INAWISDOM LTD
Overview
Company Name | INAWISDOM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10342164 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INAWISDOM LTD?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is INAWISDOM LTD located?
Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INAWISDOM LTD?
Company Name | From | Until |
---|---|---|
INASIGHT LTD | Aug 23, 2016 | Aug 23, 2016 |
What are the latest accounts for INAWISDOM LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INAWISDOM LTD?
Last Confirmation Statement Made Up To | Aug 22, 2025 |
---|---|
Next Confirmation Statement Due | Sep 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 22, 2024 |
Overdue | No |
What are the latest filings for INAWISDOM LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cognizant Worldwide Limited as a person with significant control on Jan 12, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ United Kingdom to 280 Bishopsgate London EC2M 4AG on Mar 12, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Suk-Won Yu on Aug 22, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elisa De Rocca-Serra on Aug 22, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Elisa De Rocca-Serra on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for James Suk-Won Yu on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD03 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2021
| 3 pages | SH01 | ||||||||||
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD02 | ||||||||||
Appointment of Elisa De Rocca-Serra as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Francis White as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sanjiv Gossain as a director on Jan 12, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on Sep 23, 2021 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of INAWISDOM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DE ROCCA-SERRA, Elisa | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | France | French | General Counsel | 291128460001 | ||||||||
SUK-WON YU, James | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | American | Director | 221327740003 | ||||||||
HUDSON, Richard Andrew | Secretary | 46 St Nicholas Street IP1 1TT Ipswich Cardinal House Suffolk United Kingdom | 212756560001 | |||||||||||
DEMAS, Harry Harold | Director | Kingdom Street Paddington Central W2 6BD London 1 United Kingdom | United States | American | Attorney | 220668460003 | ||||||||
GOSSAIN, Sanjiv | Director | Kingdom Street Paddington Central W2 6BD London 1 United Kingdom | England | British | Director | 119839070001 | ||||||||
HARRIS, Julian John | Director | 46 St Nicholas Street IP1 1TT Ipswich Cardinal House Suffolk United Kingdom | Australia | British | Company Director | 237208770001 | ||||||||
MILES, Neil David | Director | 46 St Nicholas Street IP1 1TT Ipswich Cardinal House Suffolk United Kingdom | United Kingdom | British | Ceo | 77521040001 | ||||||||
WHITE, Simon Francis | Director | Kingdom Street Paddington Central W2 6BD London 1 United Kingdom | England | British | Lawyer | 172083330003 | ||||||||
JDBK PTY LTD | Director | 117 Old Pittwater Road 2100 Brookvale Suite 55 Nsw Australia |
| 212756520001 |
Who are the persons with significant control of INAWISDOM LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cognizant Worldwide Limited | Dec 18, 2020 | Bishopsgate EC2M 4AG London 280 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Neil David Miles | Aug 23, 2016 | 46 St Nicholas Street IP1 1TT Ipswich Cardinal House Suffolk United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Julian John Harris | Aug 23, 2016 | 117 Old Pittwater Road 2100 Brookvale Suite 55 Australia | Yes | ||||||||||
Nationality: British Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
Deborah Jane Harris | Aug 23, 2016 | 117 Old Pittwater Road 2100 Brookvale Suite 55 Australia | Yes | ||||||||||
Nationality: British Country of Residence: Australia | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0