About

Registered Number: 02917359
Date of Incorporation: 11/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Wisebuddah Ltd was founded on 11 April 1994. We don't know the number of employees at the organisation. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODIER, Jacqueline Ann 15 April 1994 - 1
HOLT, David Samuel 23 May 2011 26 June 2015 1
MULHOLLAND, Stephen 03 September 1998 05 April 2002 1
NORTH, Christopher 23 May 2011 05 August 2013 1
PADLEY, William 09 October 1995 03 September 1998 1
SMITH, Jeffrey Johnson 06 June 1995 28 February 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 03 October 2019
PSC05 - N/A 02 October 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 April 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 26 January 2017
AR01 - Annual Return 18 April 2016
CERTNM - Change of name certificate 24 February 2016
AA - Annual Accounts 02 December 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AA - Annual Accounts 30 January 2014
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 24 April 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 17 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 14 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 06 March 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
AA - Annual Accounts 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 20 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
CERTNM - Change of name certificate 24 June 1999
395 - Particulars of a mortgage or charge 29 May 1999
363s - Annual Return 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
CERTNM - Change of name certificate 08 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 16 May 1997
363s - Annual Return 23 April 1997
RESOLUTIONS - N/A 28 November 1996
AA - Annual Accounts 27 November 1996
363s - Annual Return 24 May 1996
RESOLUTIONS - N/A 19 January 1996
AA - Annual Accounts 18 January 1996
288 - N/A 20 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
363a - Annual Return 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 20 July 1995
287 - Change in situation or address of Registered Office 26 June 1995
RESOLUTIONS - N/A 25 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1994
287 - Change in situation or address of Registered Office 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
CERTNM - Change of name certificate 19 April 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

Description Date Status Charge by
Lease 01 February 2013 Outstanding

N/A

Lease 01 February 2013 Outstanding

N/A

Lease 10 April 2008 Outstanding

N/A

Lease 10 April 2008 Outstanding

N/A

Mortgage debenture 30 March 2001 Outstanding

N/A

Debenture 26 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.