Company NameWow Inspirational Business Limited
DirectorsJoanne Margaret Davison and Steve Davison
Company StatusActive
Company Number07779188
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Joanne Margaret Davison
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse Anchor Quay
Penryn
Cornwall
TR10 8GZ
Director NameMr Steve Davison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse Anchor Quay
Penryn
Cornwall
TR10 8GZ
Secretary NameMr Steve Davison
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered Address10 The Crescent
Little Leighs
Chelmsford
Essex
CM3 1LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Joanne Margaret Davison
50.00%
Ordinary
50 at £1Mr Steve Davison
50.00%
Ordinary

Financials

Year2014
Net Worth£3,342
Cash£17,809
Current Liabilities£31,904

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
26 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 January 2018Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 19 January 2018 (2 pages)
19 January 2018Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 10 the Crescent Little Leighs Chelmsford Essex CM3 1LY on 19 January 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 March 2015Director's details changed for Mrs Joanne Margaret Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Steve Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Steve Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Joanne Margaret Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Joanne Margaret Davison on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Steve Davison on 2 March 2015 (2 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
29 April 2014Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom on 29 April 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
23 May 2013Secretary's details changed for Mr Steve Davison on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom on 23 May 2013 (1 page)
23 May 2013Director's details changed for Mrs Joanne Margaret Davison on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom on 23 May 2013 (1 page)
23 May 2013Director's details changed for Mrs Joanne Margaret Davison on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Steve Davison on 23 May 2013 (2 pages)
23 May 2013Secretary's details changed for Mr Steve Davison on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Steve Davison on 23 May 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
10 October 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
19 September 2011Incorporation (24 pages)
19 September 2011Incorporation (24 pages)