Background WavePink WaveYellow Wave

INAWISDOM LTD (10342164)

INAWISDOM LTD (10342164) is an active UK company. incorporated on 23 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. INAWISDOM LTD has been registered for 9 years. Current directors include DE ROCCA-SERRA, Elisa, SUK-WON YU, James.

Company Number
10342164
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DE ROCCA-SERRA, Elisa, SUK-WON YU, James
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INAWISDOM LTD

INAWISDOM LTD is an active company incorporated on 23 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. INAWISDOM LTD was registered 9 years ago.(SIC: 62020, 62090)

Status

active

Active since 9 years ago

Company No

10342164

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

INASIGHT LTD
From: 23 August 2016To: 19 March 2018
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

, Connexions Building 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom
From: 23 September 2021To: 12 March 2024
, Cardinal House 46 st Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom
From: 23 August 2016To: 23 September 2021
Timeline

19 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Share Issue
Mar 18
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
May 22
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 31 Dec 2021

SUK-WON YU, James

Active
Bishopsgate, LondonEC2M 4AG
Born March 1968
Director
Appointed 18 Dec 2020

HUDSON, Richard Andrew

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Secretary
Appointed 23 Aug 2016
Resigned 18 Dec 2020

DEMAS, Harry Harold

Resigned
Kingdom Street, LondonW2 6BD
Born February 1975
Director
Appointed 18 Dec 2020
Resigned 08 Apr 2021

GOSSAIN, Sanjiv

Resigned
Kingdom Street, LondonW2 6BD
Born January 1965
Director
Appointed 18 Dec 2020
Resigned 12 Jan 2022

HARRIS, Julian John

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Born April 1960
Director
Appointed 25 Aug 2016
Resigned 18 Dec 2020

MILES, Neil David

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Born January 1965
Director
Appointed 23 Aug 2016
Resigned 18 Dec 2020

WHITE, Simon Francis

Resigned
Kingdom Street, LondonW2 6BD
Born April 1976
Director
Appointed 18 Dec 2020
Resigned 14 Dec 2021

JDBK PTY LTD

Resigned
117 Old Pittwater Road, Brookvale2100
Corporate director
Appointed 23 Aug 2016
Resigned 25 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Neil David Miles

Ceased
46 St Nicholas Street, IpswichIP1 1TT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 18 Dec 2020

Julian John Harris

Ceased
117 Old Pittwater Road, Brookvale2100
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 18 Dec 2020

Deborah Jane Harris

Ceased
117 Old Pittwater Road, Brookvale2100
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

58

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
15 August 2022
AD03Change of Location of Company Records
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
23 February 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
23 March 2018
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
19 March 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2016
NEWINCIncorporation