Background WavePink WaveYellow Wave

WISETECH GLOBAL (UK) LTD. (06741856)

WISETECH GLOBAL (UK) LTD. (06741856) is an active UK company. incorporated on 5 November 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WISETECH GLOBAL (UK) LTD. has been registered for 17 years. Current directors include MANN, Stuart Anthony, PHAM, Caroline Hoang.

Company Number
06741856
Status
active
Type
ltd
Incorporated
5 November 2008
Age
17 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MANN, Stuart Anthony, PHAM, Caroline Hoang
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISETECH GLOBAL (UK) LTD.

WISETECH GLOBAL (UK) LTD. is an active company incorporated on 5 November 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WISETECH GLOBAL (UK) LTD. was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06741856

LTD Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CARGOWISE (UK) LIMITED
From: 20 January 2010To: 11 February 2014
CARGOWISE EDI (UK) LIMITED
From: 5 November 2008To: 20 January 2010
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Suite 2D, Swinegate Court East Swinegate York YO1 8AJ England
From: 25 February 2021To: 4 November 2024
Units 5 & 6 Lindford Forum Rockingham Drive Linford Wood Milton Keynes Bucks MK14 6LY
From: 18 March 2010To: 25 February 2021
Cbxii West Wing Third Floor 382-390 Midsummer Boulevarde Milton Keynes Bucks MK9 2RG
From: 5 November 2008To: 18 March 2010
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jun 10
Loan Secured
Jun 13
Loan Secured
Feb 15
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Mar 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Cleared
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Dec 19
Owner Exit
Nov 20
Loan Cleared
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ISAACS, Maree Mcdonald

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 01 Jul 2015

MANN, Stuart Anthony

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1975
Director
Appointed 17 Jun 2019

PHAM, Caroline Hoang

Active
25 Bourke Road, Alexandria2015
Born April 1990
Director
Appointed 16 Oct 2025

RIPPON, David John

Resigned
Wisetech Global Limited, Alexandria2015
Secretary
Appointed 29 Jun 2019
Resigned 27 Mar 2024

VASSAR, John William

Resigned
PO BOX 6390, Alexandria
Secretary
Appointed 05 Nov 2008
Resigned 01 Jul 2015

CARTLEDGE, Andrew

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1969
Director
Appointed 12 Jul 2016
Resigned 16 Oct 2025

KOSSAK, Adam David

Resigned
& 6 Lindford Forum, Milton KeynesMK14 6LY
Born December 1967
Director
Appointed 26 Mar 2015
Resigned 20 May 2016

NEWBURN, Mark Frank

Resigned
Units 5 & 6 Linford Forum, Milton KeynesMK14 6LY
Born January 1975
Director
Appointed 17 Jun 2019
Resigned 01 Dec 2019

WHITE, Richard John

Resigned
Valda Avenue, Arncliffe
Born December 1954
Director
Appointed 05 Nov 2008
Resigned 17 Jun 2019

WILLIS, Peter Joseph

Resigned
169 Condamine Street, Nsw
Born September 1959
Director
Appointed 05 Nov 2008
Resigned 26 Apr 2010

Persons with significant control

1

0 Active
1 Ceased

Richard John White

Ceased
Wisetech Global Limited, Alexandria2015
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Auditors Resignation Company
30 October 2014
AUDAUD
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 February 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Incorporation Company
5 November 2008
NEWINCIncorporation