Background WavePink WaveYellow Wave

WISE CAPITAL LIMITED (03994446)

WISE CAPITAL LIMITED (03994446) is an active UK company. incorporated on 16 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WISE CAPITAL LIMITED has been registered for 25 years. Current directors include WISE, Linda, WISE, Rupert Hugh Denning.

Company Number
03994446
Status
active
Type
ltd
Incorporated
16 May 2000
Age
25 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WISE, Linda, WISE, Rupert Hugh Denning
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE CAPITAL LIMITED

WISE CAPITAL LIMITED is an active company incorporated on 16 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WISE CAPITAL LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

03994446

LTD Company

Age

25 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CODEFUND LIMITED
From: 16 May 2000To: 3 July 2000
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT England
From: 18 May 2021To: 6 March 2025
Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 31 May 2017To: 18 May 2021
20-22 Bedford Row London WC1R 4JS
From: 16 May 2000To: 31 May 2017
Timeline

2 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WISE, Linda

Active
95 Gresham Street, LondonEC2V 7AB
Born September 1963
Director
Appointed 03 Aug 2021

WISE, Rupert Hugh Denning

Active
95 Gresham Street, LondonEC2V 7AB
Born May 1957
Director
Appointed 06 Jun 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 2000
Resigned 06 Jun 2000

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 06 Jun 2000
Resigned 05 May 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 May 2000
Resigned 06 Jun 2000

Persons with significant control

2

Mr Rupert Hugh Denning Wise

Active
95 Gresham Street, LondonEC2V 7AB
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Linda Wise

Active
95 Gresham Street, LondonEC2V 7AB
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
7 June 2005
363aAnnual Return
Legacy
27 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
363aAnnual Return
Legacy
30 October 2000
88(2)R88(2)R
Memorandum Articles
30 October 2000
MEM/ARTSMEM/ARTS
Legacy
30 October 2000
123Notice of Increase in Nominal Capital
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
88(2)R88(2)R
Certificate Change Of Name Company
30 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Incorporation Company
16 May 2000
NEWINCIncorporation