About

Registered Number: 02807988
Date of Incorporation: 08/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 231 Hinckley Road, Leicester Forest East, Leicester, LE3 3PH

 

Todaywise Ltd was founded on 08 April 1993.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKIN, Janette Susan 01 July 1995 04 July 2003 1
ROBERTS, Elaine 29 April 1993 22 June 1995 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 08 April 2019
PSC02 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 23 April 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 17 December 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 10 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 08 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 16 January 1996
288 - N/A 05 July 1995
363s - Annual Return 12 April 1995
288 - N/A 06 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 25 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 09 July 1993
395 - Particulars of a mortgage or charge 09 July 1993
395 - Particulars of a mortgage or charge 07 July 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
287 - Change in situation or address of Registered Office 17 May 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2004 Outstanding

N/A

Legal charge 20 September 2004 Outstanding

N/A

Debenture 27 July 1993 Fully Satisfied

N/A

Legal charge 02 July 1993 Fully Satisfied

N/A

Debenture 02 July 1993 Fully Satisfied

N/A

Debenture 02 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.