Background WavePink WaveYellow Wave

LANDWISE LIMITED (09105924)

LANDWISE LIMITED (09105924) is an active UK company. incorporated on 27 June 2014. with registered office in Fareham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LANDWISE LIMITED has been registered for 11 years. Current directors include BROWN, Kurt Derrick, ELLIS, Catherine, NEWELL, David Michael.

Company Number
09105924
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
13 Kingdom Close, Fareham, PO15 5TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Kurt Derrick, ELLIS, Catherine, NEWELL, David Michael
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDWISE LIMITED

LANDWISE LIMITED is an active company incorporated on 27 June 2014 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LANDWISE LIMITED was registered 11 years ago.(SIC: 41100, 43999)

Status

active

Active since 11 years ago

Company No

09105924

LTD Company

Age

11 Years

Incorporated 27 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

CAPITAL HOMES CONSULTANCY LIMITED
From: 2 September 2019To: 2 December 2020
CAPITAL MAINTENANCE (SOUTHERN) LIMITED
From: 27 June 2014To: 2 September 2019
Contact
Address

13 Kingdom Close Fareham, PO15 5TJ,

Previous Addresses

24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
From: 7 July 2015To: 28 August 2024
Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA United Kingdom
From: 27 June 2014To: 7 July 2015
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 15
New Owner
Jun 17
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Kurt Derrick

Active
Fulcrum 2, FarehamPO15 7FN
Born February 1963
Director
Appointed 21 Jul 2020

ELLIS, Catherine

Active
Kingdom Close, FarehamPO15 5TJ
Born August 1982
Director
Appointed 10 Jun 2025

NEWELL, David Michael

Active
Segensworth East, FarehamPO15 5TJ
Born June 1963
Director
Appointed 21 Jul 2020

BROWN, Tina Lynette

Resigned
Kingdom Close, FarehamPO15 5TJ
Born July 1960
Director
Appointed 27 Jun 2014
Resigned 10 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mr David Michael Newell

Ceased
Segensworth East, FarehamPO15 5TJ
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 10 Jun 2025

Mr Kurt Derrick Brown

Ceased
Kingdom Close, FarehamPO15 5TJ
Born February 1963

Nature of Control

Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 10 Jun 2025

Mrs Tina Lynette Brown

Ceased
Hussar Court, Westside View, WaterloovillePO7 7SQ
Born July 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2025
Kingdom Close, FarehamPO15 5TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Memorandum Articles
20 July 2021
MAMA
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Resolution
2 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Resolution
2 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Incorporation Company
27 June 2014
NEWINCIncorporation