Background WavePink WaveYellow Wave

WYSE GROUP LIMITED (05665971)

WYSE GROUP LIMITED (05665971) is an active UK company. incorporated on 4 January 2006. with registered office in Frodsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WYSE GROUP LIMITED has been registered for 20 years. Current directors include HERLIHY, Francis, HODGES, Elliott Samuel, RYDER, Alasdair Alan, Dr and 1 others.

Company Number
05665971
Status
active
Type
ltd
Incorporated
4 January 2006
Age
20 years
Address
Spring Lodge 172 Chester Road, Frodsham, WA6 0AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERLIHY, Francis, HODGES, Elliott Samuel, RYDER, Alasdair Alan, Dr, STRUDWICK, Ian Harry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYSE GROUP LIMITED

WYSE GROUP LIMITED is an active company incorporated on 4 January 2006 with the registered office located in Frodsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WYSE GROUP LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05665971

LTD Company

Age

20 Years

Incorporated 4 January 2006

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

KOLA LIMITED
From: 24 January 2006To: 19 June 2009
LABOURSITE NEWCO 2 LIMITED
From: 4 January 2006To: 24 January 2006
Contact
Address

Spring Lodge 172 Chester Road Helsby Frodsham, WA6 0AR,

Previous Addresses

, Ashburton Park Wheel Forge Way, Trafford Park, Manchester, M17 1EH, England
From: 24 March 2022To: 21 November 2022
, Wyse Group Building Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH
From: 21 September 2011To: 24 March 2022
, Airflow Building Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3QP, Uk
From: 4 January 2006To: 21 September 2011
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Jul 15
Loan Cleared
Sept 15
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Jul 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Dec 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

EVANS, Sally Ann

Active
172 Chester Road, FrodshamWA6 0AR
Secretary
Appointed 16 Nov 2022

HERLIHY, Francis

Active
172 Chester Road, FrodshamWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

HODGES, Elliott Samuel

Active
172 Chester Road, FrodshamWA6 0AR
Born January 1983
Director
Appointed 02 Dec 2025

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, FrodshamWA6 0AR
Born September 1961
Director
Appointed 16 Nov 2022

STRUDWICK, Ian Harry

Active
172 Chester Road, FrodshamWA6 0AR
Born February 1969
Director
Appointed 16 Nov 2022

STEVENSON-HAMILTON, James Robert Hamish

Resigned
172 Chester Road, FrodshamWA6 0AR
Secretary
Appointed 04 Jan 2006
Resigned 16 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jan 2006
Resigned 04 Jan 2006

BARTON, Thomas George James

Resigned
172 Chester Road, FrodshamWA6 0AR
Born April 1991
Director
Appointed 16 Nov 2022
Resigned 19 Sept 2025

DRAPER, Abigail Sarah

Resigned
172 Chester Road, FrodshamWA6 0AR
Born November 1970
Director
Appointed 16 Nov 2022
Resigned 31 Mar 2025

JOHNSON-WATTS, Jonathan William

Resigned
172 Chester Road, FrodshamWA6 0AR
Born January 1962
Director
Appointed 04 Jan 2006
Resigned 16 Nov 2022

STEVENSON-HAMILTON, James Robert Hamish

Resigned
172 Chester Road, FrodshamWA6 0AR
Born April 1962
Director
Appointed 04 Jan 2006
Resigned 16 Nov 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jan 2006
Resigned 04 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr Jonathan William Johnson-Watts

Ceased
172 Chester Road, FrodshamWA6 0AR
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Mr James Robert Hamish Stevenson-Hamilton

Ceased
172 Chester Road, FrodshamWA6 0AR
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Auditors Resignation Company
11 May 2023
AUDAUD
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Resolution
3 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Annual Return Company With Made Up Date Full List Shareholders
22 November 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2022
AR01AR01
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
12 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 July 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
8 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Memorandum Articles
22 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
29 August 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Certificate Change Of Name Company
24 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Incorporation Company
4 January 2006
NEWINCIncorporation