UKBizDB.co.uk

WYSE GROUP LIMITED

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

This company is commonly known as Wyse Group Limited. The company was founded 18 years ago and was given the registration number 05665971. The firm's registered office is in HIGH WYCOMBE. You can find them at Wyse Group Building Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WYSE GROUP LIMITED
Company Number:05665971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Wyse Group Building Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary16 November 2022Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director16 November 2022Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director16 November 2022Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director16 November 2022Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director16 November 2022Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary04 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 2006Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director04 January 2006Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director04 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 2006Active

People with Significant Control

Rsk Environment Limited
Notified on:16 November 2022
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Hamish Stevenson-Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan William Johnson-Watts
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 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
2024-01-26Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-05-11Auditors

Auditors resignation company.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Capital

Capital variation of rights attached to shares.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Capital

Capital name of class of shares.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2022-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2022-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.