Background WavePink WaveYellow Wave

WISELIGHT MANCHESTER LTD (09313592)

WISELIGHT MANCHESTER LTD (09313592) is an active UK company. incorporated on 17 November 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WISELIGHT MANCHESTER LTD has been registered for 11 years. Current directors include AKKA, Joseph Anthony.

Company Number
09313592
Status
active
Type
ltd
Incorporated
17 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
W

WISELIGHT MANCHESTER LTD

WISELIGHT MANCHESTER LTD is an active company incorporated on 17 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. WISELIGHT MANCHESTER LTD was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09313592

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

WISELIGHT MCR LIMITED
From: 25 November 2015To: 24 April 2016
WISELIGHT (MANCHESTER) LTD
From: 21 July 2015To: 25 November 2015
WISELIGHT (SPINNINGFIELDS) LTD
From: 17 November 2014To: 21 July 2015
Contact
Address

Jactin House 24 Hood Street Manchester, M4 6WX,

Previous Addresses

Ridgefield House 14 John Dalton Street Manchester M2 6JR
From: 15 October 2015To: 29 June 2022
Ridgeway House 14 John Dalton Street Manchester M2 6JR England
From: 17 November 2014To: 15 October 2015
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 16
Funding Round
Jun 21
Director Left
Jun 22
Owner Exit
May 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AKKA, Joseph Anthony

Active
24 Hood Street, ManchesterM4 6WX
Born November 1975
Director
Appointed 17 Nov 2014

FAGAN, Simon Paul

Resigned
Coppice Green, WarringtonWA5 7WB
Born September 1971
Director
Appointed 01 Nov 2016
Resigned 29 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
14, John Dalton Street, ManchesterM2 6JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 May 2024

Mr Joseph Anthony Akka

Active
24 Hood Street, ManchesterM4 6WX
Born November 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 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 Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Resolution
28 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2014
NEWINCIncorporation