Skellingthorpe Road
Saxilby
Lincolnshire
LN1 2LR
Secretary Name | Rachel Hallam |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Wise Software (Uk) Ltd Newton Court, Saxilby Enter Skellingthorpe Road Saxilby Lincolnshire LN1 2LR |
Director Name | Mrs Rachel Hallam |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wise Software (Uk) Ltd Newton Court, Saxilby Enter Skellingthorpe Road Saxilby Lincolnshire LN1 2LR |
Director Name | Mr Steven Christopher Bennett Ridgley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Newton Court,Saxilby Enterprise Park Skellingthorp Saxilby Lincoln Lincolnshire LN1 2LR |
Director Name | Mr Alex Liggett |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wise Software (Uk) Ltd Newton Court, Saxilby Enter Skellingthorpe Road Saxilby Lincolnshire LN1 2LR |
Director Name | Mrs Louise Garner-Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 December 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Court,Saxilby Enterprise Park Skellingthorp Saxilby Lincoln Lincolnshire LN1 2LR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.orderwise.co.uk/ |
---|---|
Telephone | 0845 5199299 |
Telephone region | Unknown |
Registered Address | 3 Cavendish Square London W1G 0LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Evolution Business Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £911,406 |
Cash | £411,714 |
Current Liabilities | £721,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 March 2019 | Delivered 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 2019 | Delivered 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 2006 | Delivered 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 |
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 October 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
8 June 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
8 April 2023 | Full accounts made up to 31 March 2022 (22 pages) |
9 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
6 January 2023 | Director's details changed for Mr Paul Smolinski on 27 October 2022 (2 pages) |
10 November 2022 | Change of details for a person with significant control (2 pages) |
22 August 2022 | Secretary's details changed (1 page) |
22 August 2022 | Director's details changed (2 pages) |
22 August 2022 | Change of details for a person with significant control (2 pages) |
22 August 2022 | Director's details changed (2 pages) |
5 August 2022 | Appointment of Mr Paul Smolinski as a director on 29 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of David Gerrard Hallam as a director on 29 July 2022 (1 page) |
5 August 2022 | Registered 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 2022 | Termination of appointment of Steven Christopher Bennett Ridgley as a director on 29 July 2022 (1 page) |
5 August 2022 | Termination of appointment of Jon Anthony Roberts as a director on 29 July 2022 (1 page) |
5 August 2022 | Appointment of Mr Dean Anthony Edward Forbes as a director on 29 July 2022 (2 pages) |
5 August 2022 | Notification of Forterro Uk Ltd as a person with significant control on 29 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of Rachel Hallam as a secretary on 29 July 2022 (1 page) |
5 August 2022 | Termination of appointment of Rachel Hallam as a director on 29 July 2022 (1 page) |
5 August 2022 | Termination of appointment of Alex Liggett as a director on 29 July 2022 (1 page) |
5 August 2022 | Cessation of Wise Technology Group Holdings Limited as a person with significant control on 29 July 2022 (1 page) |
15 March 2022 | Satisfaction of charge 046332980003 in full (1 page) |
15 March 2022 | Satisfaction of charge 1 in full (1 page) |
15 March 2022 | Satisfaction of charge 046332980002 in full (1 page) |
15 March 2022 | Satisfaction of charge 046332980003 in part (1 page) |
8 March 2022 | Appointment of Mr Jon Anthony Roberts as a director on 14 October 2021 (2 pages) |
24 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 January 2022 | Notification of Wise Technology Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2022 | Cessation of David Gerrard Hallam as a person with significant control on 4 February 2017 (1 page) |
12 January 2022 | Termination of appointment of Louise Garner-Jones as a director on 17 December 2021 (1 page) |
22 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
2 November 2021 | Director's details changed for Mr Alex Liggett on 2 November 2021 (2 pages) |
18 October 2021 | Appointment of Mr Alex Liggett as a director on 12 October 2021 (2 pages) |
24 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
23 March 2021 | Appointment of Mr Steven Christopher Bennett Ridgley as a director on 1 March 2021 (2 pages) |
23 March 2021 | Appointment of Mrs Louise Garner-Jones as a director on 1 March 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
1 February 2021 | Change of details for a person with significant control (2 pages) |
19 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
26 March 2019 | Registration of charge 046332980003, created on 15 March 2019 (7 pages) |
15 February 2019 | Registration of charge 046332980002, created on 14 February 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
17 October 2018 | Director's details changed for Mrs Rachel Hallam on 16 October 2018 (2 pages) |
16 October 2018 | Secretary's details changed for Rachel Hallam on 16 October 2018 (1 page) |
16 October 2018 | Director's details changed for Mr David Gerrard Hallam on 16 October 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Registered office address changed from Mill Road Farm Mill Lane Saxilby Lincoln Lincolnshire LN1 2HN on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Mill Road Farm Mill Lane Saxilby Lincoln Lincolnshire LN1 2HN on 11 October 2011 (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Appointment of Rachel Hallam as a director (3 pages) |
21 October 2010 | Appointment of Rachel Hallam as a director (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 November 2008 | Return made up to 31/01/08; no change of members (6 pages) |
26 November 2008 | Return made up to 31/01/08; no change of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2007 | Return made up to 10/01/07; full list of members (6 pages) |
26 April 2007 | Return made up to 10/01/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Return made up to 10/01/06; full list of members (6 pages) |
10 March 2006 | Return made up to 10/01/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2004 | Return made up to 10/01/04; full list of members
|
1 February 2004 | Return made up to 10/01/04; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: hallmark house saxilby road, odder lincoln lincolnshire LN1 2BB (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: hallmark house saxilby road, odder lincoln lincolnshire LN1 2BB (1 page) |
19 March 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 March 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (15 pages) |
10 January 2003 | Incorporation (15 pages) |