Company NameWisdom Finance Limited
Company StatusActive
Company Number11186461
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Dean Aucamp
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Gate St James' Blvd
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Sarah Anne Aucamp
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Gate St James' Blvd
Newcastle Upon Tyne
NE1 4JE
Director NameMr Joshua Johannes Aucamp
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Oliver Michael Aucamp
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMiss Phoebe Anna Aucamp
Date of BirthApril 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 19 November 2020 with updates (6 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2020Change of share class name or designation (2 pages)
21 October 2020Memorandum and Articles of Association (32 pages)
21 October 2020Particulars of variation of rights attached to shares (3 pages)
21 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2020Appointment of Mr Oliver Michael Aucamp as a director on 27 September 2020 (2 pages)
13 October 2020Appointment of Miss Phoebe Anna Aucamp as a director on 27 September 2020 (2 pages)
13 October 2020Appointment of Mr Joshua Johannes Aucamp as a director on 27 September 2020 (2 pages)
13 October 2020Statement of capital following an allotment of shares on 5 February 2018
  • GBP 100
(3 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Director's details changed for Mr Jonathan Dean Aucamp on 15 October 2019 (2 pages)
23 October 2019Change of details for Mr Jonathan Dean Aucamp as a person with significant control on 15 October 2019 (2 pages)
22 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 22 October 2019 (1 page)
22 October 2019Director's details changed for Mrs Sarah Anne Aucamp on 15 October 2019 (2 pages)
22 October 2019Change of details for Mrs Sarah Anne Aucamp as a person with significant control on 15 October 2019 (2 pages)
26 September 2019Director's details changed for Mr Jonathan Dean Aucamp on 28 August 2019 (2 pages)
26 September 2019Change of details for Mr Jonathan Dean Aucamp as a person with significant control on 28 August 2019 (2 pages)
25 September 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 September 2019Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 25 September 2019 (1 page)
25 September 2019Director's details changed for Mrs Sarah Anne Aucamp on 28 August 2019 (2 pages)
25 September 2019Change of details for Mrs Sarah Anne Aucamp as a person with significant control on 28 August 2019 (2 pages)
18 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
9 April 2018Appointment of Mrs Sarah Anne Aucamp as a director on 5 February 2018 (2 pages)
9 April 2018Appointment of Mr Jonathan Dean Aucamp as a director on 5 February 2018 (2 pages)
9 April 2018Cessation of Fd Secretarial Ltd as a person with significant control on 5 February 2018 (1 page)
9 April 2018Notification of Sarah Anne Aucamp as a person with significant control on 5 February 2018 (2 pages)
9 April 2018Notification of Jonathan Dean Aucamp as a person with significant control on 5 February 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
29 March 2018Termination of appointment of Michael Duke as a director on 29 March 2018 (1 page)
29 March 2018Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to The Carriage House Mill Street Maidstone Kent ME15 6YE on 29 March 2018 (1 page)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(23 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(23 pages)