This company is commonly known as Inawisdom Ltd. The company was founded 7 years ago and was given the registration number 10342164. The firm's registered office is in IPSWICH. You can find them at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INAWISDOM LTD |
---|---|---|
Company Number | : | 10342164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, United Kingdom, IP1 1TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 31 December 2021 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 18 December 2020 | Active |
Cardinal House, 46 St Nicholas Street, Ipswich, United Kingdom, IP1 1TT | Secretary | 23 August 2016 | Active |
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 18 December 2020 | Active |
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 18 December 2020 | Active |
Cardinal House, 46 St Nicholas Street, Ipswich, United Kingdom, IP1 1TT | Director | 25 August 2016 | Active |
Cardinal House, 46 St Nicholas Street, Ipswich, United Kingdom, IP1 1TT | Director | 23 August 2016 | Active |
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 18 December 2020 | Active |
Suite 55, 117 Old Pittwater Road, Brookvale, Australia, 2100 | Corporate Director | 23 August 2016 | Active |
Cognizant Worldwide Limited | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Neil David Miles | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cardinal House, 46 St Nicholas Street, Ipswich, United Kingdom, IP1 1TT |
Nature of control | : |
|
Julian John Harris | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | Suite 55, 117 Old Pittwater Road, Brookvale, Australia, 2100 |
Nature of control | : |
|
Deborah Jane Harris | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | Suite 55, 117 Old Pittwater Road, Brookvale, Australia, 2100 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Move registers to sail company with new address. | Download |
2022-05-30 | Capital | Capital allotment shares. | Download |
2022-02-23 | Address | Change sail address company with new address. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Incorporation | Memorandum articles. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-09 | Accounts | Change account reference date company current extended. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.