Company NameWise Security Services Limited
DirectorsJames William Wise and Leeanne Wise
Company StatusActive
Company Number04946364
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameJames William Wise
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NameLeeanne Wise
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(5 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleSecurity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NamePamela Yvonne Baulch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleLecturer
Correspondence Address155 Lion Road
Bexleyheath
Kent
DA6 8PB
Director NameMr Richard John Baulch
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RolePensions Manager Retired
Country of ResidenceEngland
Correspondence Address155 Lion Road
Bexleyheath
Kent
DA6 8PB
Secretary NameMr Richard John Baulch
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RolePensions Manager Retired
Country of ResidenceEngland
Correspondence Address155 Lion Road
Bexleyheath
Kent
DA6 8PB
Director NameMr Terence William Wise
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Lion Road
Bexleyheath
Kent
DA6 8PB
Secretary NameMrs Kathleen Gillian Wise
NationalityBritish
StatusResigned
Appointed09 November 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address145 Lion Road
Bexleyheath
Kent
DA6 8PB
Secretary NameLeeanne Wise
NationalityBritish
StatusResigned
Appointed24 July 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Lion Road
Bexleyheath
Kent
DA6 8PQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.wisesecurityservices.co.uk/
Email address[email protected]
Telephone020 83033466
Telephone regionLondon

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James William Wise
50.00%
Ordinary
1 at £1Leeanne Wise
50.00%
Ordinary

Financials

Year2014
Net Worth£109,958
Cash£136,089
Current Liabilities£253,800

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
16 May 2017Director's details changed for Leeanne Wise on 1 May 2017 (2 pages)
16 May 2017Director's details changed for James William Wise on 1 May 2017 (2 pages)
16 May 2017Director's details changed for James William Wise on 1 May 2017 (2 pages)
16 May 2017Director's details changed for Leeanne Wise on 1 May 2017 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for James William Wise on 17 May 2013 (2 pages)
17 May 2013Director's details changed for James William Wise on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Leeanne Wise on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Leeanne Wise on 17 May 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Director's details changed for Leeanne Wise on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Leeanne Wise on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for James William Wise on 29 October 2009 (2 pages)
9 November 2009Director's details changed for James William Wise on 29 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 April 2009Director appointed leeanne wise (1 page)
24 April 2009Director appointed leeanne wise (1 page)
16 February 2009Appointment terminated secretary leeanne wise (1 page)
16 February 2009Appointment terminated secretary leeanne wise (1 page)
26 November 2008Return made up to 29/10/08; full list of members (3 pages)
26 November 2008Return made up to 29/10/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 May 2008Secretary's change of particulars / leeanne mackie / 20/04/2008 (1 page)
1 May 2008Secretary's change of particulars / leeanne mackie / 20/04/2008 (1 page)
25 March 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 December 2007Return made up to 29/10/07; full list of members (6 pages)
10 December 2007Return made up to 29/10/07; full list of members (6 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (1 page)
27 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 November 2006Return made up to 29/10/06; full list of members (6 pages)
17 November 2006Return made up to 29/10/06; full list of members (6 pages)
18 January 2006Return made up to 29/10/05; full list of members (6 pages)
18 January 2006Return made up to 29/10/05; full list of members (6 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
13 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
11 January 2005Return made up to 29/10/04; full list of members (7 pages)
11 January 2005Return made up to 29/10/04; full list of members (7 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Director resigned (1 page)
29 October 2003Incorporation (16 pages)
29 October 2003Incorporation (16 pages)