WISE UP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Bertie Aykroyd as a person with significant control on 2025-05-09

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

04/08/254 August 2025 NewAppointment of Hannah Aykroyd as a director on 2025-06-06

View Document

04/08/254 August 2025 NewNotification of Hannah Aykroyd as a person with significant control on 2025-05-09

View Document

29/07/2529 July 2025 NewCessation of Alice Rink as a person with significant control on 2025-06-06

View Document

29/07/2529 July 2025 NewTermination of appointment of Alice Catherine Rink as a director on 2025-06-06

View Document

16/06/2516 June 2025 Termination of appointment of Sarah Slack as a director on 2025-06-06

View Document

16/06/2516 June 2025 Appointment of Jessica Mary Bonnier as a director on 2025-06-06

View Document

04/06/254 June 2025 Accounts for a dormant company made up to 2024-05-31

View Document

24/07/2424 July 2024 Registered office address changed from Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

19/07/2319 July 2023 Termination of appointment of Norma Rink as a director on 2023-03-06

View Document

19/07/2319 July 2023 Appointment of Alice Rink as a director on 2023-03-06

View Document

19/07/2319 July 2023 Change of details for Alice Weinberg as a person with significant control on 2023-03-20

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY CATHERINE SLACK

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MARY BONNIER

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SLACK

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MURRAY CRAWLEY

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

14/08/1914 August 2019 CESSATION OF SARAH SLACK AS A PSC

View Document

23/05/1923 May 2019 CESSATION OF TIMOTHY JAMES RINK AS A PSC

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE WEINBERG

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORMA RINK / 25/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORMA RINK / 27/07/2016

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY OLIVE MAY

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

08/09/148 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 25/07/14 NO MEMBER LIST

View Document

21/08/1321 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 25/07/11 NO CHANGES

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1031 August 2010 25/07/10 NO CHANGES

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY ANNE JAQUES

View Document

13/10/0913 October 2009 SECRETARY APPOINTED OLIVE LYNN MAY

View Document

13/10/0913 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT ME15 7RZ

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: C/O JULIAN HOLY EMPERORS GATE 114A CROMWELL ROAD LONDON SW7 4ES

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: 31 BRECHIN PLACE LONDON SW7 4QD

View Document

06/08/016 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 117 LADBROKE ROAD HOLLAND PARK LONDON W11

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/016 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/10/9615 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 SECRETARY RESIGNED

View Document

30/04/9530 April 1995 ADOPT MEM AND ARTS 30/08/94

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 123-125 CITY ROAD LONDON EC1V 2JB

View Document

25/05/9425 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company