Background WavePink WaveYellow Wave

WISE UP LIMITED (02932768)

WISE UP LIMITED (02932768) is an active UK company. incorporated on 25 May 1994. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. WISE UP LIMITED has been registered for 31 years. Current directors include AYKROYD, Hannah, BONNIER, Jessica Mary.

Company Number
02932768
Status
active
Type
ltd
Incorporated
25 May 1994
Age
31 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYKROYD, Hannah, BONNIER, Jessica Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE UP LIMITED

WISE UP LIMITED is an active company incorporated on 25 May 1994 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WISE UP LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02932768

LTD Company

Age

31 Years

Incorporated 25 May 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Cambridge House Camboro Business Park Girton Cambridge, CB3 0QH,

Previous Addresses

Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL
From: 4 June 2015To: 24 July 2024
Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED
From: 25 May 1994To: 4 June 2015
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
New Owner
May 19
Owner Exit
May 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

AYKROYD, Hannah

Active
117 Ladbroke Road, LondonW11 3PR
Born August 1985
Director
Appointed 06 Jun 2025

BONNIER, Jessica Mary

Active
117 Ladbroke Road, LondonW11 3PR
Born November 1988
Director
Appointed 06 Jun 2025

COX-JOHNSON, Timothy Richard

Resigned
The Garden House, LondonW11
Secretary
Appointed 05 Aug 1996
Resigned 08 Feb 2001

FARRELL, Jane Talbot

Resigned
The Garden House, Holland Park LondonW11
Secretary
Appointed 29 Jun 1994
Resigned 02 Sept 1994

JAQUES, Anne Elizabeth

Resigned
Flat 2 34 Belvedere Road, LondonSE19 2HW
Secretary
Appointed 03 May 2004
Resigned 14 Sept 2009

MAY, Olive Lynn

Resigned
Darby Crescent, Sunbury On ThamesTW16 5LB
Secretary
Appointed 14 Sept 2009
Resigned 01 Jul 2015

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 25 May 1994
Resigned 29 Jun 1994

SIGAUD, Joy Antonia

Resigned
The Garden House, LondonW11
Secretary
Appointed 02 Sept 1994
Resigned 24 Jan 1996

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 22 Jul 2001
Resigned 28 Apr 2004

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 25 May 1994
Resigned 29 Jun 1994

COX-JOHNSON, Caroline

Resigned
The Garden House, LondonW11
Born August 1964
Director
Appointed 05 Aug 1996
Resigned 08 Feb 2001

FARRELL, Patrick Hugh

Resigned
Apartment 2,23 Pembridge Crescent, LondonW11 3DS
Born April 1934
Director
Appointed 29 Jun 1994
Resigned 02 Sept 1994

RINK, Alice Catherine

Resigned
LondonNW8 0EG
Born September 1980
Director
Appointed 06 Mar 2023
Resigned 06 Jun 2025

RINK, Norma

Resigned
Church Road, CambridgeCB23 2RH
Born November 1945
Director
Appointed 21 Oct 2005
Resigned 06 Mar 2023

RINK, Timothy James, Dr

Resigned
41 Avenue Hector Otto Apt 81, Monaco
Born August 1946
Director
Appointed 08 Feb 2001
Resigned 22 Oct 2005

SEARLE, Andrew Donald

Resigned
The Studio House 117 Ladbroke Road, LondonW11 3PR
Born June 1954
Director
Appointed 30 Aug 1994
Resigned 15 Dec 1999

SIGAUD, Daniel Michel

Resigned
The Garden House, LondonW11
Born November 1948
Director
Appointed 25 May 1995
Resigned 24 Jan 1996

SLACK, Sarah

Resigned
Ellistan, Peapack
Born December 1962
Director
Appointed 15 Dec 1999
Resigned 06 Jun 2025

Persons with significant control

9

6 Active
3 Ceased

Bertie Aykroyd

Active
117 Ladbroke Road, LondonW11 3PR
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2025

Hannah Aykroyd

Active
117 Ladbroke Road, LondonW11 3PR
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2025

Charles Murray Crawley

Active
19 St Luke's Road, LondonW11 1DB
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Jessica Mary Bonnier

Active
117 Ladbroke Road, LondonW11 3PR
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Thomas Daniel Slack

Active
Fowler Road, Peapack07977
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Lucy Catherine Slack

Active
Fowler Road, Peapack07977
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019

Alice Rink

Ceased
LondonNW8 0EG
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 06 Jun 2025

Sarah Slack

Ceased
PO BOX 90, Peapack
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 13 Aug 2019

Dr Timothy James Rink

Ceased
Church Road, CambridgeCB23 2RH
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2011
AR01AR01
Annual Return Company With Made Up Date
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Legacy
20 August 2003
287Change of Registered Office
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
6 August 2001
363aAnnual Return
Legacy
6 August 2001
363(353)363(353)
Legacy
6 August 2001
288cChange of Particulars
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
287Change of Registered Office
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
15 October 1996
353353
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
363x363x
Resolution
30 April 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
2 August 1994
287Change of Registered Office
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Incorporation Company
25 May 1994
NEWINCIncorporation