Company NameWisebuy Ltd
DirectorsMichael Josephson and Lindon Kellett
Company StatusActive
Company Number03976126
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Josephson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(14 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
Director NameMr Lindon Kellett
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Caledonia Way
Stretford Motorway Estate, Stretford
Manchester
M32 0ZH
Director NameMr David Caplin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(6 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameMr Jack Caplin
NationalityIrish
StatusResigned
Appointed07 November 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameMr Michael William Josephson
NationalityBritish
StatusResigned
Appointed05 June 2007(7 years, 1 month after company formation)
Appointment Duration14 years (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Maisterton Drive, Nether Alderley, Macclesfield
Nether Alderley
Macclesfield
SK10 4HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 4 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Director's details changed for Mr Michael Josephson on 20 April 2019 (2 pages)
30 April 2019Secretary's details changed for Mr Michael William Josephson on 20 April 2019 (1 page)
30 April 2019Director's details changed for Mr Lindon Kellett on 20 April 2019 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 March 2018Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB England to Unit 4 Stretford Motorway Estate Stretford Manchester M32 0ZH on 20 March 2018 (1 page)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Registered office address changed from 29/31 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1DS to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB England to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page)
27 June 2016Director's details changed for Mr Michael Josephson on 1 January 2016 (2 pages)
27 June 2016Director's details changed for Mr Michael Josephson on 1 January 2016 (2 pages)
27 June 2016Registered office address changed from 29/31 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1DS to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB England to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 27 June 2016 (1 page)
27 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
14 December 2015Director's details changed for Undon Kellett on 3 March 2015 (2 pages)
14 December 2015Director's details changed for Undon Kellett on 3 March 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
25 March 2015Termination of appointment of Jack Caplin as a director on 3 March 2015 (2 pages)
25 March 2015Appointment of Undon Kellett as a director on 3 March 2015 (3 pages)
25 March 2015Appointment of Undon Kellett as a director on 3 March 2015 (3 pages)
25 March 2015Appointment of Undon Kellett as a director on 3 March 2015 (3 pages)
25 March 2015Termination of appointment of Jack Caplin as a director on 3 March 2015 (2 pages)
25 March 2015Termination of appointment of Jack Caplin as a director on 3 March 2015 (2 pages)
25 February 2015Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
24 February 2015Appointment of Mr Michael Josephson as a director on 1 January 2015 (2 pages)
24 February 2015Appointment of Mr Michael Josephson as a director on 1 January 2015 (2 pages)
24 February 2015Appointment of Mr Michael Josephson as a director on 1 January 2015 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
6 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
6 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
7 August 2008Return made up to 19/04/08; no change of members (6 pages)
7 August 2008Return made up to 19/04/08; no change of members (6 pages)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
9 May 2007Return made up to 19/04/07; full list of members (7 pages)
9 May 2007Return made up to 19/04/07; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 May 2005Return made up to 19/04/05; full list of members (7 pages)
24 May 2005Return made up to 19/04/05; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 April 2004Return made up to 19/04/04; full list of members (7 pages)
28 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
13 February 2003Registered office changed on 13/02/03 from: unit 3 praed road, trafford park manchester M17 1PQ (1 page)
13 February 2003Registered office changed on 13/02/03 from: unit 3 praed road, trafford park manchester M17 1PQ (1 page)
8 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
8 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: 58 ferndale avenue whitefield manchester lancashire M45 7QP (1 page)
30 March 2001Registered office changed on 30/03/01 from: 58 ferndale avenue whitefield manchester lancashire M45 7QP (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
19 April 2000Incorporation (12 pages)
19 April 2000Incorporation (12 pages)