Background WavePink WaveYellow Wave

STAFFWISE LIMITED (13352191)

STAFFWISE LIMITED (13352191) is an active UK company. incorporated on 22 April 2021. with registered office in Manchester. The company operates in the Construction sector, engaged in other building completion and finishing and 2 other business activities. STAFFWISE LIMITED has been registered for 5 years. Current directors include MALIK, Saif.

Company Number
13352191
Status
active
Type
ltd
Incorporated
22 April 2021
Age
5 years
Address
Bartle House, Manchester, M2 3WQ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MALIK, Saif
SIC Codes
43390, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFWISE LIMITED

STAFFWISE LIMITED is an active company incorporated on 22 April 2021 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 2 other business activities. STAFFWISE LIMITED was registered 5 years ago.(SIC: 43390, 82110, 82990)

Status

active

Active since 5 years ago

Company No

13352191

LTD Company

Age

5 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

STAFFWISE UK LTD
From: 9 July 2025To: 15 July 2025
WIGTON FINANCIAL LIMITED
From: 22 April 2021To: 9 July 2025
Contact
Address

Bartle House Oxford Court Manchester, M2 3WQ,

Previous Addresses

, 5a Havelock Street, Oldham, OL8 1JR, England
From: 22 June 2022To: 16 April 2023
, Metro House 57 Pepper Road, Leeds, LS10 2RU, England
From: 22 April 2021To: 22 June 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALIK, Saif

Active
Oxford Court, ManchesterM2 3WQ
Born July 1979
Director
Appointed 22 Apr 2021

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 22 Apr 2021
Resigned 15 Apr 2022

KALIAS, Kristian

Resigned
Havelock Street, OldhamOL8 1JR
Born July 1999
Director
Appointed 22 Apr 2021
Resigned 22 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Saif Malik

Active
Oxford Court, ManchesterM2 3WQ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2022
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2021
Ceased 15 Apr 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts Amended With Accounts Type Dormant
4 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Dormant
4 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Dormant
4 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Dormant
4 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Dormant
3 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Dormant
3 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Dormant
3 January 2026
AAMDAAMD
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 June 2025
RP04AP01RP04AP01
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Confirmation Statement With Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 June 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2021
PSC09Update to PSC Statements
Incorporation Company
22 April 2021
NEWINCIncorporation