Company NameThe Wise Hippo Limited
DirectorTamara Cianfini
Company StatusActive
Company Number08424876
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Tamara Cianfini
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleBirth Consultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
CM14 4BD
Director NameMs Dany Jane Griffiths
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Dany Griffiths
50.00%
Ordinary
50 at £1Tamara Cianfini
50.00%
Ordinary

Financials

Year2014
Net Worth£16,013
Cash£27,047
Current Liabilities£11,834

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
27 August 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
14 January 2020Cessation of Dany Jane Griffiths as a person with significant control on 6 January 2020 (1 page)
14 January 2020Termination of appointment of Dany Jane Griffiths as a director on 6 January 2020 (1 page)
23 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 August 2019Change of details for Ms Tamara Merralyn Sheree Cianfini as a person with significant control on 1 August 2019 (2 pages)
22 August 2019Director's details changed for Ms Tamara Cianfini on 1 August 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
28 February 2013Incorporation (25 pages)
28 February 2013Incorporation (25 pages)