About

Registered Number: 07686267
Date of Incorporation: 28/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Sabichi House 5 Wadsworth Road, Perivale, Greenford, UB6 7JD,

 

Wise Utility Ltd was registered on 28 June 2011 and are based in Greenford, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAN, Amit 28 June 2011 - 1
KHAN, Mohammed Ali 01 August 2011 30 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 27 November 2019
PSC04 - N/A 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 19 October 2016
AD01 - Change of registered office address 31 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 15 December 2014
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 07 February 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 July 2012
CH01 - Change of particulars for director 22 July 2012
CH01 - Change of particulars for director 22 July 2012
CH01 - Change of particulars for director 22 July 2012
SH01 - Return of Allotment of shares 14 March 2012
AP01 - Appointment of director 14 March 2012
AD01 - Change of registered office address 14 March 2012
AP01 - Appointment of director 10 August 2011
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.