Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WISETECH GLOBAL (UK) LTD.
Company Information for

WISETECH GLOBAL (UK) LTD.

SUITE 2D, SWINEGATE COURT EAST, SWINEGATE, YORK, YO1 8AJ,
Company Registration Number
06741856
Private Limited Company
Active

Company Overview

About Wisetech Global (uk) Ltd.
WISETECH GLOBAL (UK) LTD. was founded on 2008-11-05 and has its registered office in York. The organisation's status is listed as "Active". Wisetech Global (uk) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WISETECH GLOBAL (UK) LTD.
 
Legal Registered Office
SUITE 2D, SWINEGATE COURT EAST
SWINEGATE
YORK
YO1 8AJ
Other companies in MK14
 
Previous Names
CARGOWISE (UK) LIMITED11/02/2014
CARGOWISE EDI (UK) LIMITED20/01/2010
Filing Information
Company Number 06741856
Company ID Number 06741856
Date formed 2008-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945390992  
Last Datalog update: 2024-03-05 09:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISETECH GLOBAL (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WISETECH GLOBAL (UK) LTD.

Current Directors
Officer Role Date Appointed
MAREE MCDONALD ISAACS
Company Secretary 2015-07-01
ANDREW CARTLEDGE
Director 2016-07-12
RICHARD JOHN WHITE
Director 2008-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID KOSSAK
Director 2015-03-26 2016-05-20
JOHN WILLIAM VASSAR
Company Secretary 2008-11-05 2015-07-01
PETER JOSEPH WILLIS
Director 2008-11-05 2010-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Termination of appointment of David John Rippon on 2024-03-27
2023-10-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-02FULL ACCOUNTS MADE UP TO 30/06/21
2023-01-25Compulsory strike-off action has been discontinued
2023-01-25DISS40Compulsory strike-off action has been discontinued
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2023-01-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-15Compulsory strike-off action has been discontinued
2022-11-15Compulsory strike-off action has been discontinued
2022-11-15DISS40Compulsory strike-off action has been discontinued
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-19CH01Director's details changed for Mr Stuart Anthony Mann on 2021-02-25
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Units 5 & 6 Lindford Forum Rockingham Drive Linford Wood Milton Keynes Bucks MK14 6LY
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-13PSC08Notification of a person with significant control statement
2020-11-12PSC07CESSATION OF RICHARD JOHN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-11-10PSC04Change of details for Richard John White as a person with significant control on 2020-11-04
2020-07-02CH01Director's details changed for Andrew Cartledge on 2020-06-25
2020-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN RIPPON on 2020-06-25
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANK NEWBURN
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-03AP03Appointment of Mr David John Rippon as company secretary on 2019-06-29
2019-07-02AP01DIRECTOR APPOINTED MR STUART ANTHONY MANN
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WHITE
2019-07-01AP01DIRECTOR APPOINTED MARK FRANK NEWBURN
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067418560002
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-15SH0102/07/18 STATEMENT OF CAPITAL GBP 11654
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN WHITE
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-13CH01Director's details changed for Mr Richard John White on 2017-11-09
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-09CH01Director's details changed for Andrew Cartledge on 2017-01-30
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED ANDREW CARTLEDGE
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID KOSSAK
2016-01-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-19AP03Appointment of Mrs Maree Mcdonald Isaacs as company secretary on 2015-07-01
2015-08-19TM02Termination of appointment of John William Vassar on 2015-07-01
2015-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WILLIAM VASSAR on 2015-06-01
2015-04-08AP01DIRECTOR APPOINTED MR ADAM DAVID KOSSAK
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067418560002
2015-02-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-30AUDAUDITOR'S RESIGNATION
2014-02-11RES15CHANGE OF NAME 04/02/2014
2014-02-11CERTNMCompany name changed cargowise (uk) LIMITED\certificate issued on 11/02/14
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-11AR0105/11/13 FULL LIST
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067418560001
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07AR0105/11/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-08AR0105/11/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-11AR0105/11/10 FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIS
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM CBXII WEST WING THIRD FLOOR 382-390 MIDSUMMER BOULEVARDE MILTON KEYNES BUCKS MK9 2RG
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-16AA01PREVSHO FROM 30/11/2009 TO 30/06/2009
2010-02-16AA01CURRSHO FROM 30/11/2010 TO 30/06/2010
2010-01-20RES15CHANGE OF NAME 23/12/2009
2010-01-20CERTNMCOMPANY NAME CHANGED CARGOWISE EDI (UK) LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-30AR0105/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH WILLIS / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITE / 01/10/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM VASSAR / 01/10/2009
2008-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WISETECH GLOBAL (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WISETECH GLOBAL (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Outstanding ST GEORGE FINANCE LIMITED
2013-06-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WISETECH GLOBAL (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WISETECH GLOBAL (UK) LTD.
Trademarks
We have not found any records of WISETECH GLOBAL (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISETECH GLOBAL (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as WISETECH GLOBAL (UK) LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WISETECH GLOBAL (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISETECH GLOBAL (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WISETECH GLOBAL (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1