Background WavePink WaveYellow Wave

WISE TRADING LIMITED (02328215)

WISE TRADING LIMITED (02328215) is an active UK company. incorporated on 13 December 1988. with registered office in South Ruislip. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). WISE TRADING LIMITED has been registered for 37 years. Current directors include JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh and 2 others.

Company Number
02328215
Status
active
Type
ltd
Incorporated
13 December 1988
Age
37 years
Address
Long Drive, South Ruislip, HA4 0HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh, JOHAL, Jasbir Singh, JOHAL, Sarnpal Singh
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE TRADING LIMITED

WISE TRADING LIMITED is an active company incorporated on 13 December 1988 with the registered office located in South Ruislip. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). WISE TRADING LIMITED was registered 37 years ago.(SIC: 46342)

Status

active

Active since 37 years ago

Company No

02328215

LTD Company

Age

37 Years

Incorporated 13 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Long Drive Station Approach South Ruislip, HA4 0HN,

Timeline

9 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Dec 88
Loan Cleared
May 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

JOHAL, Iqbal Singh

Active
Woodview, Gerrards CrossSL9 7JF
Secretary
Appointed N/A

JOHAL, Balkar Singh

Active
785a London Road, HounslowTW3 1RS
Born March 1946
Director
Appointed N/A

JOHAL, Balraj Singh

Active
White Ridges, NorthwoodHA6 2NT
Born November 1948
Director
Appointed N/A

JOHAL, Iqbal Singh

Active
Woodview, Gerrards CrossSL9 7JF
Born September 1954
Director
Appointed N/A

JOHAL, Jasbir Singh

Active
Knights Lodge, Iver HeathSL0 0RA
Born January 1953
Director
Appointed N/A

JOHAL, Sarnpal Singh

Active
Burgess Wood Road South, BeaconsfieldHP9 1EX
Born July 1957
Director
Appointed N/A
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Auditors Resignation Company
10 December 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Miscellaneous
18 October 2012
MISCMISC
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
1 December 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Auditors Resignation Company
10 September 2008
AUDAUD
Auditors Resignation Company
8 September 2008
AUDAUD
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 1995
AAAnnual Accounts
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
88(2)R88(2)R
Resolution
2 March 1995
RESOLUTIONSResolutions
Legacy
2 March 1995
123Notice of Increase in Nominal Capital
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
30 October 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
24 March 1993
88(2)R88(2)R
Legacy
24 March 1993
123Notice of Increase in Nominal Capital
Resolution
24 March 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
13 June 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1992
363aAnnual Return
Legacy
1 May 1992
363aAnnual Return
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
11 December 1990
287Change of Registered Office
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
11 December 1990
88(2)R88(2)R
Legacy
11 December 1990
288288
Legacy
13 February 1990
225(1)225(1)
Legacy
28 July 1989
287Change of Registered Office
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Incorporation Company
13 December 1988
NEWINCIncorporation