UKBizDB.co.uk

WYSE FINANCE LTD

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

This company is commonly known as Wyse Finance Ltd. The company was founded 18 years ago and was given the registration number 05648903. 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 FINANCE LTD
Company Number:05648903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:31 December 2022
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
65, High Street, Egham, England, TW20 9EY

Director15 February 2018Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Secretary28 June 2006Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Secretary31 March 2009Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary08 December 2005Active
Caherconree, Plantation Road, Leighton Buzzard, LU7 3HT

Director28 June 2006Active
Churchfield House, Churchfield Lane Benson, Wallingford, OX10 6SH

Director02 July 2009Active
Willow House, Farthingstone, Towcester, NN12 8ER

Director28 June 2006Active
36b The Broadwalk, Imperial Square, Cheltenham, GL50 1QG

Director28 June 2006Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Director28 June 2006Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Director28 June 2006Active
Whitegates, Station Road Lower Shiplake, Henley On Thames, RG9 3JS

Director02 July 2009Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director08 December 2005Active

People with Significant Control

Mrs Susanne Gelf-Kapler
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
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
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
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
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
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 (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
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Address

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

Download
2021-10-05Capital

Capital statement capital company with date currency figure.

Download
2021-10-05Capital

Legacy.

Download
2021-10-05Insolvency

Legacy.

Download
2021-10-05Resolution

Resolution.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

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
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

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
2017-03-07Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.