Background WavePink WaveYellow Wave

WISE FOOD LIMITED (10349076)

WISE FOOD LIMITED (10349076) is an active UK company. incorporated on 27 August 2016. with registered office in Twickenham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WISE FOOD LIMITED has been registered for 9 years. Current directors include MANKARIOUS, Nabil Aiad Gerges, PAGE, David Michael.

Company Number
10349076
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
C/O Room 307 Limited 7th Floor, Regal House, 70, Twickenham, TW1 3QS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MANKARIOUS, Nabil Aiad Gerges, PAGE, David Michael
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE FOOD LIMITED

WISE FOOD LIMITED is an active company incorporated on 27 August 2016 with the registered office located in Twickenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WISE FOOD LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10349076

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

C/O Room 307 Limited 7th Floor, Regal House, 70 London Road Twickenham, TW1 3QS,

Previous Addresses

1st Floor 50-51 Berwick Street London W1F 8SJ
From: 27 August 2016To: 12 September 2025
Timeline

14 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Funding Round
Mar 19
Funding Round
May 19
7
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

MANKARIOUS, Nabil Aiad Gerges

Active
London Road, TwickenhamTW1 3QS
Born March 1967
Director
Appointed 27 Aug 2016

PAGE, David Michael

Active
London Road, TwickenhamTW1 3QS
Born June 1952
Director
Appointed 05 Jan 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Nabil Aiad Gerges Mankarious

Ceased
50-51 Berwick Street, LondonW1F 8SJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Ceased 05 Jan 2018

Mr David Michael Page

Ceased
50-51 Berwick Street, LondonW1F 8SJ
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Ceased 05 Jan 2018

Mr Nabil Aiad Gerges Mankarious

Ceased
50-51 Berwick Street, LondonW1F 8SJ
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Incorporation Company
27 August 2016
NEWINCIncorporation