Background WavePink WaveYellow Wave

ADVISE WISE LIMITED (11705013)

ADVISE WISE LIMITED (11705013) is an active UK company. incorporated on 30 November 2018. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in web portals. ADVISE WISE LIMITED has been registered for 7 years. Current directors include CARTER, John Paul, THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew and 1 others.

Company Number
11705013
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
2200 Century Way, Leeds, LS15 8ZB
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
CARTER, John Paul, THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew, THIRKILL, Stephanie Emily
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVISE WISE LIMITED

ADVISE WISE LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in web portals. ADVISE WISE LIMITED was registered 7 years ago.(SIC: 63120)

Status

active

Active since 7 years ago

Company No

11705013

LTD Company

Age

7 Years

Incorporated 30 November 2018

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ADVISE - WISE LIMITED
From: 25 February 2019To: 5 March 2019
LUPFAW 504 LIMITED
From: 30 November 2018To: 25 February 2019
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Yorkshire House East Parade Leeds LS1 5BD England
From: 30 November 2018To: 27 February 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Share Issue
May 19
New Owner
Dec 19
Owner Exit
Jul 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
May 24
Director Left
Mar 25
Owner Exit
Apr 25
Share Issue
Apr 25
3
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CARTER, John Paul

Active
Century Way, LeedsLS15 8ZB
Born July 1961
Director
Appointed 26 Nov 2020

THIRKILL, Andrew Robin

Active
Century Way, LeedsLS15 8ZB
Born January 1959
Director
Appointed 26 Feb 2019

THIRKILL, Jonathan Alan Andrew

Active
Century Way, LeedsLS15 8ZB
Born January 1993
Director
Appointed 26 Apr 2019

THIRKILL, Stephanie Emily

Active
Century Way, LeedsLS15 8ZB
Born December 1989
Director
Appointed 06 Jan 2021

CONLON, Aaron Matthew

Resigned
Century Way, LeedsLS15 8ZB
Born January 1987
Director
Appointed 29 May 2024
Resigned 20 Mar 2025

LOY, Timothy John

Resigned
Century Way, LeedsLS15 8ZB
Born February 1965
Director
Appointed 26 Apr 2019
Resigned 06 Jan 2021

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 30 Nov 2018
Resigned 26 Feb 2019

SIMPSON, Jonathan Paul

Resigned
Century Way, LeedsLS15 8ZB
Born April 1976
Director
Appointed 26 Apr 2019
Resigned 31 Dec 2021

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 30 Nov 2018
Resigned 26 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Jonathan Alan Andrew Thirkill

Ceased
Century Way, LeedsLS15 8ZB
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 28 Mar 2025

Mr Andrew Robin Thirkill

Ceased
Century Way, LeedsLS15 8ZB
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2019
Ceased 26 May 2020
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
16 April 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Resolution
21 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 April 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
13 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Resolution
5 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Resolution
25 February 2019
RESOLUTIONSResolutions
Incorporation Company
30 November 2018
NEWINCIncorporation