About

Registered Number: 08506262
Date of Incorporation: 26/04/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH,

 

Founded in 2013, Wibbu Ltd are based in Borehamwood, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Jacobs, Dean Marc, Armstrong, Patrick, Mcginley, Liam Bernard, Romero Santamaria, Benjamin, Suarez Suarez, Jonay Benito in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Dean Marc 26 April 2013 - 1
ARMSTRONG, Patrick 26 April 2013 20 March 2014 1
MCGINLEY, Liam Bernard 26 April 2013 29 April 2019 1
ROMERO SANTAMARIA, Benjamin 26 April 2013 15 April 2016 1
SUAREZ SUAREZ, Jonay Benito 26 April 2013 16 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 11 May 2020
RESOLUTIONS - N/A 17 April 2020
SH01 - Return of Allotment of shares 15 April 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 29 April 2019
PSC07 - N/A 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 14 June 2018
PSC07 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
SH01 - Return of Allotment of shares 02 May 2018
CS01 - N/A 01 May 2018
SH01 - Return of Allotment of shares 15 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 15 December 2016
RP04SH01 - N/A 07 October 2016
RP04SH01 - N/A 07 October 2016
SH06 - Notice of cancellation of shares 14 September 2016
SH03 - Return of purchase of own shares 14 September 2016
RESOLUTIONS - N/A 28 July 2016
RESOLUTIONS - N/A 28 July 2016
AR01 - Annual Return 04 May 2016
SH01 - Return of Allotment of shares 25 April 2016
TM01 - Termination of appointment of director 18 April 2016
RESOLUTIONS - N/A 09 March 2016
SH01 - Return of Allotment of shares 09 March 2016
RESOLUTIONS - N/A 09 March 2016
AA - Annual Accounts 18 November 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 11 May 2015
RESOLUTIONS - N/A 23 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2015
SH01 - Return of Allotment of shares 23 April 2015
AA01 - Change of accounting reference date 24 November 2014
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 26 April 2013
NEWINC - New incorporation documents 26 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.