Background WavePink WaveYellow Wave

IDEASWISE LIMITED (07861785)

IDEASWISE LIMITED (07861785) is an active UK company. incorporated on 28 November 2011. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. IDEASWISE LIMITED has been registered for 14 years. Current directors include FRIES, Jamie Theodore Wilson, KAY, Bozwell, WARD, Nigel Maurice and 1 others.

Company Number
07861785
Status
active
Type
ltd
Incorporated
28 November 2011
Age
14 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRIES, Jamie Theodore Wilson, KAY, Bozwell, WARD, Nigel Maurice, ANIMATRIX LIMITED
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEASWISE LIMITED

IDEASWISE LIMITED is an active company incorporated on 28 November 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. IDEASWISE LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07861785

LTD Company

Age

14 Years

Incorporated 28 November 2011

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 23 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 26 November 2013To: 10 March 2022
Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 19 August 2013To: 26 November 2013
First Floor Thavies Inn House 304 Holborn Circus London EC1N 2HA
From: 8 August 2013To: 19 August 2013
30 St James's Street London SW1A 1HB United Kingdom
From: 28 November 2011To: 8 August 2013
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Aug 13
Share Issue
Aug 13
Funding Round
Aug 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Left
Jun 14
Funding Round
Dec 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Aug 17
Loan Secured
Jul 20
Director Left
Jul 22
Loan Cleared
Aug 23
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FRIES, Jamie Theodore Wilson

Active
The Twitten, DitchlingBN6 8UJ
Born March 1978
Director
Appointed 16 Dec 2013

KAY, Bozwell

Active
5 Fleet Place, LondonEC4M 7RD
Born April 1978
Director
Appointed 01 Aug 2015

WARD, Nigel Maurice

Active
5 Fleet Place, LondonEC4M 7RD
Born February 1962
Director
Appointed 20 Apr 2015

ANIMATRIX LIMITED

Active
5 Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 25 Jul 2013

WORSLEY, Sara Alexandra

Resigned
Dock, LondonSW6 3EH
Secretary
Appointed 16 Nov 2012
Resigned 31 May 2014

LYONS, Victor Elliot

Resigned
Carnwath Road, LondonSW6 3EH
Born October 1949
Director
Appointed 16 Nov 2012
Resigned 05 Jan 2015

RICHARDSON, Alan John

Resigned
Bristol Mews, LondonW9 2JF
Born September 1947
Director
Appointed 28 Nov 2011
Resigned 19 Jul 2022

WORSLEY, Sara Alexandra

Resigned
Dock, LondonSW6 3EH
Born February 1962
Director
Appointed 16 Nov 2012
Resigned 31 May 2014

Persons with significant control

1

5 Fleet Place, LondonEC4M 7RD

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

62

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Resolution
11 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
10 March 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 December 2014
RP04RP04
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Capital Alter Shares Consolidation
19 August 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Resolution
8 August 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
8 August 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Incorporation Company
28 November 2011
NEWINCIncorporation