Company NameWise Finance Systems Ltd
DirectorSeyi Salako
Company StatusActive
Company Number08680925
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Seyi Salako
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Crownfield Avenue
Ilford
IG2 7RP

Contact

Websiteroyalmail.com

Location

Registered Address25 Crownfield Avenue
Ilford
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

10 at £1Seyi Salako
100.00%
Ordinary

Financials

Year2014
Net Worth£20,437
Cash£94,535
Current Liabilities£80,264

Accounts

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

Returns

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

Charges

1 July 2022Delivered on: 7 July 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as 96A eric road chadwell heath RM6 6JH, title number: EGL153574.
Outstanding
6 July 2018Delivered on: 16 July 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 96A eric road, romford, RM6 6JH.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 October 2023Registered office address changed from 25 Crownfield Avenue Ilford IG2 7RP to 25 Crownfield Avenue Ilford IG2 7RP on 16 October 2023 (1 page)
19 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 September 2022Satisfaction of charge 086809250001 in full (1 page)
7 July 2022Registration of charge 086809250002, created on 1 July 2022 (7 pages)
25 April 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 July 2018Registration of charge 086809250001, created on 6 July 2018 (6 pages)
16 May 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
6 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 10
(3 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 10
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10
(3 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(3 pages)
16 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
16 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)