Company NameWiser Elite Limited
Company StatusActive
Company Number09664098
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameBen Buffone
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Yard 10 Baker's Yard
London
EC1R 3DD
Director NameJack Catherall
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Yard 10 Baker's Yard
London
EC1R 3DD
Director NameFinian O'Kane
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Yard 10 Baker's Yard
London
EC1R 3DD
Director NameMr Aravinth Ratnakumar
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Palmerston Road
Wimbledon
London
SW19 1PG
Director NameMr Omar El Habbal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Yard 10 Baker's Yard
London
EC1R 3DD

Contact

Websitewww.wiserelite.com

Location

Registered AddressBakers Yard
10 Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
4 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
11 October 2022Termination of appointment of Omar El Habbal as a director on 1 July 2021 (1 page)
8 August 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
18 October 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
17 March 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
12 March 2021Director's details changed for Mr Aravinth Ratnakumar on 11 March 2021 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
7 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019 (2 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 January 2019Registration of charge 096640980001, created on 21 December 2018 (45 pages)
28 August 2018Registered office address changed from 31-35 Kirby Street Kirby Street London EC1N 8TE United Kingdom to Bakers Yard 10 Baker's Yard London EC1R 3DD on 28 August 2018 (1 page)
28 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
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)
4 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
18 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 November 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)