Background WavePink WaveYellow Wave

WISERFUNDING LIMITED (10149809)

WISERFUNDING LIMITED (10149809) is an active UK company. incorporated on 27 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WISERFUNDING LIMITED has been registered for 9 years. Current directors include CLARKE, Steven Derek, CONNOR, Matthew Scott, GONTAREK, Walter Joseph, Dr and 1 others.

Company Number
10149809
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARKE, Steven Derek, CONNOR, Matthew Scott, GONTAREK, Walter Joseph, Dr, SABATO, Gabriele, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISERFUNDING LIMITED

WISERFUNDING LIMITED is an active company incorporated on 27 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WISERFUNDING LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10149809

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 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

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 8 August 2019To: 19 August 2025
A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England
From: 9 April 2019To: 8 August 2019
Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom
From: 27 April 2016To: 9 April 2019
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Sept 18
Funding Round
May 19
Director Joined
Feb 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Share Issue
Aug 21
Share Issue
Aug 21
Funding Round
Aug 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
Jan 24
New Owner
Apr 24
Funding Round
Apr 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Mar 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
26
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARKE, Steven Derek

Active
45 King William Street, LondonEC4R 9AN
Born August 1968
Director
Appointed 09 Sept 2022

CONNOR, Matthew Scott

Active
95 Gresham Street, LondonEC2V 7AB
Born October 1992
Director
Appointed 28 Apr 2025

GONTAREK, Walter Joseph, Dr

Active
Everlands, SevenoaksTN14 6HU
Born August 1962
Director
Appointed 01 Feb 2021

SABATO, Gabriele, Dr

Active
Grenfell Road, LondonW11 4BN
Born December 1976
Director
Appointed 27 Apr 2016

ACCOUNTS AND LEGAL CONSULTANTS LTD

Resigned
20 Kentish Town Road, LondonNW1 9NX
Corporate secretary
Appointed 27 Apr 2016
Resigned 24 Jun 2019

AUSTIN, James Mclelland

Resigned
York Buildings, LondonWC2N 6JU
Born November 1969
Director
Appointed 30 Jul 2021
Resigned 28 Mar 2023

GIBSON, Fiona Jane

Resigned
York Buildings, LondonWC2N 6JU
Born March 1975
Director
Appointed 28 Mar 2023
Resigned 28 Apr 2025

Persons with significant control

5

2 Active
3 Ceased

Edward Ira Altman

Ceased
Regis House, LondonEC4R 9AN
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2024
Ceased 22 Apr 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 30 Jul 2021
York Buildings, LondonWC2N 6JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021

Mr Edward Ira Altman

Ceased
20 Kentish Town Road, LondonNW1 9NX
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Ceased 30 Jul 2021

Dr Gabriele Sabato

Ceased
20 Kentish Town Road, LondonNW1 9NX
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Second Filing Cessation Of A Person With Significant Control
30 May 2025
RP04PSC07RP04PSC07
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
18 June 2024
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
29 May 2024
RP04PSC01RP04PSC01
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Resolution
23 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 August 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Capital Alter Shares Redemption Statement Of Capital
24 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 August 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Resolution
5 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Incorporation Company
27 April 2016
NEWINCIncorporation