ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wizard Brands Limited

Wizard Brands Limited is a dissolved company incorporated on 2 October 2018 with the registered office located in Dorchester, Dorset. Wizard Brands Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 25 December 2024 (10 months ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
11599992
Private limited company
Age
7 years
Incorporated 2 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2021 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Purnells Suite 4 Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Address changed on 2 Feb 2023 (2 years 8 months ago)
Previous address was 4 Cruishank Grove Locking Parklands Weston-Super-Mare BS24 7NL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Homebrew Crew Limited
Mr Daniel John Scott is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£6.48K
Increased by £6.48K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£34.45K
Increased by £23.71K (+221%)
Total Liabilities
-£35.56K
Increased by £25.42K (+251%)
Net Assets
-£1.1K
Decreased by £1.71K (-280%)
Debt Ratio (%)
103%
Increased by 8.87% (+9%)
Latest Activity
Dissolved After Liquidation
10 Months Ago on 25 Dec 2024
Registered Address Changed
2 Years 8 Months Ago on 2 Feb 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 2 Feb 2023
Compulsory Strike-Off Suspended
3 Years Ago on 22 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 6 Sep 2022
Registered Address Changed
3 Years Ago on 24 Jun 2022
Full Accounts Submitted
3 Years Ago on 28 Apr 2022
Mr Daniel John Scott (PSC) Details Changed
4 Years Ago on 4 Oct 2021
Confirmation Submitted
4 Years Ago on 4 Oct 2021
Mr Daniel John Scott Details Changed
4 Years Ago on 4 Oct 2021
Get Credit Report
Discover Wizard Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Dec 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 Sep 2024
Liquidators' statement of receipts and payments to 18 January 2024
Submitted on 26 Mar 2024
Statement of affairs
Submitted on 28 Feb 2023
Appointment of a voluntary liquidator
Submitted on 2 Feb 2023
Registered office address changed from 4 Cruishank Grove Locking Parklands Weston-Super-Mare BS24 7NL United Kingdom to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2 February 2023
Submitted on 2 Feb 2023
Resolutions
Submitted on 2 Feb 2023
Compulsory strike-off action has been suspended
Submitted on 22 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 6 Sep 2022
Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to 4 Cruishank Grove Locking Parklands Weston-Super-Mare BS24 7NL on 24 June 2022
Submitted on 24 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year