Background WavePink WaveYellow Wave

WYZE GROUP LIMITED (11484455)

WYZE GROUP LIMITED (11484455) is an active UK company. incorporated on 26 July 2018. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. WYZE GROUP LIMITED has been registered for 7 years. Current directors include ROBINSON, Julia, ROBINSON, Michael Ridley.

Company Number
11484455
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBINSON, Julia, ROBINSON, Michael Ridley
SIC Codes
70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYZE GROUP LIMITED

WYZE GROUP LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. WYZE GROUP LIMITED was registered 7 years ago.(SIC: 70229, 71122)

Status

active

Active since 7 years ago

Company No

11484455

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Feb 23
New Owner
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBINSON, Julia

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1956
Director
Appointed 01 Feb 2023

ROBINSON, Michael Ridley

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1955
Director
Appointed 26 Jul 2018

MIDDLETON, Wayne Douglas

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1975
Director
Appointed 26 Jul 2018
Resigned 06 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Julia Robinson

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mr Wayne Douglas Middleton

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Ceased 06 Sept 2019

Mr Michael Ridley Robinson

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Incorporation Company
26 July 2018
NEWINCIncorporation