Company NameWise Software (UK) Limited
Company StatusActive
Company Number04633298
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Gerrard Hallam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWise Software (Uk) Ltd Newton Court, Saxilby Enter
Skellingthorpe Road
Saxilby
Lincolnshire
LN1 2LR
Secretary NameRachel Hallam
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWise Software (Uk) Ltd Newton Court, Saxilby Enter
Skellingthorpe Road
Saxilby
Lincolnshire
LN1 2LR
Director NameMrs Rachel Hallam
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWise Software (Uk) Ltd Newton Court, Saxilby Enter
Skellingthorpe Road
Saxilby
Lincolnshire
LN1 2LR
Director NameMr Steven Christopher Bennett Ridgley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressNewton Court,Saxilby Enterprise Park Skellingthorp
Saxilby
Lincoln
Lincolnshire
LN1 2LR
Director NameMr Alex Liggett
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWise Software (Uk) Ltd Newton Court, Saxilby Enter
Skellingthorpe Road
Saxilby
Lincolnshire
LN1 2LR
Director NameMrs Louise Garner-Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(18 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 December 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Court,Saxilby Enterprise Park Skellingthorp
Saxilby
Lincoln
Lincolnshire
LN1 2LR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.orderwise.co.uk/
Telephone0845 5199299
Telephone regionUnknown

Location

Registered Address3 Cavendish Square
London
W1G 0LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Evolution Business Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£911,406
Cash£411,714
Current Liabilities£721,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 March 2019Delivered on: 26 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge unit 10 stirlin court, skellingthorpe road, saxilby, lincoln LN1 2LR registered at hm land registry under title number LL344842.
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 15 saxilby enterprise park, skellingthorpe road, saxilby, lincolnshire, LN1 2LR registered at h m land registry under title number LL240620.
Outstanding
28 March 2006Delivered on: 31 March 2006
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.
Outstanding

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 October 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
8 June 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
8 April 2023Full accounts made up to 31 March 2022 (22 pages)
9 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
6 January 2023Director's details changed for Mr Paul Smolinski on 27 October 2022 (2 pages)
10 November 2022Change of details for a person with significant control (2 pages)
22 August 2022Secretary's details changed (1 page)
22 August 2022Director's details changed (2 pages)
22 August 2022Change of details for a person with significant control (2 pages)
22 August 2022Director's details changed (2 pages)
5 August 2022Appointment of Mr Paul Smolinski as a director on 29 July 2022 (2 pages)
5 August 2022Termination of appointment of David Gerrard Hallam as a director on 29 July 2022 (1 page)
5 August 2022Registered office address changed from Newton Court Saxilby Enterprise Park Skellingthorpe Road Saxilby Lincoln Lincolnshire LN1 2LR to 3 Cavendish Square London W1G 0LB on 5 August 2022 (1 page)
5 August 2022Termination of appointment of Steven Christopher Bennett Ridgley as a director on 29 July 2022 (1 page)
5 August 2022Termination of appointment of Jon Anthony Roberts as a director on 29 July 2022 (1 page)
5 August 2022Appointment of Mr Dean Anthony Edward Forbes as a director on 29 July 2022 (2 pages)
5 August 2022Notification of Forterro Uk Ltd as a person with significant control on 29 July 2022 (2 pages)
5 August 2022Termination of appointment of Rachel Hallam as a secretary on 29 July 2022 (1 page)
5 August 2022Termination of appointment of Rachel Hallam as a director on 29 July 2022 (1 page)
5 August 2022Termination of appointment of Alex Liggett as a director on 29 July 2022 (1 page)
5 August 2022Cessation of Wise Technology Group Holdings Limited as a person with significant control on 29 July 2022 (1 page)
15 March 2022Satisfaction of charge 046332980003 in full (1 page)
15 March 2022Satisfaction of charge 1 in full (1 page)
15 March 2022Satisfaction of charge 046332980002 in full (1 page)
15 March 2022Satisfaction of charge 046332980003 in part (1 page)
8 March 2022Appointment of Mr Jon Anthony Roberts as a director on 14 October 2021 (2 pages)
24 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 January 2022Notification of Wise Technology Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2022Cessation of David Gerrard Hallam as a person with significant control on 4 February 2017 (1 page)
12 January 2022Termination of appointment of Louise Garner-Jones as a director on 17 December 2021 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (26 pages)
2 November 2021Director's details changed for Mr Alex Liggett on 2 November 2021 (2 pages)
18 October 2021Appointment of Mr Alex Liggett as a director on 12 October 2021 (2 pages)
24 March 2021Full accounts made up to 31 March 2020 (26 pages)
23 March 2021Appointment of Mr Steven Christopher Bennett Ridgley as a director on 1 March 2021 (2 pages)
23 March 2021Appointment of Mrs Louise Garner-Jones as a director on 1 March 2021 (2 pages)
17 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
1 February 2021Change of details for a person with significant control (2 pages)
19 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
26 March 2019Registration of charge 046332980003, created on 15 March 2019 (7 pages)
15 February 2019Registration of charge 046332980002, created on 14 February 2019 (7 pages)
15 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
17 October 2018Director's details changed for Mrs Rachel Hallam on 16 October 2018 (2 pages)
16 October 2018Secretary's details changed for Rachel Hallam on 16 October 2018 (1 page)
16 October 2018Director's details changed for Mr David Gerrard Hallam on 16 October 2018 (2 pages)
28 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Registered office address changed from Mill Road Farm Mill Lane Saxilby Lincoln Lincolnshire LN1 2HN on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Mill Road Farm Mill Lane Saxilby Lincoln Lincolnshire LN1 2HN on 11 October 2011 (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
21 October 2010Appointment of Rachel Hallam as a director (3 pages)
21 October 2010Appointment of Rachel Hallam as a director (3 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 November 2008Return made up to 31/01/08; no change of members (6 pages)
26 November 2008Return made up to 31/01/08; no change of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Return made up to 10/01/07; full list of members (6 pages)
26 April 2007Return made up to 10/01/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Return made up to 10/01/06; full list of members (6 pages)
10 March 2006Return made up to 10/01/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2003Registered office changed on 28/04/03 from: hallmark house saxilby road, odder lincoln lincolnshire LN1 2BB (1 page)
28 April 2003Registered office changed on 28/04/03 from: hallmark house saxilby road, odder lincoln lincolnshire LN1 2BB (1 page)
19 March 2003Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 March 2003Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
10 January 2003Incorporation (15 pages)
10 January 2003Incorporation (15 pages)