UKBizDB.co.uk

WYSE CAPITAL LIMITED

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

This company is commonly known as Wyse Capital Limited. The company was founded 18 years ago and was given the registration number 05571945. The firm's registered office is in EGHAM. You can find them at Barons Court, 22 The Avenue, Egham, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:WYSE CAPITAL LIMITED
Company Number:05571945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barons Court, 22 The Avenue, Egham, TW20 9AB

Director15 February 2018Active
6 Long Hassocks, Rugby, CV23 0JS

Secretary22 September 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary22 September 2005Active
Willow House, Farthingstone, Towcester, NN12 8ER

Director22 September 2005Active
36b The Broadwalk, Imperial Square, Cheltenham, GL50 1QG

Director22 September 2005Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Director01 January 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director22 September 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 September 2005Active

People with Significant Control

Mrs Susanne Gelf-Kapler
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:German
Address:Barons Court, 22 The Avenue, Egham, TW20 9AB
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Frank Gelf
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Address:Barons Court, 22 The Avenue, Egham, TW20 9AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Juergen Mossakowski
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:German
Address:Barons Court, 22 The Avenue, Egham, TW20 9AB
Nature of control:
  • 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-03-27Dissolution

Dissolution withdrawal application strike off company.

Download
2017-03-14Gazette

Gazette notice voluntary.

Download
2017-03-13Resolution

Resolution.

Download
2017-03-13Resolution

Resolution.

Download
2017-03-07Dissolution

Dissolution application strike off company.

Download
2017-02-10Resolution

Resolution.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.