About

Registered Number: 02696181
Date of Incorporation: 11/03/1992 (33 years ago)
Company Status: Active
Registered Address: Wiseaction House 15-20 Gresley, Road Castleham Industrial Estate, St Leonards On Sea, East Sussex, TN38 9PL

 

Wiseaction Ltd was founded on 11 March 1992 and are based in St Leonards On Sea in East Sussex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of Wiseaction Ltd are Beevis, Robert John, Copp, Pamela Dorothea, Atkinson, James Edward, Reade, Brian Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVIS, Robert John 30 March 1992 - 1
ATKINSON, James Edward 03 April 1992 28 April 1997 1
READE, Brian Stanley 28 April 1997 10 January 2016 1
Secretary Name Appointed Resigned Total Appointments
COPP, Pamela Dorothea 30 March 1992 05 April 1998 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 21 March 2018
PSC01 - N/A 14 March 2018
PSC01 - N/A 14 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 26 October 2006
169 - Return by a company purchasing its own shares 21 August 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 28 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 17 March 2004
225 - Change of Accounting Reference Date 16 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 17 June 1999
287 - Change in situation or address of Registered Office 17 June 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 27 October 1994
395 - Particulars of a mortgage or charge 20 August 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 23 July 1993
288 - N/A 07 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1993
287 - Change in situation or address of Registered Office 21 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1992
RESOLUTIONS - N/A 06 April 1992
MA - Memorandum and Articles 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 March 2004 Outstanding

N/A

Fixed and floating charge 17 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.