Background WavePink WaveYellow Wave

WISETECH GLOBAL (INTERNATIONAL) LTD (12240176)

WISETECH GLOBAL (INTERNATIONAL) LTD (12240176) is an active UK company. incorporated on 2 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WISETECH GLOBAL (INTERNATIONAL) LTD has been registered for 6 years. Current directors include MANN, Stuart Anthony, PHAM, Caroline Hoang.

Company Number
12240176
Status
active
Type
ltd
Incorporated
2 October 2019
Age
6 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MANN, Stuart Anthony, PHAM, Caroline Hoang
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISETECH GLOBAL (INTERNATIONAL) LTD

WISETECH GLOBAL (INTERNATIONAL) LTD is an active company incorporated on 2 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WISETECH GLOBAL (INTERNATIONAL) LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12240176

LTD Company

Age

6 Years

Incorporated 2 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Suite 2D Swinegate Court East Swinegate York YO1 8AJ England
From: 17 March 2021To: 4 November 2024
5-6 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY United Kingdom
From: 2 October 2019To: 17 March 2021
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 19
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ISAACS, Maree Mcdonald

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 27 Mar 2024

MANN, Stuart Anthony

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1975
Director
Appointed 02 Oct 2019

PHAM, Caroline Hoang

Active
25 Bourke Road, Alexandria2015
Born April 1990
Director
Appointed 16 Oct 2025

RIPPON, David John

Resigned
Wisetech Global Limited, Alexandria2015
Secretary
Appointed 02 Oct 2019
Resigned 27 Mar 2024

CARTLEDGE, Andrew

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1969
Director
Appointed 02 Oct 2019
Resigned 16 Oct 2025

NEWBURN, Mark Frank

Resigned
FarehamPO16 8RW
Born January 1975
Director
Appointed 02 Oct 2019
Resigned 01 Dec 2019

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2019
NEWINCIncorporation