London
W1G 0LB
Director Name | Mr Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Mrs Louise Garner-Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gunby Avenue Lincoln LN6 0AW |
Director Name | Mr David Gerrard Hallam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wise Software (Uk) Ltd Newton Court, Saxilby Enter Skellingthorpe Road Saxilby Lincolnshire LN1 2LR |
Registered Address | 3 Cavendish Square London W1G 0LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
8 June 2023 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
26 January 2023 | Register(s) moved to registered office address 3 Cavendish Square London W1G 0LB (1 page) |
26 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mr Paul Smolinski on 20 August 2022 (2 pages) |
5 January 2023 | Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages) |
5 January 2023 | Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages) |
4 January 2023 | Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages) |
11 October 2022 | Change of details for Wise Software (Uk) Limited as a person with significant control on 5 August 2022 (2 pages) |
11 October 2022 | Change of details for Wise Software (Uk) Limited as a person with significant control on 17 December 2021 (2 pages) |
22 August 2022 | Director's details changed (2 pages) |
5 August 2022 | Appointment of Mr Paul Smolinski as a director on 29 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of David Gerrard Hallam as a director on 29 July 2022 (1 page) |
5 August 2022 | Registered office address changed from Newton Court,Saxilby Enterprise Park Skellingthorpe Road Saxilby Lincoln Lincolnshire LN1 2LR England to 3 Cavendish Square London W1G 0LB on 5 August 2022 (1 page) |
5 August 2022 | Appointment of Mr Dean Anthony Edward Forbes as a director on 29 July 2022 (2 pages) |
19 May 2022 | Registered office address changed from 22 Gunby Avenue Lincoln LN6 0AW United Kingdom to Newton Court,Saxilby Enterprise Park Skellingthorpe Road Saxilby Lincoln Lincolnshire LN1 2LR on 19 May 2022 (1 page) |
23 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
19 January 2022 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page) |
19 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
19 January 2022 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page) |
12 January 2022 | Withdrawal of a person with significant control statement on 12 January 2022 (2 pages) |
12 January 2022 | Notification of a person with significant control statement (2 pages) |
12 January 2022 | Cessation of Louise Garner-Jones as a person with significant control on 17 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Louise Garner-Jones as a director on 17 December 2021 (1 page) |
12 January 2022 | Notification of Wise Software (Uk) Limited as a person with significant control on 17 December 2021 (2 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 August 2021 | Appointment of Mr David Gerrard Hallam as a director on 11 August 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|