LANDWISE LIMITED

Register to unlock more data on OkredoRegister

LANDWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09105924

Incorporation date

27/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

13 Kingdom Close, Fareham PO15 5TJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon10/06/2025
Termination of appointment of Tina Lynette Brown as a director on 2025-06-10
dot icon10/06/2025
Cessation of Tina Lynette Brown as a person with significant control on 2025-06-10
dot icon10/06/2025
Cessation of Kurt Derrick Brown as a person with significant control on 2025-06-10
dot icon10/06/2025
Cessation of David Michael Newell as a person with significant control on 2025-06-10
dot icon10/06/2025
Appointment of Miss Catherine Ellis as a director on 2025-06-10
dot icon05/06/2025
Change of details for Mr Kurt Derrick Brown as a person with significant control on 2025-06-05
dot icon16/05/2025
Change of details for Mr Kurt Derrick Brown as a person with significant control on 2025-05-16
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2024
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 13 Kingdom Close Fareham PO15 5TJ on 2024-08-28
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon15/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon18/12/2023
Registration of charge 091059240001, created on 2023-12-14
dot icon18/12/2023
Registration of charge 091059240002, created on 2023-12-14
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon20/07/2021
Memorandum and Articles of Association
dot icon20/07/2021
Resolutions
dot icon20/07/2021
Change of share class name or designation
dot icon24/05/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Resolutions
dot icon28/07/2020
Notification of David Michael Newell as a person with significant control on 2020-07-21
dot icon28/07/2020
Notification of Kurt Derrick Brown as a person with significant control on 2020-07-21
dot icon28/07/2020
Appointment of Mr David Michael Newell as a director on 2020-07-21
dot icon28/07/2020
Appointment of Mr Kurt Derrick Brown as a director on 2020-07-21
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/09/2019
Resolutions
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon27/06/2017
Notification of Capital Homes Group Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Tina Lynette Brown as a person with significant control on 2016-04-06
dot icon12/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon07/07/2015
Registered office address changed from Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2015-07-07
dot icon27/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+484.07 % *

* during past year

Cash in Bank

£533,128.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.92K
-
0.00
91.28K
-
2022
1
101.84K
-
0.00
533.13K
-
2022
1
101.84K
-
0.00
533.13K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

101.84K £Ascended308.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

533.13K £Ascended484.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Catherine
Director
10/06/2025 - Present
11
Brown, Tina Lynette
Director
27/06/2014 - 10/06/2025
21
Brown, Kurt Derrick
Director
21/07/2020 - Present
12
Newell, David Michael
Director
21/07/2020 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDWISE LIMITED

LANDWISE LIMITED is an(a) Active company incorporated on 27/06/2014 with the registered office located at 13 Kingdom Close, Fareham PO15 5TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDWISE LIMITED?

toggle

LANDWISE LIMITED is currently Active. It was registered on 27/06/2014 .

Where is LANDWISE LIMITED located?

toggle

LANDWISE LIMITED is registered at 13 Kingdom Close, Fareham PO15 5TJ.

What does LANDWISE LIMITED do?

toggle

LANDWISE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LANDWISE LIMITED have?

toggle

LANDWISE LIMITED had 1 employees in 2022.

What is the latest filing for LANDWISE LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.