Background WavePink WaveYellow Wave

WERQWISE (UK) LIMITED (10866153)

WERQWISE (UK) LIMITED (10866153) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WERQWISE (UK) LIMITED has been registered for 8 years. Current directors include EALES, Darryl Charles, KHUGPUTH, Naveen, MACKAY, Alan James Craig.

Company Number
10866153
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
EALES, Darryl Charles, KHUGPUTH, Naveen, MACKAY, Alan James Craig
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERQWISE (UK) LIMITED

WERQWISE (UK) LIMITED is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WERQWISE (UK) LIMITED was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

10866153

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London, SW1Y 4EL,

Previous Addresses

, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom
From: 14 July 2017To: 6 March 2023
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Jul 18
Capital Reduction
Nov 19
Share Buyback
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
Jul 20
Funding Round
Sept 21
Share Issue
Sept 21
Share Issue
Sept 21
Funding Round
Nov 21
Funding Round
Aug 22
Share Issue
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Reduction
Aug 22
Share Buyback
Jan 23
Share Issue
Oct 23
Funding Round
Oct 23
Funding Round
Aug 25
Capital Update
Aug 25
New Owner
Aug 25
23
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

EALES, Darryl Charles

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born October 1960
Director
Appointed 25 Aug 2017

KHUGPUTH, Naveen

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born September 1982
Director
Appointed 25 Sept 2017

MACKAY, Alan James Craig

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born March 1975
Director
Appointed 14 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Darryl Charles Eales

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2025

Mr Alan James Craig Mackay

Ceased
Regent Street, LondonSW1Y 4LR
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2017
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
2 December 2025
PSC04Change of PSC Details
Legacy
2 December 2025
RP01SH01RP01SH01
Second Filing Notification Of A Person With Significant Control
28 November 2025
RP04PSC01RP04PSC01
Second Filing Withdrawal Of A Person With Significant Control Statement
27 November 2025
RP04PSC09RP04PSC09
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 November 2025
MAMA
Legacy
25 September 2025
ANNOTATIONANNOTATION
Legacy
25 September 2025
ANNOTATIONANNOTATION
Legacy
25 September 2025
ANNOTATIONANNOTATION
Legacy
25 September 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
6 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
6 August 2025
MAMA
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2025
PSC09Update to PSC Statements
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 August 2025
SH19Statement of Capital
Legacy
4 August 2025
SH20SH20
Legacy
4 August 2025
CAP-SSCAP-SS
Resolution
4 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
4 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2023
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
16 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2022
SH06Cancellation of Shares
Capital Allotment Shares
28 August 2022
SH01Allotment of Shares
Capital Allotment Shares
28 August 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
5 August 2022
MAMA
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 September 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 September 2021
MAMA
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 December 2019
SH03Return of Purchase of Own Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2018
SH10Notice of Particulars of Variation
Move Registers To Sail Company With New Address
30 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
17 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Resolution
31 August 2017
RESOLUTIONSResolutions
Capital Redomination Of Shares
31 August 2017
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Incorporation Company
14 July 2017
NEWINCIncorporation