Warning: file_put_contents(c/29055c39fa76f4c07aea7b93fede1e7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Go Wise Technology Limited, IG10 2QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GO WISE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Go Wise Technology Limited. The company was founded 4 years ago and was given the registration number 12374064. The firm's registered office is in LOUGHTON. You can find them at Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:GO WISE TECHNOLOGY LIMITED
Company Number:12374064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom, IG10 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ

Director20 December 2019Active
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Director30 November 2021Active
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Director30 November 2021Active
Unit 6, Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ

Director20 December 2019Active
Unit 6, Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ

Director20 December 2019Active

People with Significant Control

Fwm Holdings Limited
Notified on:17 June 2020
Status:Active
Country of residence:England
Address:Unit 6, Buckingham Court, Loughton, England, IG10 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Paul Hills
Notified on:20 December 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Buckingham Court, Loughton, United Kingdom, IG10 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Bailey
Notified on:20 December 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Buckingham Court, Loughton, United Kingdom, IG10 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-03Dissolution

Dissolution application strike off company.

Download
2023-02-24Capital

Capital statement capital company with date currency figure.

Download
2023-02-24Capital

Legacy.

Download
2023-02-24Insolvency

Legacy.

Download
2023-02-24Resolution

Resolution.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2021-12-16Incorporation

Memorandum articles.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-07-14Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.