Background WavePink WaveYellow Wave

GO WISE TECHNOLOGY LIMITED (12374064)

GO WISE TECHNOLOGY LIMITED (12374064) is a dissolved UK company. incorporated on 20 December 2019. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. GO WISE TECHNOLOGY LIMITED has been registered for 6 years. Current directors include HILLS, Simon Paul, ORTON, James Matthew Thomas, RICHARDS, Daniel Philip.

Company Number
12374064
Status
dissolved
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
3rd Floor Radcliffe House, Solihull, B91 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
HILLS, Simon Paul, ORTON, James Matthew Thomas, RICHARDS, Daniel Philip
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO WISE TECHNOLOGY LIMITED

GO WISE TECHNOLOGY LIMITED is an dissolved company incorporated on 20 December 2019 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. GO WISE TECHNOLOGY LIMITED was registered 6 years ago.(SIC: 77400)

Status

dissolved

Active since 6 years ago

Company No

12374064

LTD Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 20 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

GO DRIVE TECHNOLOGY LIMITED
From: 20 December 2019To: 17 April 2020
Contact
Address

3rd Floor Radcliffe House Solihull, B91 2AA,

Previous Addresses

Radcliffe House Radcliffe House 3rd Floor Radcliffe House Solihull B91 2AA England
From: 10 August 2022To: 10 August 2022
1-2 Hatfields London SE9 1PG England
From: 25 February 2021To: 10 August 2022
Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom
From: 20 December 2019To: 25 February 2021
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jun 20
Director Left
Jun 20
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Capital Update
Feb 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILLS, Simon Paul

Active
Buckingham Court, LoughtonIG10 2QZ
Born August 1984
Director
Appointed 20 Dec 2019

ORTON, James Matthew Thomas

Active
Blenheim Court, SolihullB91 2AA
Born June 1986
Director
Appointed 30 Nov 2021

RICHARDS, Daniel Philip

Active
Blenheim Court, SolihullB91 2AA
Born March 1991
Director
Appointed 30 Nov 2021

BAILEY, Andrew

Resigned
Buckingham Court, LoughtonIG10 2QZ
Born August 1986
Director
Appointed 20 Dec 2019
Resigned 24 Dec 2019

JACOBS, Gary Ian

Resigned
Buckingham Court, LoughtonIG10 2QZ
Born November 1965
Director
Appointed 20 Dec 2019
Resigned 20 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Buckingham Court, LoughtonIG10 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Mr Simon Paul Hills

Ceased
Buckingham Court, LoughtonIG10 2QZ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 17 Jun 2020

Mr Andrew Bailey

Ceased
Buckingham Court, LoughtonIG10 2QZ
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 April 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 February 2023
SH19Statement of Capital
Legacy
24 February 2023
SH20SH20
Legacy
24 February 2023
CAP-SSCAP-SS
Resolution
24 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
14 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Incorporation Company
20 December 2019
NEWINCIncorporation