Background WavePink WaveYellow Wave

WISETON LIMITED (13002999)

WISETON LIMITED (13002999) is an active UK company. incorporated on 6 November 2020. with registered office in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). WISETON LIMITED has been registered for 5 years. Current directors include BOLLAND, Stephen Paul, BOLLAND, Tom.

Company Number
13002999
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
305 Church Way, Doncaster, DN1 2TB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BOLLAND, Stephen Paul, BOLLAND, Tom
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISETON LIMITED

WISETON LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). WISETON LIMITED was registered 5 years ago.(SIC: 01630)

Status

active

Active since 5 years ago

Company No

13002999

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

305 Church Way Doncaster, DN1 2TB,

Previous Addresses

305 Church Way 305 Church Way Doncaster DN1 2TB England
From: 24 May 2022To: 24 March 2023
9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom
From: 6 November 2020To: 24 May 2022
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Owner Exit
Mar 23
Director Joined
Mar 23
Loan Secured
Dec 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOLLAND, Stephen Paul

Active
Church Way, DoncasterDN1 2TB
Born February 1966
Director
Appointed 11 Mar 2023

BOLLAND, Tom

Active
Church Way, DoncasterDN1 2TB
Born September 2000
Director
Appointed 30 Sept 2022

BOLLAND, Stephen Paul

Resigned
305 Church Way, DoncasterDN1 2TB
Born February 1966
Director
Appointed 06 Nov 2020
Resigned 30 Sept 2022

RAEBURN, Ian John

Resigned
305 Church Way, DoncasterDN1 2TB
Born January 1959
Director
Appointed 06 Nov 2020
Resigned 05 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Thomas Joseph Bolland

Ceased
305 Church Way, DoncasterDN1 2TB
Born September 2000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2022
Ceased 11 Mar 2023

Mr Stephen Paul Bolland

Active
Church Way, DoncasterDN1 2TB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2022

Mr Ian John Raeburn

Ceased
305 Church Way, DoncasterDN1 2TB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2020
Ceased 05 Nov 2022

Mr Stephen Paul Bolland

Ceased
305 Church Way, DoncasterDN1 2TB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2020
Ceased 05 Nov 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Incorporation Company
6 November 2020
NEWINCIncorporation