Background WavePink WaveYellow Wave

WIZZIT HOLDINGS LTD (12178569)

WIZZIT HOLDINGS LTD (12178569) is an active UK company. incorporated on 28 August 2019. with registered office in Esher. The company operates in the Information and Communication sector, engaged in business and domestic software development. WIZZIT HOLDINGS LTD has been registered for 6 years. Current directors include BRUYNSE, Dirk Marinus, FERNANDEZ, Carlos Sanchez, HOLZAPFEL, Neil Walter and 3 others.

Company Number
12178569
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRUYNSE, Dirk Marinus, FERNANDEZ, Carlos Sanchez, HOLZAPFEL, Neil Walter, HUDSON, Trent Jordan, STALEY, John Alan, VAN DEN BROEK, Gideon Marinus Wilhelmus
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZZIT HOLDINGS LTD

WIZZIT HOLDINGS LTD is an active company incorporated on 28 August 2019 with the registered office located in Esher. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WIZZIT HOLDINGS LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12178569

LTD Company

Age

6 Years

Incorporated 28 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WIZZIT DIGITAL LTD
From: 28 August 2019To: 13 October 2023
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

2 Kingdom Street 6th Floor London W2 6JP England
From: 27 July 2021To: 14 July 2023
2 Kingdom Street 6th Floor, 2 Kingdom Street London Uk W2 6JP England
From: 21 May 2020To: 27 July 2021
23 Horder Road London London Uk SW6 5ED United Kingdom
From: 28 August 2019To: 21 May 2020
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
May 22
Owner Exit
Jun 22
Director Joined
Sept 22
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRUYNSE, Dirk Marinus

Active
Claremont Lane, EsherKT10 9FQ
Born August 1966
Director
Appointed 06 Mar 2025

FERNANDEZ, Carlos Sanchez

Active
Claremont Lane, EsherKT10 9FQ
Born March 1971
Director
Appointed 21 Mar 2025

HOLZAPFEL, Neil Walter

Active
Claremont Lane, EsherKT10 9FQ
Born November 1977
Director
Appointed 09 Aug 2024

HUDSON, Trent Jordan

Active
Shirkmere Road, Houston
Born January 1982
Director
Appointed 27 May 2022

STALEY, John Alan

Active
Alston Lane, Somerset West
Born October 1964
Director
Appointed 08 Apr 2022

VAN DEN BROEK, Gideon Marinus Wilhelmus

Active
Claremont Lane, EsherKT10 9FQ
Born July 1970
Director
Appointed 15 Mar 2025

HASTINGS, Michael John, Lord

Resigned
House Of Lords, LondonSW1A 0PW
Born January 1958
Director
Appointed 23 Sept 2022
Resigned 09 Aug 2024

ROWLINSON, Charles Edward

Resigned
Claremont Lane, EsherKT10 9FQ
Born August 1955
Director
Appointed 23 Jan 2024
Resigned 05 Mar 2025

ROWLINSON, Nicholas

Resigned
Cloverlea Cottages, WarfieldRG42 6AG
Born February 1990
Director
Appointed 28 Aug 2019
Resigned 10 Jan 2024

SEELIG, Leonard

Resigned
North Green, HalesworthIP19 0DS
Born February 1956
Director
Appointed 28 Aug 2019
Resigned 15 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Alexander House, Ebene

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2022
Ceased 14 Jun 2023

Trent Jordan Hudson

Active
Claremont Lane, EsherKT10 9FQ
Born January 1982

Nature of Control

Significant influence or control
Notified 14 May 2022

Mr Nicholas Rowlinson

Ceased
Horder Road, LondonSW6 5ED
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019
Ceased 30 May 2022

Mr Leonard Seelig

Ceased
North Green, HalesworthIP19 0DS
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Certificate Change Of Name Company
13 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
7 October 2023
AAMDAAMD
Second Filing Notification Of A Person With Significant Control
26 July 2023
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Resolution
22 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Memorandum Articles
20 April 2022
MAMA
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Incorporation Company
28 August 2019
NEWINCIncorporation