Company NameWizard (Europe) Limited
DirectorsPaul Stephen Dey and Matthew Haig Johnson
Company StatusActive
Company Number04281318
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)
Previous NameWizard Trading (Europe) Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Stephen Dey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Valley Court Sanderson Way
Middlewich
CW10 0GF
Secretary NameMr Paul Stephen Dey
NationalityBritish
StatusCurrent
Appointed30 July 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Valley Court Sanderson Way
Middlewich
CW10 0GF
Director NameMr Matthew Haig Johnson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Valley Court Sanderson Way
Middlewich
CW10 0GF
Director NameMr Robert Stanley Barton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, R/O 346 Manchester Road
West Timperley
Altrincham
WA14 5NH
Secretary NameJoanna Marie Thompson
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleAccountant
Correspondence Address18 Ollerton Avenue
Sale
Cheshire
M33 5HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewizardtrading.co.uk

Location

Registered AddressUnit 10 Valley Court
Sanderson Way
Middlewich
CW10 0GF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Paul Dey
40.00%
Ordinary
5 at £1Paul Dey
25.00%
Preference
5 at £1Robert Stanley Barton
25.00%
Preference
2 at £1Robert Stanley Barton
10.00%
Ordinary

Financials

Year2014
Net Worth£2,176,956
Cash£184,884
Current Liabilities£226,535

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

7 January 2014Delivered on: 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2012Delivered on: 25 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hillfield congleton road alderley edge all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
22 October 2012Delivered on: 25 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 38 40 railway street altrincham all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
27 January 2004Delivered on: 11 February 2004
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
12 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
18 January 2022Registered office address changed from The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England to Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF on 18 January 2022 (1 page)
12 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 February 2021Termination of appointment of Robert Stanley Barton as a director on 26 February 2021 (1 page)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
18 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
13 September 2019Cessation of Paul Stephen Dey as a person with significant control on 14 December 2018 (1 page)
13 September 2019Notification of Wizard Holdings Limited as a person with significant control on 14 December 2018 (2 pages)
17 July 2019Appointment of Mr Matthew Haig Johnson as a director on 1 January 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 October 2018Satisfaction of charge 3 in full (2 pages)
31 October 2018Satisfaction of charge 2 in full (2 pages)
6 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
12 July 2018Statement of capital on 22 June 2018
  • GBP 10
(4 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 March 2018Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP to The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH on 15 March 2018 (1 page)
5 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
23 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share cap inc and the rights of preference shares 01/01/2011
(1 page)
13 October 2017Director's details changed for Mr Robert Stanley Barton on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Paul Stephen Dey on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Mr Paul Stephen Dey on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Robert Stanley Barton on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Mr Paul Stephen Dey on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Paul Stephen Dey on 13 October 2017 (2 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
(6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20
(6 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20
(6 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20
(6 pages)
3 July 2014Company name changed wizard trading (europe) LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed wizard trading (europe) LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 January 2014Registration of charge 042813180004 (20 pages)
14 January 2014Registration of charge 042813180004 (20 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20
(6 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20
(6 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 September 2010Director's details changed for Robert Stanley Barton on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Robert Stanley Barton on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Robert Stanley Barton on 1 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 September 2009Return made up to 04/09/09; full list of members (4 pages)
25 September 2009Return made up to 04/09/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 October 2008Return made up to 04/09/08; full list of members (4 pages)
22 October 2008Return made up to 04/09/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2007Return made up to 04/09/07; full list of members (2 pages)
7 November 2007Return made up to 04/09/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
9 November 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 November 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 September 2006Return made up to 04/09/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 04/09/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Return made up to 04/09/05; full list of members (7 pages)
29 November 2005Return made up to 04/09/05; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 May 2005Ad 01/07/03--------- £ si 8@1 (2 pages)
19 May 2005Ad 01/07/03--------- £ si 8@1 (2 pages)
19 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 March 2005Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
11 March 2005Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
7 October 2004Return made up to 04/09/04; full list of members (6 pages)
7 October 2004Return made up to 04/09/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Return made up to 04/09/03; full list of members (6 pages)
11 September 2003Return made up to 04/09/03; full list of members (6 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
22 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
4 September 2001Incorporation (17 pages)
4 September 2001Incorporation (17 pages)