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(4 years, 7 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 | Mr David Gerrard Hallam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(same day as company formation) |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (28 pages) |
8 June 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 January 2023 | Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages) |
10 January 2023 | Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Paul Smolinski on 27 October 2022 (2 pages) |
10 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
9 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 25 January 2022 (2 pages) |
22 August 2022 | Director's details changed (2 pages) |
5 August 2022 | Appointment of Mr Dean Anthony Edward Forbes as a director on 29 July 2022 (2 pages) |
5 August 2022 | Registered office address changed from Newton Court Skellingthorpe Road Saxilby Lincoln LN1 2LR United Kingdom to 3 Cavendish Square London W1G 0LB on 5 August 2022 (1 page) |
5 August 2022 | Termination of appointment of David Gerrard Hallam as a director on 29 July 2022 (1 page) |
5 August 2022 | Appointment of Mr Paul Smolinski as a director on 29 July 2022 (2 pages) |
17 March 2022 | Cessation of David Gerrard Hallam as a person with significant control on 25 January 2022 (1 page) |
15 March 2022 | Notification of Wise Software (Uk) Limited as a person with significant control on 25 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
19 January 2022 | Change of details for Mr David Hallam as a person with significant control on 8 January 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
21 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 October 2018 | Director's details changed for Mr David Gerrard Hallam on 16 October 2018 (2 pages) |
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|
20 December 2017 | Incorporation Statement of capital on 2017-12-20
|