Company Name4649A Limited
DirectorsDean Anthony Edward Forbes and Paul Smolinski
Company StatusActive
Company Number11119923
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Dean Anthony Edward Forbes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(4 years, 7 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(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr David Gerrard Hallam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(same day as company formation)
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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (28 pages)
8 June 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 January 2023Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages)
10 January 2023Change of details for Wise Software (Uk) Limited as a person with significant control on 4 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Paul Smolinski on 27 October 2022 (2 pages)
10 January 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
9 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 25 January 2022 (2 pages)
22 August 2022Director's details changed (2 pages)
5 August 2022Appointment of Mr Dean Anthony Edward Forbes as a director on 29 July 2022 (2 pages)
5 August 2022Registered 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 2022Termination of appointment of David Gerrard Hallam as a director on 29 July 2022 (1 page)
5 August 2022Appointment of Mr Paul Smolinski as a director on 29 July 2022 (2 pages)
17 March 2022Cessation of David Gerrard Hallam as a person with significant control on 25 January 2022 (1 page)
15 March 2022Notification of Wise Software (Uk) Limited as a person with significant control on 25 January 2022 (2 pages)
19 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
19 January 2022Change of details for Mr David Hallam as a person with significant control on 8 January 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
21 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 October 2018Director's details changed for Mr David Gerrard Hallam on 16 October 2018 (2 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)