Warning: file_put_contents(c/2a470c9d1511c55d614aae4a6d3efe97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9907a8e4b92e2126c771d22d189cbcce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wisecars U.k. Limited, WC2A 3NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WISECARS U.K. LIMITED

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

This company is commonly known as Wisecars U.k. Limited. The company was founded 6 years ago and was given the registration number 11303218. The firm's registered office is in LONDON. You can find them at C/o Venthams Limited, 51 Lincoln's Inn Fields, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WISECARS U.K. LIMITED
Company Number:11303218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director11 April 2018Active
C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA

Director04 February 2020Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director11 April 2018Active

People with Significant Control

Mr Francesco Travaini
Notified on:11 April 2018
Status:Active
Date of birth:July 1982
Nationality:Italian
Country of residence:United Kingdom
Address:The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Felicity Beth Travaini
Notified on:11 April 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Accounts

Change account reference date company previous shortened.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Address

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

Download
2018-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.