EWISE SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

EWISE SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04204801

Incorporation date

24/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 London Wall Place, Barbican, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon08/11/2025
Final Gazette dissolved following liquidation
dot icon08/08/2025
Notice of final account prior to dissolution
dot icon31/10/2024
Progress report in a winding up by the court
dot icon16/12/2023
Progress report in a winding up by the court
dot icon06/10/2022
Progress report in a winding up by the court
dot icon23/09/2021
Progress report in a winding up by the court
dot icon13/06/2021
Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 2 London Wall Place Barbican London EC2Y 5AU on 2021-06-13
dot icon10/06/2021
Appointment of a liquidator
dot icon29/07/2020
Order of court to wind up
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Mark Matthews as a director on 2019-06-20
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon20/02/2017
Director's details changed for Alexander Grinberg on 2016-01-01
dot icon17/02/2017
Director's details changed for Mark Matthews on 2016-01-01
dot icon17/02/2017
Director's details changed for Mark Matthews on 2016-01-01
dot icon17/02/2017
Director's details changed for Mark Matthews on 2016-01-01
dot icon17/02/2017
Termination of appointment of Alexandre Gonthier as a director on 2016-05-05
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon24/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon11/12/2015
Registered office address changed from Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 2015-12-11
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Michael Kontorovich as a director
dot icon09/09/2013
Appointment of Mr Alexandre Gonthier as a director
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Richard Brierley Jones as a secretary
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2012
Secretary's details changed for Richard Brierley Jones on 2012-03-05
dot icon05/01/2012
Termination of appointment of Richard Brierley Jones as a director
dot icon27/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon11/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/11/2009
Director's details changed for Mark Matthews on 2009-11-23
dot icon14/05/2009
Return made up to 24/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / mark matthews / 07/04/2009
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2008
Return made up to 24/04/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
New director appointed
dot icon05/07/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Return made up to 24/04/07; no change of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/05/2006
Return made up to 24/04/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon30/07/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 24/04/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/01/2005
Registered office changed on 05/01/05 from: 18 the downs altrincham cheshire WA14 2PU
dot icon25/05/2004
Return made up to 24/04/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/05/2003
Registered office changed on 01/05/03 from: 18 the downs altrincham cheshire DA14 2PU
dot icon01/05/2003
Return made up to 24/04/03; full list of members
dot icon04/12/2002
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon29/11/2002
Certificate of change of name
dot icon15/10/2002
Ad 27/09/02--------- £ si 150000@1=150000 £ ic 2/150002
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Nc inc already adjusted 27/09/02
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon16/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/05/2002
Return made up to 24/04/02; full list of members
dot icon26/06/2001
New director appointed
dot icon22/05/2001
Accounting reference date shortened from 30/04/02 to 30/09/01
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Registered office changed on 14/05/01 from: 39 newhall street birmingham west midlands B3 3DY
dot icon14/05/2001
New secretary appointed;new director appointed
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon30/04/2001
Certificate of change of name
dot icon24/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
25/05/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Mark
Director
01/08/2007 - 20/06/2019
3
ETCHCO (NUMBER 6) LIMITED
Corporate Secretary
24/04/2001 - 27/04/2001
60
EFFECTORDER LIMITED
Corporate Director
24/04/2001 - 27/04/2001
56
Round, David John
Director
27/04/2001 - 27/09/2002
9
Jones, Keith Edward
Director
27/04/2001 - 27/09/2002
8

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EWISE SYSTEMS (UK) LIMITED

EWISE SYSTEMS (UK) LIMITED is an(a) Dissolved company incorporated on 24/04/2001 with the registered office located at 2 London Wall Place, Barbican, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EWISE SYSTEMS (UK) LIMITED?

toggle

EWISE SYSTEMS (UK) LIMITED is currently Dissolved. It was registered on 24/04/2001 and dissolved on 08/11/2025.

Where is EWISE SYSTEMS (UK) LIMITED located?

toggle

EWISE SYSTEMS (UK) LIMITED is registered at 2 London Wall Place, Barbican, London EC2Y 5AU.

What does EWISE SYSTEMS (UK) LIMITED do?

toggle

EWISE SYSTEMS (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EWISE SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 08/11/2025: Final Gazette dissolved following liquidation.