Background WavePink WaveYellow Wave

WISECOURSE LIMITED (06773265)

WISECOURSE LIMITED (06773265) is an active UK company. incorporated on 15 December 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WISECOURSE LIMITED has been registered for 17 years. Current directors include ADAMS, Timothy Prideaux Legh, SAINSBURY, John Julian.

Company Number
06773265
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Timothy Prideaux Legh, SAINSBURY, John Julian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISECOURSE LIMITED

WISECOURSE LIMITED is an active company incorporated on 15 December 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WISECOURSE LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06773265

LTD Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

, Lion House Red Lion Street, London, WC1R 4GB
From: 17 December 2010To: 1 March 2016
, 10 Lower Grosvenor Place, London, SW1W 0EN, United Kingdom
From: 15 September 2010To: 17 December 2010
, Kings Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU
From: 1 April 2010To: 15 September 2010
, Kings Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU
From: 29 March 2010To: 1 April 2010
, Lion House Red Lion Street, London, WC1R 4GB
From: 15 December 2008To: 29 March 2010
Timeline

9 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Nov 13
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADAMS, Timothy Prideaux Legh

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1966
Director
Appointed 28 Nov 2013

SAINSBURY, John Julian

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1966
Director
Appointed 23 Dec 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 15 Dec 2008
Resigned 23 Dec 2008

CLARKE, Pierre

Resigned
Fleming Drive, HitchinSG5 4FF
Born January 1972
Director
Appointed 24 Dec 2009
Resigned 12 Jun 2013

DONOGHUE, Barry

Resigned
Whitewood Park, LiverpoolL9 7LG
Born March 1973
Director
Appointed 24 Dec 2009
Resigned 29 Aug 2012

THRELFALL, Kevin Norman

Resigned
Green Lane, WarringtonWA5 4AQ
Born March 1977
Director
Appointed 29 Aug 2012
Resigned 22 Oct 2012

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 15 Dec 2008
Resigned 23 Dec 2008

Persons with significant control

1

Mr John Julian Sainsbury

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1966

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

58

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Incorporation Company
15 December 2008
NEWINCIncorporation