Company NameWisdom Design Limited
DirectorRobert Ronald Wisdom
Company StatusActive
Company Number04687969
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Previous NameWisdom Cannell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Ronald Wisdom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Kiltie Road
Tiptree
Colchester
Essex
CO5 0PX
Secretary NameMrs Justine Denise Wisdom
StatusCurrent
Appointed22 September 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressKiltie Cottage 4 Kiltie Road
Tiptree
Colchester
Essex
CO5 0PX
Director NameMr Kevin David Cannell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bourchiers Hall New Road
Aldham
Colchester
Essex
CO6 3QU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Kevin David Cannell
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bourchiers Hall New Road
Aldham
Colchester
Essex
CO6 3QU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewisdomcannell.co.uk

Location

Registered Address163-164 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Blackman
33.33%
Ordinary C
1 at £1Robert Ronald Wisdom
33.33%
Ordinary A
1 at £1Robert Ronald Wisdom
33.33%
Ordinary B

Financials

Year2014
Net Worth£53,005
Cash£54,365
Current Liabilities£21,427

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 30 April 2023 (16 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 April 2022 (16 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
6 September 2019Registered office address changed from Kiltie Cottage 4 Kiltie Road Tiptree Colchester Essex CO5 0PX to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 6 September 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
3 July 2018Notification of Robert Ronald Wisdom as a person with significant control on 3 July 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 3
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 3
(3 pages)
25 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2013Change of name notice (2 pages)
20 September 2013Company name changed wisdom cannell LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
20 September 2013Company name changed wisdom cannell LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
20 September 2013Change of name notice (2 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 March 2011Director's details changed for Robert Ronald Wisdom on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Robert Ronald Wisdom on 6 March 2011 (2 pages)
6 March 2011Director's details changed for Robert Ronald Wisdom on 6 March 2011 (2 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 October 2010Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB on 20 October 2010 (1 page)
14 October 2010Termination of appointment of Kevin Cannell as a secretary (1 page)
14 October 2010Appointment of Mrs Justine Denise Wisdom as a secretary (2 pages)
14 October 2010Termination of appointment of Kevin Cannell as a secretary (1 page)
14 October 2010Termination of appointment of Kevin Cannell as a director (1 page)
14 October 2010Termination of appointment of Kevin Cannell as a director (1 page)
14 October 2010Appointment of Mrs Justine Denise Wisdom as a secretary (2 pages)
31 March 2010Director's details changed for Robert Ronald Wisdom on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Robert Ronald Wisdom on 31 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2008Director and secretary's change of particulars / kevin cannell / 06/03/2008 (1 page)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / kevin cannell / 06/03/2008 (1 page)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 April 2007Return made up to 06/03/07; full list of members (2 pages)
11 April 2007Return made up to 06/03/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 06/03/06; full list of members (2 pages)
9 May 2006Return made up to 06/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Registered office changed on 25/11/04 from: rosewood suite teresa gavin house woodford ave woodford green essex IG8 8FH (1 page)
25 November 2004Registered office changed on 25/11/04 from: rosewood suite teresa gavin house woodford ave woodford green essex IG8 8FH (1 page)
26 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
26 August 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 March 2004Ad 26/03/03--------- £ si 1@1 (2 pages)
19 March 2004Ad 26/03/03--------- £ si 1@1 (2 pages)
19 March 2004Return made up to 06/03/04; full list of members (7 pages)
19 March 2004Return made up to 06/03/04; full list of members (7 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 March 2003Company name changed wisden cannell LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed wisden cannell LIMITED\certificate issued on 26/03/03 (2 pages)
6 March 2003Incorporation (12 pages)
6 March 2003Incorporation (12 pages)