Background WavePink WaveYellow Wave

WISEVILLE & COMPANY LIMITED (04471093)

WISEVILLE & COMPANY LIMITED (04471093) is an active UK company. incorporated on 27 June 2002. with registered office in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WISEVILLE & COMPANY LIMITED has been registered for 23 years. Current directors include GREEN, Steven Ashley, WISE, Granville Harold, Mr..

Company Number
04471093
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
52 New Town, East Sussex, TN22 5DE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GREEN, Steven Ashley, WISE, Granville Harold, Mr.
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISEVILLE & COMPANY LIMITED

WISEVILLE & COMPANY LIMITED is an active company incorporated on 27 June 2002 with the registered office located in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WISEVILLE & COMPANY LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04471093

LTD Company

Age

23 Years

Incorporated 27 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ASHLEY 070 LIMITED
From: 27 June 2002To: 30 August 2002
Contact
Address

52 New Town Uckfield East Sussex, TN22 5DE,

Timeline

2 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GREEN, Steven Ashley

Active
New Town, UckfieldTN22 5DE
Born January 1983
Director
Appointed 09 Sept 2004

WISE, Granville Harold, Mr.

Active
New Town, UckfieldTN22 5DE
Born May 1939
Director
Appointed 27 Aug 2002

COURTNAGE, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 27 Jun 2002
Resigned 27 Aug 2002

WISE, Steven Granville

Resigned
Nutwood Lodge, ReigateRH2 0SX
Secretary
Appointed 27 Aug 2002
Resigned 14 Jun 2014

BORER, Roger Douglas

Resigned
Woodside 81a Chaldon Way, CoulsdonCR5 1DL
Born July 1951
Director
Appointed 09 Sept 2004
Resigned 06 Apr 2006

TAYLOR, Martyn Paul Ashley

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Nominee director
Appointed 27 Jun 2002
Resigned 27 Aug 2002

WISE, Steven Granville

Resigned
Nutwood Lodge, ReigateRH2 0SX
Born October 1962
Director
Appointed 27 Aug 2002
Resigned 14 Jun 2014

Persons with significant control

1

New Town, UckfieldTN22 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
22 December 2003
287Change of Registered Office
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
88(2)R88(2)R
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2002
NEWINCIncorporation