Company NameWacky It Limited
DirectorsRifaat Bashir Hafiz and Waqar Hafiz
Company StatusActive
Company Number05735115
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRifaat Bashir Hafiz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RolePersonal Assist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMr Waqar Hafiz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameRifaat Bashir Hafiz
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RolePersonal Assist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address24 Fairlands Avenue
Buckhurst Hill
IG9 5TF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

8 at £1Waqar Hafiz
80.00%
Ordinary
2 at £1Rifaat Bashir Hafiz
20.00%
Ordinary

Financials

Year2014
Net Worth£184,387
Cash£292,048
Current Liabilities£110,286

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
22 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 March 2020Change of details for Mr Waqar Hafiz as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Rifaat Bashir Hafiz on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Waqar Hafiz on 11 March 2020 (2 pages)
11 March 2020Secretary's details changed for Rifaat Bashir Hafiz on 11 March 2020 (1 page)
15 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 210
(3 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(5 pages)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(5 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(5 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(5 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(5 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(5 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Waqar Hafiz on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Rifaat Bashir Hafiz on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Rifaat Bashir Hafiz on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Rifaat Bashir Hafiz on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Waqar Hafiz on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Waqar Hafiz on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 April 2009Return made up to 08/03/09; full list of members (4 pages)
9 April 2009Return made up to 08/03/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
1 April 2008Return made up to 08/03/08; full list of members (4 pages)
11 August 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
11 August 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
6 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
6 April 2006Ad 09/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
6 April 2006Ad 09/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Incorporation (18 pages)
8 March 2006Incorporation (18 pages)