Background WavePink WaveYellow Wave

OSBORNE AND WISE LIMITED (09553867)

OSBORNE AND WISE LIMITED (09553867) is an active UK company. incorporated on 21 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. OSBORNE AND WISE LIMITED has been registered for 10 years. Current directors include WISE, Daniel Joseph.

Company Number
09553867
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
WISE, Daniel Joseph
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE AND WISE LIMITED

OSBORNE AND WISE LIMITED is an active company incorporated on 21 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. OSBORNE AND WISE LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09553867

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

35 Berkeley Square London W1J 5BF England
From: 12 May 2020To: 10 December 2020
843 Finchley Road Finchley Road London NW11 8NA England
From: 25 September 2019To: 12 May 2020
Becket House Becket House 36 Old Jewry London EC2R 8DD United Kingdom
From: 23 September 2019To: 25 September 2019
843 Finchley Road London NW11 8NA England
From: 24 May 2018To: 23 September 2019
160 Fleet Street London EC4A 2DQ England
From: 15 December 2015To: 24 May 2018
47B Elizabeth Avenue Elizabeth Avenue London N1 3BQ United Kingdom
From: 21 April 2015To: 15 December 2015
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Mar 17
Share Issue
Nov 22
Owner Exit
Jun 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WISE, Daniel Joseph

Active
King William Street, LondonEC4N 7AF
Born March 1976
Director
Appointed 21 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Hannah Wise

Ceased
King William Street, LondonEC4N 7AF
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 04 Jun 2025

Mr Daniel Joseph Wise

Active
King William Street, LondonEC4N 7AF
Born March 1976

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 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
7 November 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Incorporation Company
21 April 2015
NEWINCIncorporation