Incorporation Company
3 December 2014
NEWINCIncorporation