Company NameWearewiser Limited
Company StatusActive
Company Number08362294
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Previous NameGradquiz Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Finian O'Kane
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Lodge Ings Lane
Ellerker
Brough
North Humberside
HU15 2DW
Director NameMr Aravinth Ratnakumar
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Palmerston Road
Wimbledon
London
SW19 1PG
Director NameMr Ben Buffone
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern Cottage Bonds Corner
Grundisburgh
IP13 6RT
Director NameMr Alexander Johnson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressOsbourne House Ford Street
Wigmore
Leominster
Herefordshire
HR6 9UW
Wales
Director NameMr Omar El Habbal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Walk
North Ferriby
North Humberside
HU14 3AH

Location

Registered Address10 Baker's Yard
Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.5k at £0.01Ben Buffone
7.99%
Ordinary
6.4k at £0.01Oliver Pawle
6.02%
Ordinary
47.5k at £0.01Finian O'kane
44.64%
Ordinary
31k at £0.01Omar El Habbal
29.14%
Ordinary
13k at £0.01Aravinth Ratnakumar
12.22%
Ordinary

Financials

Year2014
Net Worth£79,510
Cash£49,178
Current Liabilities£64,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 2 January 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 7 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 5 August 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, including in particular (but not limited to) the registered trade mark UK00003075866.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 December 2023Confirmation statement made on 31 October 2023 with updates (6 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 February 2023Memorandum and Articles of Association (21 pages)
28 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
28 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2022Cessation of Omar El Habbal as a person with significant control on 13 December 2021 (1 page)
12 January 2022Termination of appointment of Omar El Habbal as a director on 13 December 2021 (1 page)
12 January 2022Confirmation statement made on 13 December 2021 with updates (5 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mr Aravinth Ratnakumar on 11 March 2021 (2 pages)
24 February 2021Second filing of Confirmation Statement dated 24 May 2020 (7 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 May 202024/05/20 Statement of Capital gbp 1122.8
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24.02.2021.
(5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 July 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
13 February 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,122.80
(4 pages)
5 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 January 2019Registration of charge 083622940003, created on 21 December 2018 (39 pages)
2 January 2019Satisfaction of charge 083622940002 in full (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 June 2018Registered office address changed from 10 Baker's Yard Bakers Row London EC1R 3DD United Kingdom to 10 Baker's Yard Baker's Yard London EC1R 3DD on 6 June 2018 (1 page)
19 March 2018Registered office address changed from Clover House 147-149 Farringdon Road London EC1R 3HN United Kingdom to 10 Baker's Yard Bakers Row London EC1R 3DD on 19 March 2018 (1 page)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Registration of charge 083622940002, created on 1 December 2017 (19 pages)
7 December 2017Registration of charge 083622940002, created on 1 December 2017 (19 pages)
5 October 2017Satisfaction of charge 083622940001 in full (1 page)
5 October 2017Satisfaction of charge 083622940001 in full (1 page)
30 August 2017Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 August 2016Registration of charge 083622940001, created on 5 August 2016 (26 pages)
5 August 2016Registration of charge 083622940001, created on 5 August 2016 (26 pages)
11 July 2016Registered office address changed from 31-35 Kirby Street London EC1N 8TE to Clover House 147-149 Farringdon Road London EC1R 3HN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 31-35 Kirby Street London EC1N 8TE to Clover House 147-149 Farringdon Road London EC1R 3HN on 11 July 2016 (1 page)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,064
(7 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,064
(7 pages)
26 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,064
(7 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,064
(7 pages)
24 November 2014Director's details changed for Mr Finian O'kane on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Finian O'kane on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Omar El Habbal on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Omar El Habbal on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Omar El Habbal on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Aravinth Ratnakumar on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Finian O'kane on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Aravinth Ratnakumar on 1 July 2013 (2 pages)
24 November 2014Director's details changed for Mr Aravinth Ratnakumar on 1 July 2013 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 October 2014Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 7 October 2014 (1 page)
22 August 2014Company name changed gradquiz LTD\certificate issued on 22/08/14 (2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Registered office address changed from 40 Ulleswater Road London N14 7BS to 31-35 Kirby Street Kirby Street London EC1N 8TE on 22 August 2014 (1 page)
22 August 2014Director's details changed for Mr Aravinth Ratnakumar on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Aravinth Ratnakumar on 22 August 2014 (2 pages)
22 August 2014Company name changed gradquiz LTD\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-18
(2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Registered office address changed from 40 Ulleswater Road London N14 7BS to 31-35 Kirby Street Kirby Street London EC1N 8TE on 22 August 2014 (1 page)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Appointment of Mr Ben Buffone as a director on 1 June 2014 (2 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,000
(4 pages)
17 July 2014Appointment of Mr Ben Buffone as a director on 1 June 2014 (2 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,000
(4 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,000
(4 pages)
17 July 2014Sub-division of shares on 3 July 2014 (6 pages)
17 July 2014Sub-division of shares on 3 July 2014 (6 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,064
(4 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
17 July 2014Appointment of Mr Ben Buffone as a director on 1 June 2014 (2 pages)
17 July 2014Sub-division of shares on 3 July 2014 (6 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,064
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 1,064
(4 pages)
26 June 2014Sub-division of shares on 6 June 2014 (5 pages)
26 June 2014Sub-division of shares on 6 June 2014 (5 pages)
26 June 2014Sub-division of shares on 6 June 2014 (5 pages)
6 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 1,000
(3 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (6 pages)
6 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 1,000
(3 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (5 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders (5 pages)
21 February 2014Termination of appointment of Alexander Johnson as a director (1 page)
21 February 2014Termination of appointment of Alexander Johnson as a director (1 page)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders (6 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders (6 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)