UKBizDB.co.uk

WYSER LTD

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

This company is commonly known as Wyser Ltd. The company was founded 4 years ago and was given the registration number 12657570. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:WYSER LTD
Company Number:12657570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director12 August 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 June 2020Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director09 June 2020Active

People with Significant Control

Wyser Ventures Ltd
Notified on:15 February 2024
Status:Active
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Pearce
Notified on:12 August 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Ian Wheatley
Notified on:09 June 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Pearce
Notified on:09 June 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Capital

Capital name of class of shares.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Address

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

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Address

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

Download
2021-05-28Address

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

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.