Background WavePink WaveYellow Wave

WISE GEARY LIMITED (08860817)

WISE GEARY LIMITED (08860817) is an active UK company. incorporated on 24 January 2014. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. WISE GEARY LIMITED has been registered for 12 years. Current directors include GEARY, Robert David, PEARCY, Rebecca Elizabeth, WISE, Simon James Southam.

Company Number
08860817
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GEARY, Robert David, PEARCY, Rebecca Elizabeth, WISE, Simon James Southam
SIC Codes
69102, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE GEARY LIMITED

WISE GEARY LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. WISE GEARY LIMITED was registered 12 years ago.(SIC: 69102, 99999)

Status

active

Active since 12 years ago

Company No

08860817

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 24 January 2014To: 11 February 2020
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GEARY, Robert David

Active
North Bar, BanburyOX16 0TB
Born July 1964
Director
Appointed 01 Aug 2022

PEARCY, Rebecca Elizabeth

Active
North Bar, BanburyOX16 0TB
Born April 1975
Director
Appointed 24 Jan 2014

WISE, Simon James Southam

Active
North Bar, BanburyOX16 0TB
Born August 1959
Director
Appointed 01 Aug 2022

ANSWERBUY LIMITED

Resigned
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 24 Jan 2014
Resigned 01 Aug 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Simon James Southam Wise

Active
North Bar, BanburyOX16 0TB
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022

Mr Robert David Geary

Active
North Bar, BanburyOX16 0TB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
22 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 January 2014
NEWINCIncorporation