Background WavePink WaveYellow Wave

WYSER LTD (12657570)

WYSER LTD (12657570) is an active UK company. incorporated on 9 June 2020. with registered office in Swansea. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WYSER LTD has been registered for 5 years. Current directors include PEARCE, Mark.

Company Number
12657570
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PEARCE, Mark
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYSER LTD

WYSER LTD is an active company incorporated on 9 June 2020 with the registered office located in Swansea. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WYSER LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12657570

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
From: 4 August 2021To: 7 September 2021
12a Leicester Road Blaby Leicester LE8 4GQ England
From: 28 May 2021To: 4 August 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 9 June 2020To: 28 May 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Aug 21
New Owner
Oct 21
Loan Secured
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Oct 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEARCE, Mark

Active
Ground Floor Cardigan House, SwanseaSA7 9LA
Born October 1973
Director
Appointed 12 Aug 2021

PEARCE, Mark

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1973
Director
Appointed 09 Jun 2020
Resigned 17 Jun 2020

WHEATLEY, Jason Ian

Resigned
Ground Floor Cardigan House, SwanseaSA7 9LA
Born January 1975
Director
Appointed 09 Jun 2020
Resigned 15 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Ground Floor, Cardigan House, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2024

Mr Mark Pearce

Ceased
Ground Floor Cardigan House, SwanseaSA7 9LA
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2021
Ceased 15 Feb 2024

Mr Jason Ian Wheatley

Ceased
Ground Floor Cardigan House, SwanseaSA7 9LA
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 15 Feb 2024

Mr Mark Pearce

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Ceased 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Incorporation Company
9 June 2020
NEWINCIncorporation