Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIXY SECRETARIES LIMITED
Company Information for

WIXY SECRETARIES LIMITED

FINCHLEY ROAD, LONDON, NW3,
Company Registration Number
04277541
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Wixy Secretaries Ltd
WIXY SECRETARIES LIMITED was founded on 2001-08-28 and had its registered office in Finchley Road. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
WIXY SECRETARIES LIMITED
 
Legal Registered Office
FINCHLEY ROAD
LONDON
 
Filing Information
Company Number 04277541
Date formed 2001-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-06-16
Type of accounts DORMANT
Last Datalog update: 2015-09-16 20:56:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIXY SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ZENAH LANDMAN
Company Secretary 2001-08-28
YARDENA LANDMAN
Director 2008-01-31
ROBYN SPITZ
Director 2001-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MIRIAM ELIZABETH PATRICIA LEWIS
Director 2001-08-28 2014-11-30
JANE STAPLETON
Director 2001-08-28 2014-10-24
JAMIE EDWARD THOMPSON
Director 2001-08-28 2014-10-24
GERARD WILFRED NORTON
Director 2001-08-28 2012-08-22
ROBERT SCHWEITZER
Director 2001-08-28 2008-01-31
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-08-28 2001-08-28
CHALFEN NOMINEES LIMITED
Nominated Director 2001-08-28 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZENAH LANDMAN WIXY DIRECTORS LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-28 Dissolved 2015-06-16
ZENAH LANDMAN WIXY HOLDINGS LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN P.T.E. POWER TECH ENGINEERING LIMITED Director 2017-10-19 CURRENT 2001-06-22 Active - Proposal to Strike off
YARDENA LANDMAN BLUESTAR VENTURES LIMITED Director 2017-06-08 CURRENT 2003-03-10 Active - Proposal to Strike off
YARDENA LANDMAN PLINTO LIMITED Director 2017-05-04 CURRENT 2006-06-14 Active - Proposal to Strike off
YARDENA LANDMAN MERCATOR PROPERTIES LIMITED Director 2017-05-01 CURRENT 1999-10-27 Active
YARDENA LANDMAN PINKFROGS WORLDWIDE LIMITED Director 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
YARDENA LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
YARDENA LANDMAN M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD Director 2015-11-24 CURRENT 1996-01-10 Dissolved 2017-02-07
YARDENA LANDMAN DRAWBOND INVESTMENTS LIMITED Director 2015-05-26 CURRENT 1991-07-05 Active
YARDENA LANDMAN INTELLECTUAL PROPERTY, CONSULTING AND PROMOTION LIMITED Director 2015-04-30 CURRENT 2005-01-27 Dissolved 2018-05-29
YARDENA LANDMAN ECO S4 LTD Director 2015-02-04 CURRENT 2014-07-23 Active
YARDENA LANDMAN WHITE & POLES COMMUNICATION LIMITED Director 2015-01-03 CURRENT 2012-12-17 Active
YARDENA LANDMAN MAXDOV SECRETARIES LIMITED Director 2014-11-30 CURRENT 1996-02-09 Dissolved 2016-10-11
YARDENA LANDMAN JS CORPORATE SECRETARIES LIMITED Director 2014-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
YARDENA LANDMAN CONSULTING_INTRUST LIMITED Director 2014-11-30 CURRENT 2001-10-23 Active - Proposal to Strike off
YARDENA LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
YARDENA LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
YARDENA LANDMAN TECHNOTEK LIMITED Director 2014-11-30 CURRENT 1995-01-09 Active - Proposal to Strike off
YARDENA LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
YARDENA LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
YARDENA LANDMAN INTRUST TRUSTEES LIMITED Director 2014-11-30 CURRENT 2000-07-27 Active
YARDENA LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
YARDENA LANDMAN CONSULTING_IN_HOUSE LTD Director 2014-11-30 CURRENT 2001-12-14 Active - Proposal to Strike off
YARDENA LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
YARDENA LANDMAN L.G. DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-11-10 Active
YARDENA LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
YARDENA LANDMAN CHALK FARM SERVICES LIMITED Director 2014-11-30 CURRENT 1983-02-23 Active - Proposal to Strike off
YARDENA LANDMAN KMM SERVICES LIMITED Director 2014-11-30 CURRENT 1999-11-18 Active
YARDENA LANDMAN GEOFOR (UK) LIMITED Director 2014-10-24 CURRENT 1997-12-08 Dissolved 2015-06-23
YARDENA LANDMAN SHYMKENT LIMITED Director 2014-10-24 CURRENT 2010-02-11 Dissolved 2015-08-18
YARDENA LANDMAN KENWOOD PROPERTIES LIMITED Director 2014-10-24 CURRENT 1995-10-18 Dissolved 2016-04-12
YARDENA LANDMAN FREDVALE LIMITED Director 2014-10-24 CURRENT 2001-12-21 Dissolved 2016-04-12
YARDENA LANDMAN GREYCOMP CONSULTING LIMITED Director 2014-10-24 CURRENT 2001-01-11 Dissolved 2016-06-07
YARDENA LANDMAN LUXFIN INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2004-10-06 Dissolved 2016-06-14
YARDENA LANDMAN RELAIR LIMITED Director 2014-10-24 CURRENT 2009-07-24 Dissolved 2017-04-11
YARDENA LANDMAN AUDREY'S REALTY LIMITED Director 2014-10-24 CURRENT 2014-01-21 Active - Proposal to Strike off
YARDENA LANDMAN ARCDALE VENTURES LIMITED Director 2014-10-24 CURRENT 2003-12-04 Active - Proposal to Strike off
YARDENA LANDMAN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2014-10-24 CURRENT 1999-10-08 Dissolved 2018-05-08
YARDENA LANDMAN INTERFENCE LIMITED Director 2014-10-24 CURRENT 2002-01-03 Active
YARDENA LANDMAN ANDALUSIAN GOLDEN YEARS LIMITED Director 2014-10-24 CURRENT 2005-10-10 Active - Proposal to Strike off
