Background WavePink WaveYellow Wave

WIZU OFFICES LIMITED (09969301)

WIZU OFFICES LIMITED (09969301) is an active UK company. incorporated on 26 January 2016. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WIZU OFFICES LIMITED has been registered for 10 years. Current directors include ALMAS, Thomas, GUGGENHEIM, John Michael, MAPP, Chris and 1 others.

Company Number
09969301
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
30-34 Park Cross Street 30 -34 Park Cross Street, Leeds, LS1 2QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ALMAS, Thomas, GUGGENHEIM, John Michael, MAPP, Chris, MAPP, Joanna
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZU OFFICES LIMITED

WIZU OFFICES LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WIZU OFFICES LIMITED was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09969301

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

30-34 Park Cross Street 30 -34 Park Cross Street Leeds, LS1 2QH,

Previous Addresses

58 Leeds Road Harrogate HG2 8BQ United Kingdom
From: 3 February 2017To: 10 February 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 26 January 2016To: 3 February 2017
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Share Issue
Jul 19
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GUGGENHEIM, John Michael

Active
30 -34 Park Cross Street, LeedsLS1 2QH
Secretary
Appointed 26 Jan 2016

ALMAS, Thomas

Active
30 -34 Park Cross Street, LeedsLS1 2QH
Born November 1984
Director
Appointed 26 Jan 2016

GUGGENHEIM, John Michael

Active
30 -34 Park Cross Street, LeedsLS1 2QH
Born December 1967
Director
Appointed 26 Jan 2016

MAPP, Chris

Active
Park Cross Street 30 -34 Park Cross Street, LeedsLS1 2QH
Born June 1983
Director
Appointed 20 Feb 2023

MAPP, Joanna

Active
Park Cross Street, LeedsLS1 2QH
Born October 1986
Director
Appointed 01 Oct 2023

BABAR-EVANS, Natasha

Resigned
30 -34 Park Cross Street, LeedsLS1 2QH
Born June 1974
Director
Appointed 01 Dec 2019
Resigned 16 Jun 2021

PAPAIACOVOU, Gabriella

Resigned
Park Cross Street, LeedsLS1 2QH
Born February 1991
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Park Cross Street, LeedsLS1 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019

Mr John Michael Guggenheim

Ceased
30 -34 Park Cross Street, LeedsLS1 2QH
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2019

Mr Thomas Almas

Ceased
30 -34 Park Cross Street, LeedsLS1 2QH
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 July 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Incorporation Company
26 January 2016
NEWINCIncorporation