Wisebasis Limited


Founded in 1993, Wisebasis, classified under reg no. 02799485 is an active company. Currently registered at 97 Howbury Street MK40 3QT, the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Gregor K. and Lynne K.. In addition one secretary - Lynne K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Edward N. who worked with the the company until 28 September 1993.

Wisebasis Limited Address / Contact

Office Address 97 Howbury Street
Office Address2 Bedford
Town
Post code MK40 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799485
Date of Incorporation Mon, 15th Mar 1993
Industry Manufacture of soft furnishings
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Gregor K.

Position: Director

Appointed: 31 May 1999

Lynne K.

Position: Director

Appointed: 11 April 1995

Lynne K.

Position: Secretary

Appointed: 15 March 1994

Rachael T.

Position: Director

Appointed: 01 April 2014

Resigned: 06 March 2022

Paul U.

Position: Director

Appointed: 23 March 1993

Resigned: 01 August 1993

Rachael T.

Position: Director

Appointed: 23 March 1993

Resigned: 31 March 1999

Edward N.

Position: Secretary

Appointed: 23 March 1993

Resigned: 28 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1993

Resigned: 23 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 1993

Resigned: 23 March 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Lynne K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gregor K. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynne K.

Notified on 28 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Gregor K.

Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  2 70950250236 290
Current Assets88 940105 746121 50687 05155 859137 575
Debtors 53 70474 87165 23914 15562 286
Net Assets Liabilities125 866142 761163 579193 591120 99496 594
Other Debtors 5 00025 47439 10311 54722 443
Property Plant Equipment 390 000383 053377 410372 350368 050
Total Inventories 54 37543 92621 31041 20238 999
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 000     
Accumulated Depreciation Impairment Property Plant Equipment 90 69797 644103 595108 655112 955
Additions Other Than Through Business Combinations Property Plant Equipment   308  
Average Number Employees During Period757764
Bank Borrowings 66 22999 02566 64874 31934 603
Bank Overdrafts 35 9032 86412 04615 833 
Creditors90 52466 22999 02566 64874 31934 603
Fixed Assets406 041390 000    
Increase From Depreciation Charge For Year Property Plant Equipment  6 9475 9515 0604 300
Net Current Assets Liabilities-187 651-181 010-120 449-117 171-177 037-236 853
Other Creditors 87 56274 00746 46228 07612 095
Other Inventories 54 37543 92621 31041 20238 999
Other Remaining Borrowings 51 88445 00433 79458 377264 120
Prepayments 2 33347195  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3322 333    
Property Plant Equipment Gross Cost 480 697480 697481 005481 005481 005
Taxation Social Security Payable 16 98127 96929 70734 95710 772
Total Assets Less Current Liabilities218 390208 990262 604260 239195 313131 197
Total Borrowings 66 22999 02566 64874 31934 603
Trade Creditors Trade Payables 69 26181 86971 97284 97387 441
Trade Debtors Trade Receivables 46 37148 92626 0412 60839 843
Director Remuneration 28 21828 21728 21831 989 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
Free Download (13 pages)

Company search

Advertisements