Background WavePink WaveYellow Wave

W’ZIS LIMITED (12369250)

W’ZIS LIMITED (12369250) is an active UK company. incorporated on 18 December 2019. with registered office in Brighton. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). W’ZIS LIMITED has been registered for 6 years. Current directors include CROUCH, Stephen Russell, GRIFFITHS, Simon Drew.

Company Number
12369250
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
30 Surrenden Park, Brighton, BN1 6XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
CROUCH, Stephen Russell, GRIFFITHS, Simon Drew
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W’ZIS LIMITED

W’ZIS LIMITED is an active company incorporated on 18 December 2019 with the registered office located in Brighton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). W’ZIS LIMITED was registered 6 years ago.(SIC: 10920)

Status

active

Active since 6 years ago

Company No

12369250

LTD Company

Age

6 Years

Incorporated 18 December 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

HAPPY HAMSTER LIMITED
From: 18 December 2019To: 30 November 2020
Contact
Address

30 Surrenden Park Brighton, BN1 6XA,

Previous Addresses

2nd Floor Stanford Gate South Road Brighton BN1 6SB England
From: 18 December 2019To: 14 June 2022
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Nov 20
New Owner
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 21
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
13
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CROUCH, Stephen Russell

Active
Surrenden Park, BrightonBN1 6XA
Born August 1962
Director
Appointed 18 Dec 2019

GRIFFITHS, Simon Drew

Active
Surrenden Park, BrightonBN1 6XA
Born August 1972
Director
Appointed 01 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Drew Griffiths

Active
Surrenden Park, BrightonBN1 6XA
Born August 1972

Nature of Control

Right to appoint and remove directors
Notified 12 Mar 2021

Mr Stephen Russell Crouch

Ceased
Stanford Gate, BrightonBN1 6SB
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2019
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 August 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Incorporation Company
18 December 2019
NEWINCIncorporation