YARDENA LANDMAN FMGP INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2013-05-16 Active
YARDENA LANDMAN SHOWLEND LIMITED Director 2014-10-24 CURRENT 1994-10-11 Active - Proposal to Strike off
YARDENA LANDMAN YELLOW SPARROW LIMITED Director 2014-10-24 CURRENT 1996-06-26 Active - Proposal to Strike off
YARDENA LANDMAN VANESSA HOLDING LIMITED Director 2014-10-24 CURRENT 2001-11-08 Active
YARDENA LANDMAN SAXON TRADERS LIMITED Director 2014-10-24 CURRENT 2009-11-04 Active - Proposal to Strike off
YARDENA LANDMAN ANENICE LIMITED Director 2014-10-24 CURRENT 1996-07-29 Active - Proposal to Strike off
YARDENA LANDMAN HALL SECRETARIES LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN CONCERTO SECRETARIES LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN HALL DIRECTORS LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN MOLOKO MILK BAR LTD Director 2014-10-24 CURRENT 2006-11-07 Active - Proposal to Strike off
YARDENA LANDMAN AKINDER TRADING LIMITED Director 2014-10-24 CURRENT 2001-12-21 Active
YARDENA LANDMAN TELHAM LIMITED Director 2014-10-24 CURRENT 2003-05-29 Active - Proposal to Strike off
YARDENA LANDMAN I LEWIS & COMPANY LIMITED Director 2012-05-04 CURRENT 1923-04-21 Active - Proposal to Strike off
YARDENA LANDMAN ZETA DIRECTORS LIMITED Director 2009-11-16 CURRENT 2001-11-29 Active - Proposal to Strike off
YARDENA LANDMAN WIXY DIRECTORS LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN WIXY HOLDINGS LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN EPSILON DIRECTORS LIMITED Director 2008-01-31 CURRENT 2001-11-29 Active
YARDENA LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2008-01-31 CURRENT 2003-10-16 Active
YARDENA LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2008-01-31 CURRENT 2002-08-05 Active - Proposal to Strike off
YARDENA LANDMAN STALKER INVESTMENTS LIMITED Director 2008-01-31 CURRENT 2005-02-25 Active - Proposal to Strike off
YARDENA LANDMAN UNITDOME LIMITED Director 2007-02-01 CURRENT 1999-11-02 Active - Proposal to Strike off
YARDENA LANDMAN BOLD BROTHERS LIMITED Director 2005-12-01 CURRENT 2002-09-04 Active
ROBYN SPITZ MU DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-23DS01APPLICATION FOR STRIKING-OFF
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE STAPLETON
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0128/08/14 FULL LIST
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-29AR0128/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 15/08/2013
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE STAPLETON / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBYN SPITZ / 30/05/2013
2013-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ZENAH LANDMAN / 29/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / YARDENA LANDMAN / 29/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 29/05/2013
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR UNITED KINGDOM
2012-08-29AR0128/08/12 FULL LIST
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NORTON
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-02AR0128/08/11 FULL LIST
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-14AR0128/08/10 FULL LIST
2009-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILFRED NORTON / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / YARDENA LANDMAN / 01/10/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS. ZENAH LANDMAN / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE STAPLETON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBYN SPITZ / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-09-10363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45/47 MARYLEBONE LANE LONDON W1U 2NT
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-01363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-21363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-05363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-12-16244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-06363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30288cSECRETARY'S PARTICULARS CHANGED
2003-10-07288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05363aRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-08363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-02-07288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24ELRESS386 DISP APP AUDS 28/08/01
2001-10-24ELRESS80A AUTH TO ALLOT SEC 28/08/01
2001-10-18244DELIVERY EXT'D 3 MTH 31/12/02
2001-10-18225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-10-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WIXY SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIXY SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIXY SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIXY SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WIXY SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIXY SECRETARIES LIMITED
Trademarks
We have not found any records of WIXY SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIXY SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WIXY SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WIXY SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIXY SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIXY SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3