Background WavePink WaveYellow Wave

WISEVILLE LAND LIMITED (07134094)

WISEVILLE LAND LIMITED (07134094) is an active UK company. incorporated on 22 January 2010. with registered office in Uckfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WISEVILLE LAND LIMITED has been registered for 16 years. Current directors include GREEN, Steven Ashley, WISE, Granville.

Company Number
07134094
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
52 New Town, Uckfield, TN22 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREEN, Steven Ashley, WISE, Granville
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISEVILLE LAND LIMITED

WISEVILLE LAND LIMITED is an active company incorporated on 22 January 2010 with the registered office located in Uckfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WISEVILLE LAND LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07134094

LTD Company

Age

16 Years

Incorporated 22 January 2010

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: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

52 New Town Uckfield, TN22 5DE,

Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Oct 11
Director Left
Jun 14
Funding Round
Jul 19
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Steven Ashley

Active
New Town, UckfieldTN22 5DE
Born January 1983
Director
Appointed 22 Jan 2010

WISE, Granville

Active
New Town, UckfieldTN22 5DE
Born May 1939
Director
Appointed 22 Jan 2010

WISE, Steven Granville

Resigned
8 Gatton Park Road, ReigateRH2 0SX
Born October 1962
Director
Appointed 22 Jan 2010
Resigned 14 Jun 2014

Persons with significant control

1

Granville Harold Wise

Active
New Town, UckfieldTN22 5DE
Born May 1939

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

43

Legacy
18 March 2026
RPCH01RPCH01
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2010
NEWINCIncorporation