ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wizards Design Crew Ltd

Wizards Design Crew Ltd is an active company incorporated on 16 December 2014 with the registered office located in Windsor, Berkshire. Wizards Design Crew Ltd was registered 10 years ago.
Status
Active
Active since 7 years ago
Company No
09356654
Private limited company
Age
10 years
Incorporated 16 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (8 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
79 Kentons Lane
Windsor
Berks
SL4 4JH
United Kingdom
Address changed on 17 Jun 2025 (2 months ago)
Previous address was 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom
Telephone
07455222638
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • Latvian • Lives in UK • Born in Feb 1992 • It Consultant
PSC • Director • Latvian • Lives in England • Born in Oct 1989 • Unemployed
PSC • Director • Latvian • Lives in England • Born in Jul 1991 • Employed
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ray Paul Property Limited
Reinis Pauls is a mutual person.
Active
McQueen International Limited
Reinis Pauls is a mutual person.
Active
Bubu International Limited
Dace Paule is a mutual person.
Active
McQueen International Limited
Reinis Pauls is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£36.11K
Decreased by £11.58K (-24%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£376.08K
Decreased by £22.3K (-6%)
Total Liabilities
-£72.7K
Decreased by £62.44K (-46%)
Net Assets
£303.39K
Increased by £40.14K (+15%)
Debt Ratio (%)
19%
Decreased by 14.59% (-43%)
Latest Activity
Registered Address Changed
2 Months Ago on 17 Jun 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Full Accounts Submitted
2 Years Ago on 27 Aug 2023
Mr Reinis Pauls (PSC) Details Changed
2 Years 4 Months Ago on 9 May 2023
Mrs Dace Paule Details Changed
2 Years 4 Months Ago on 9 May 2023
Mrs Dace Paule (PSC) Details Changed
2 Years 4 Months Ago on 9 May 2023
Mr Reinis Pauls Details Changed
2 Years 4 Months Ago on 9 May 2023
Get Credit Report
Discover Wizards Design Crew Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to 79 Kentons Lane Windsor Berks SL4 4JH on 17 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 12 April 2024
Submitted on 12 Apr 2024
Confirmation statement made on 16 December 2023 with no updates
Submitted on 21 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Aug 2023
Director's details changed for Mr Reinis Pauls on 9 May 2023
Submitted on 9 May 2023
Change of details for Mrs Dace Paule as a person with significant control on 9 May 2023
Submitted on 9 May 2023
Director's details changed for Mrs Dace Paule on 9 May 2023
Submitted on 9 May 2023
Change of details for Mr Reinis Pauls as a person with significant control on 9 May 2023
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year