Background WavePink WaveYellow Wave

WITH WISE LIMITED (12377046)

WITH WISE LIMITED (12377046) is an active UK company. incorporated on 24 December 2019. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in other information technology service activities. WITH WISE LIMITED has been registered for 6 years. Current directors include HILLS, Simon Paul, ORTON, James Matthew Thomas, RICHARDS, Daniel Philip.

Company Number
12377046
Status
active
Type
ltd
Incorporated
24 December 2019
Age
6 years
Address
2nd Floor Radcliffe House, Solihull, B91 2AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HILLS, Simon Paul, ORTON, James Matthew Thomas, RICHARDS, Daniel Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITH WISE LIMITED

WITH WISE LIMITED is an active company incorporated on 24 December 2019 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WITH WISE LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12377046

LTD Company

Age

6 Years

Incorporated 24 December 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

GO DRIVE TRADING LIMITED
From: 24 December 2019To: 30 March 2020
Contact
Address

2nd Floor Radcliffe House Solihull, B91 2AA,

Previous Addresses

Radcliffe House 2nd Floor, Radcliffe House Solihull B91 2AA England
From: 5 January 2026To: 5 January 2026
3rd Floor Radcliffe House Solihull B91 2AA England
From: 10 August 2022To: 5 January 2026
Radcliffe House 3rd Floor Radcliffe House Solihull B91 2AA England
From: 1 March 2022To: 10 August 2022
1-2 Hatfields Wise London SE1 9PG England
From: 22 February 2021To: 1 March 2022
Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom
From: 24 December 2019To: 22 February 2021
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Jun 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 24
Director Left
Nov 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HILLS, Simon Paul

Active
3rd Floor, SolihullB91 2AA
Born August 1984
Director
Appointed 24 Dec 2019

ORTON, James Matthew Thomas

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

RICHARDS, Daniel Philip

Active
3rd Floor, SolihullB91 2AA
Born March 1991
Director
Appointed 30 Nov 2021

BAILEY, Andrew

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

JACOBS, Gary Ian

Resigned
Buckingham Court, LoughtonIG10 2QZ
Born November 1965
Director
Appointed 24 Dec 2019
Resigned 17 Jun 2021

MORRIS, Brett Plunkett

Resigned
Radcliffe House, SolihullB91 2AA
Born November 1969
Director
Appointed 19 May 2023
Resigned 20 Nov 2025

RUSSELL, Simon Richard

Resigned
Radcliffe House, SolihullB91 2AA
Born May 1961
Director
Appointed 19 May 2023
Resigned 26 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
SolihullB91 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Hatfields, LondonSE9 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 25 Nov 2022

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 24 Dec 2019
Ceased 19 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 24 Dec 2019
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
30 March 2023
RP04PSC02RP04PSC02
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
15 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
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
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
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Resolution
30 March 2020
RESOLUTIONSResolutions
Incorporation Company
24 December 2019
NEWINCIncorporation