Background WavePink WaveYellow Wave

WIZANER LIMITED (02530183)

WIZANER LIMITED (02530183) is an active UK company. incorporated on 13 August 1990. with registered office in West Midlands. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. WIZANER LIMITED has been registered for 35 years. Current directors include GRICE, Patrick James.

Company Number
02530183
Status
active
Type
ltd
Incorporated
13 August 1990
Age
35 years
Address
61 Charlotte Street, West Midlands, B3 1PX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GRICE, Patrick James
SIC Codes
61900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIZANER LIMITED

WIZANER LIMITED is an active company incorporated on 13 August 1990 with the registered office located in West Midlands. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. WIZANER LIMITED was registered 35 years ago.(SIC: 61900, 62020)

Status

active

Active since 35 years ago

Company No

02530183

LTD Company

Age

35 Years

Incorporated 13 August 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

EXCELSIOR SYSTEMS LIMITED
From: 13 August 1990To: 11 October 2001
Contact
Address

61 Charlotte Street Birmingham West Midlands, B3 1PX,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Aug 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRICE, Patrick James

Active
64 Chawn Park Drive, StourbridgeDY9 0UQ
Born August 1958
Director
Appointed N/A

CHARLTON GRICE, Gillian Mary

Resigned
64 Chawn Park Drive, StourbridgeDY9 0UQ
Secretary
Appointed 02 Oct 2001
Resigned 18 Apr 2024

MILNE, Darren James Ivor

Resigned
41 Berrymede Road, LondonW4 5JE
Secretary
Appointed 31 May 2000
Resigned 24 Sept 2001

NATION, David Clive

Resigned
26 Bankside Crescent, Sutton ColdfieldB74 2HZ
Secretary
Appointed N/A
Resigned 31 May 2000

WALLBRIDGE, Nigel Christopher, Dr

Resigned
2 Gainsborough Road, LondonW4 1NJ
Born December 1957
Director
Appointed 31 May 2000
Resigned 22 Feb 2001

Persons with significant control

2

Mr Patrick James Grice

Active
61 Charlotte Street, BirminghamB3 1PX
Born August 1958

Nature of Control

Right to appoint and remove directors
Notified 29 Aug 2016
St Paul's Square, BirminghamB3 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363aAnnual Return
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Legacy
18 October 2000
288cChange of Particulars
Legacy
16 August 2000
287Change of Registered Office
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
31 October 1997
88(2)R88(2)R
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
123Notice of Increase in Nominal Capital
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
6 March 1992
363aAnnual Return
Legacy
6 March 1992
225(1)225(1)
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
14 October 1991
88(2)R88(2)R
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
287Change of Registered Office
Resolution
10 October 1990
RESOLUTIONSResolutions
Legacy
10 October 1990
88(2)R88(2)R
Incorporation Company
13 August 1990
NEWINCIncorporation