About

Registered Number: 06012585
Date of Incorporation: 28/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 5 Candle Court, Heath Road, Hounslow, TW3 2NB,

 

Wiz Technologies Ltd was founded on 28 November 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bethapudi, Pallavi, Chittareddy, Praveen, Suresh, Koram in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHAPUDI, Pallavi 28 November 2006 - 1
SURESH, Koram 30 June 2007 22 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CHITTAREDDY, Praveen 02 March 2007 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 24 August 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
MEM/ARTS - N/A 23 April 2007
CERTNM - Change of name certificate 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
MEM/ARTS - N/A 19 March 2007
CERTNM - Change of name certificate 13 March 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.