Company NameOrderwise Limited
DirectorsDean Anthony Edward Forbes and Paul Smolinski
Company StatusActive
Company Number10569973
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dean Anthony Edward Forbes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Paul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMrs Louise Garner-Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Gunby Avenue
Lincoln
LN6 0AW
Director NameMr David Gerrard Hallam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWise Software (Uk) Ltd Newton Court, Saxilby Enter
Skellingthorpe Road
Saxilby
Lincolnshire
LN1 2LR

Location

Registered Address3 Cavendish Square
London
W1G 0LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 June 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
26 January 2023Register(s) moved to registered office address 3 Cavendish Square London W1G 0LB (1 page)
26 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Paul Smolinski on 20 August 2022 (2 pages)
5 January 2023Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages)
5 January 2023Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages)
4 January 2023Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages)
11 October 2022Change of details for Wise Software (Uk) Limited as a person with significant control on 5 August 2022 (2 pages)
11 October 2022Change of details for Wise Software (Uk) Limited as a person with significant control on 17 December 2021 (2 pages)
22 August 2022Director's details changed (2 pages)
5 August 2022Appointment of Mr Paul Smolinski as a director on 29 July 2022 (2 pages)
5 August 2022Termination of appointment of David Gerrard Hallam as a director on 29 July 2022 (1 page)
5 August 2022Registered 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 2022Appointment of Mr Dean Anthony Edward Forbes as a director on 29 July 2022 (2 pages)
19 May 2022Registered 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 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
19 January 2022Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page)
19 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
19 January 2022Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR (1 page)
12 January 2022Withdrawal of a person with significant control statement on 12 January 2022 (2 pages)
12 January 2022Notification of a person with significant control statement (2 pages)
12 January 2022Cessation of Louise Garner-Jones as a person with significant control on 17 December 2021 (1 page)
12 January 2022Termination of appointment of Louise Garner-Jones as a director on 17 December 2021 (1 page)
12 January 2022Notification of Wise Software (Uk) Limited as a person with significant control on 17 December 2021 (2 pages)
7 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 August 2021Appointment of Mr David Gerrard Hallam as a director on 11 August 2021 (2 pages)
14 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)