Company NameWisdom Global Limited
Company StatusActive
Company Number08589400
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAnna Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMrs Alison Jane Malton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Green 27 Bush Lane
London
EC4R 0AA
Director NameHenry Bruce Weatherill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Sean Francis Ingram
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Stoke Row Road
Peppard Common
Henley-On-Thames
Oxfordshire
RG9 5EP
Director NameMr Philip John MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address96b Newington Green Road
Islington
London
N1 4RG

Contact

Websitewisdomglb.com

Location

Registered AddressCannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

6 at £1Alison Malton
5.00%
Ordinary
51 at £1Anna Lane
42.50%
Ordinary
51 at £1Sean Ingram
42.50%
Ordinary
12 at £1Henry Bruce Weatherill
10.00%
Ordinary

Financials

Year2014
Net Worth£138,806
Cash£363,167
Current Liabilities£265,904

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

22 September 2017Delivered on: 27 September 2017
Persons entitled: The Trustees of the Wisdom Global Pension Scheme Being Anna Maria Lane and Dcd Trustees Limited

Classification: A registered charge
Particulars: All present and future property of the company.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
8 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
7 August 2023Memorandum and Articles of Association (25 pages)
7 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2023Statement of company's objects (2 pages)
3 April 2023Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
17 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
2 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2021Confirmation statement made on 5 August 2021 with updates (6 pages)
22 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
11 September 2020Confirmation statement made on 5 August 2020 with updates (6 pages)
9 September 2020Director's details changed for Henry Bruce Weatherill on 4 August 2020 (2 pages)
2 September 2020Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages)
2 September 2020Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages)
27 August 2020Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages)
25 August 2020Director's details changed for Henry Bruce Weatherill on 1 August 2020 (2 pages)
20 August 2020Director's details changed for Mrs Alison Jane Malton on 1 August 2020 (2 pages)
20 August 2020Director's details changed for Mrs Anna Maria Lane on 1 August 2020 (2 pages)
7 August 2020Change of details for Mrs Anna Maria Lane as a person with significant control on 26 June 2017 (2 pages)
8 July 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
24 April 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 150,127.92
(3 pages)
24 April 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 230,129.15
(3 pages)
24 April 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 150,129.15
(3 pages)
16 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 150,123.75
(3 pages)
13 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2018Withdrawal of a person with significant control statement on 4 September 2018 (2 pages)
4 September 2018Notification of Anna Lane as a person with significant control on 26 June 2017 (2 pages)
3 September 2018Termination of appointment of Philip John Macdonald as a director on 15 May 2018 (1 page)
3 September 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
25 July 2018Sub-division of shares on 18 April 2018 (6 pages)
28 December 2017Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Cannon Green 27 Bush Lane London EC4R 0AA on 28 December 2017 (1 page)
28 December 2017Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Cannon Green 27 Bush Lane London EC4R 0AA on 28 December 2017 (1 page)
27 September 2017Registration of charge 085894000001, created on 22 September 2017 (19 pages)
27 September 2017Registration of charge 085894000001, created on 22 September 2017 (19 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 April 2017Termination of appointment of Sean Francis Ingram as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Sean Francis Ingram as a director on 31 March 2017 (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 December 2015Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 68 Lombard Street London EC3V 9LJ on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 68 Lombard Street London EC3V 9LJ on 17 December 2015 (1 page)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(7 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(7 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 February 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 8 Laurence Pountney Hill London EC4R 0BE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 8 Laurence Pountney Hill London EC4R 0BE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 8 Laurence Pountney Hill London EC4R 0BE on 2 February 2015 (1 page)
16 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 102
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 102
(6 pages)
16 September 2014Appointment of Henry Bruce Weatherill as a director on 9 September 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Appointment of Mr Philip John Macdonald as a director on 9 September 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Appointment of Henry Bruce Weatherill as a director on 9 September 2014 (3 pages)
16 September 2014Appointment of Mr Philip John Macdonald as a director on 9 September 2014 (3 pages)
16 September 2014Appointment of Henry Bruce Weatherill as a director on 9 September 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 102
(6 pages)
16 September 2014Appointment of Mrs Alison Jane Malton as a director on 9 September 2014 (3 pages)
16 September 2014Appointment of Mr Philip John Macdonald as a director on 9 September 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Appointment of Mrs Alison Jane Malton as a director on 9 September 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Appointment of Mrs Alison Jane Malton as a director on 9 September 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 120
(6 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Director's details changed for Mr Sean Francis Ingram on 26 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Sean Francis Ingram on 26 June 2014 (2 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
24 June 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
24 June 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
16 August 2013Appointment of Sean Francis Ingram as a director (2 pages)
16 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 2
(3 pages)
16 August 2013Appointment of Sean Francis Ingram as a director (2 pages)
16 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 2
(3 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)