UKBizDB.co.uk

WISEPAY LIMITED

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

This company is commonly known as Wisepay Limited. The company was founded 27 years ago and was given the registration number 03274469. The firm's registered office is in LEICESTER. You can find them at 2 Darker Street, , Leicester, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WISEPAY LIMITED
Company Number:03274469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Darker Street, Leicester, Leicestershire, England, LE1 4SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Darker Street, Leicester, England, LE1 4SL

Director27 March 2023Active
2 Darker Street, Leicester, England, LE1 4SL

Director11 April 2022Active
4 Hardwick Cottage, Hardwick Lane Lyne, Chertsey, KT16 0AD

Secretary06 November 1996Active
2 Wheatash Road, Addlestone, KT15 2ER

Secretary06 November 1996Active
1 High Street, Knaphill, Woking, GU21 2PG

Corporate Secretary17 May 2001Active
Chancery House, 30 St Johns Road, Woking, GU21 7SA

Director08 July 2019Active
2 Darker Street, Leicester, England, LE1 4SL

Director30 October 2019Active
2 Darker Street, Leicester, England, LE1 4SL

Director30 September 2019Active
106 Southwood Avenue, Knaphill, Woking, GU21 2EY

Director06 November 1996Active
2 Darker Street, Leicester, England, LE1 4SL

Director06 July 2020Active
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director06 November 1996Active
2 Darker Street, Leicester, England, LE1 4SL

Director30 October 2019Active

People with Significant Control

Community Brands Uk Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:2, Darker Street, Leicester, England, LE1 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sarah Louise Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Capital

Capital statement capital company with date currency figure.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Insolvency

Legacy.

Download
2022-09-28Capital

Legacy.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.