Background WavePink WaveYellow Wave

WISE JASMINE GROUP LTD (11012477)

WISE JASMINE GROUP LTD (11012477) is an active UK company. incorporated on 13 October 2017. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WISE JASMINE GROUP LTD has been registered for 8 years. Current directors include LIU, Rui.

Company Number
11012477
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
Catalyst House 720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIU, Rui
SIC Codes
68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE JASMINE GROUP LTD

WISE JASMINE GROUP LTD is an active company incorporated on 13 October 2017 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WISE JASMINE GROUP LTD was registered 8 years ago.(SIC: 68100, 70100)

Status

active

Active since 8 years ago

Company No

11012477

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

LEOS UK HOLDINGS LTD
From: 13 October 2017To: 26 August 2021
Contact
Address

Catalyst House 720 Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

3rd Floor, 10-12 Bourlet Close London W1W 7BR England
From: 3 November 2023To: 13 June 2025
3rd Floor Bourlet Close London W1W 7BR England
From: 31 October 2023To: 3 November 2023
Elder House Brooklands Road Weybridge KT13 0TS England
From: 22 June 2021To: 31 October 2023
Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 20 August 2019To: 22 June 2021
Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH England
From: 16 July 2018To: 20 August 2019
Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH England
From: 16 July 2018To: 16 July 2018
Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
From: 19 January 2018To: 16 July 2018
Lot 406, the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom
From: 13 October 2017To: 19 January 2018
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LIU, Rui

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 13 Oct 2017

Persons with significant control

1

Mr Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Resolution
26 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Incorporation Company
13 October 2017
NEWINCIncorporation