UKBizDB.co.uk

WISE UP LIMITED

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

This company is commonly known as Wise Up Limited. The company was founded 30 years ago and was given the registration number 02932768. The firm's registered office is in CAMBRIDGE. You can find them at Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WISE UP LIMITED
Company Number:02932768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Blenheim Terrace, London, United Kingdom, NW8 0EG

Director06 March 2023Active
Ellistan, PO BOX 90, Peapack, United States,

Director15 December 1999Active
The Garden House, 117 Ladbrooke Road, London, W11

Secretary05 August 1996Active
The Garden House, 117 Ladbroke House, Holland Park London, W11

Secretary29 June 1994Active
Flat 2 34 Belvedere Road, London, SE19 2HW

Secretary03 May 2004Active
11, Darby Crescent, Sunbury On Thames, TW16 5LB

Secretary14 September 2009Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary25 May 1994Active
The Garden House, 117 Ladbroke Road, London, W11

Secretary02 September 1994Active
31 Brechin Place, London, SW7 4QD

Corporate Secretary22 July 2001Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director25 May 1994Active
The Garden House, 117 Ladbrooke Road, London, W11

Director05 August 1996Active
Apartment 2,23 Pembridge Crescent, Kensington, London, W11 3DS

Director29 June 1994Active
The Coach House, Church Road, Toft, Cambridge, United Kingdom, CB23 2RH

Director21 October 2005Active
41 Avenue Hector Otto Apt 81, Monaco, France,

Director08 February 2001Active
The Studio House 117 Ladbroke Road, London, W11 3PR

Director30 August 1994Active
The Garden House, 117 Ladbroke Road, London, W11

Director25 May 1995Active

People with Significant Control

Charles Murray Crawley
Notified on:13 August 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 19 St Luke's Road, London, United Kingdom, W11 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas Daniel Slack
Notified on:13 August 2019
Status:Active
Date of birth:October 1998
Nationality:British,American
Country of residence:United States
Address:6, Fowler Road, Peapack, United States, 07977
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jessica Mary Bonnier
Notified on:13 August 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:The Studio House, 117 Ladbroke Road, London, United Kingdom, W11 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lucy Catherine Slack
Notified on:13 August 2019
Status:Active
Date of birth:April 1996
Nationality:British,American
Country of residence:United States
Address:6, Fowler Road, Peapack, United States, 07977
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alice Rink
Notified on:02 April 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:44 Blenheim Terrace, London, United Kingdom, NW8 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Slack
Notified on:25 July 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United States
Address:Ellistan, PO BOX 90, Peapack, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Timothy James Rink
Notified on:25 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Church Road, Cambridge, United Kingdom, CB23 2RH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.