The Wisdom Trust Limited LONDON


Founded in 2005, The Wisdom Trust, classified under reg no. 05364460 is an active company. Currently registered at 351a Green Street E13 9AR, London the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Manzer Q., Mahtab A. and Graham S.. In addition one secretary - Graham S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Wisdom Trust Limited Address / Contact

Office Address 351a Green Street
Town London
Post code E13 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05364460
Date of Incorporation Tue, 15th Feb 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Graham S.

Position: Secretary

Appointed: 16 August 2023

Manzer Q.

Position: Director

Appointed: 16 August 2023

Mahtab A.

Position: Director

Appointed: 16 August 2023

Graham S.

Position: Director

Appointed: 05 August 2023

Ryan J.

Position: Director

Appointed: 07 March 2022

Resigned: 07 June 2023

Ryan J.

Position: Secretary

Appointed: 07 March 2022

Resigned: 07 June 2023

Paul O.

Position: Secretary

Appointed: 25 November 2020

Resigned: 07 March 2022

Paul O.

Position: Director

Appointed: 09 November 2020

Resigned: 07 June 2023

Graham S.

Position: Director

Appointed: 14 June 2018

Resigned: 20 November 2020

Jamie P.

Position: Director

Appointed: 14 September 2011

Resigned: 30 September 2011

Lindon R.

Position: Director

Appointed: 21 August 2011

Resigned: 10 March 2016

James B.

Position: Director

Appointed: 21 August 2011

Resigned: 07 March 2022

Jonathan C.

Position: Director

Appointed: 21 June 2007

Resigned: 10 March 2016

Derek C.

Position: Director

Appointed: 05 June 2007

Resigned: 18 November 2011

Mitchell W.

Position: Director

Appointed: 13 November 2006

Resigned: 10 March 2016

Samantha E.

Position: Director

Appointed: 25 September 2006

Resigned: 14 February 2013

Philip S.

Position: Director

Appointed: 27 June 2005

Resigned: 10 February 2008

Roderick P.

Position: Director

Appointed: 21 June 2005

Resigned: 02 April 2007

Daniel S.

Position: Director

Appointed: 01 March 2005

Resigned: 10 August 2017

Rosemary S.

Position: Director

Appointed: 01 March 2005

Resigned: 10 August 2017

Anna S.

Position: Director

Appointed: 01 March 2005

Resigned: 07 August 2020

Graham S.

Position: Director

Appointed: 15 February 2005

Resigned: 01 August 2017

Anna S.

Position: Secretary

Appointed: 15 February 2005

Resigned: 07 August 2020

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Paul O. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Paul O. This PSC has significiant influence or control over the company,. The third one is Anna S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul O.

Notified on 15 January 2021
Ceased on 7 March 2022
Nature of control: significiant influence or control

Paul O.

Notified on 25 November 2020
Ceased on 15 January 2021
Nature of control: significiant influence or control

Anna S.

Notified on 1 August 2017
Ceased on 10 July 2020
Nature of control: significiant influence or control

Graham S.

Notified on 29 November 2016
Ceased on 1 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets88106111
Net Assets Liabilities5 7785 7585 758
Other
Creditors5 8665 8645 869
Net Current Assets Liabilities5 7785 7585 758
Total Assets Less Current Liabilities5 7785 7585 758

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 5 Livingstone Road Caterham CR3 5TJ England to 351a Green Street London E13 9AR on 2023-09-20
filed on: 20th, September 2023
Free Download (1 page)

Company search