Background WavePink WaveYellow Wave

THE WISELIGHT GROUP LTD (09309054)

THE WISELIGHT GROUP LTD (09309054) is a dissolved UK company. incorporated on 13 November 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE WISELIGHT GROUP LTD has been registered for 11 years. Current directors include AKKA, Joseph Anthony.

Company Number
09309054
Status
dissolved
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Jactin House, Manchester, M4 6WX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AKKA, Joseph Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WISELIGHT GROUP LTD

THE WISELIGHT GROUP LTD is an dissolved company incorporated on 13 November 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE WISELIGHT GROUP LTD was registered 11 years ago.(SIC: 74990)

Status

dissolved

Active since 11 years ago

Company No

09309054

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 January 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 September 2023 (2 years ago)
Submitted on 12 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

THE WISELIGHT GROUP LIMITED
From: 8 April 2016To: 21 April 2016
WISELIGHT (HOLDINGS) LTD
From: 13 November 2014To: 8 April 2016
Contact
Address

Jactin House 24 Hood Street Manchester, M4 6WX,

Previous Addresses

Ridgefield House 14 John Dalton Street Manchester Cheshire M2 6JR
From: 15 October 2015To: 29 June 2022
Ridgeway House 14 John Dalton Street Manchester Cheshire M2 6JR England
From: 13 November 2014To: 15 October 2015
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 16
Share Issue
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
New Owner
Jul 17
Capital Update
May 20
Director Left
Jun 22
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AKKA, Joseph Anthony

Active
14 John Dalton Street, ManchesterM2 6JR
Born November 1975
Director
Appointed 13 Nov 2014

FAGAN, Simon Paul

Resigned
Coppice Green, WarringtonWA5 7WB
Born September 1971
Director
Appointed 23 Jun 2016
Resigned 29 Jun 2022

Persons with significant control

1

Joseph Anthony Akka

Active
24 Hood Street, ManchesterM4 6WX
Born November 1975

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

41

Gazette Dissolved Voluntary
10 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2024
DS01DS01
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 May 2020
SH19Statement of Capital
Resolution
18 May 2020
RESOLUTIONSResolutions
Legacy
18 May 2020
SH20SH20
Legacy
18 May 2020
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
9 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 April 2016
AA01Change of Accounting Reference Date
Resolution
21 April 2016
RESOLUTIONSResolutions
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Incorporation Company
13 November 2014
NEWINCIncorporation