ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wiserfunding Limited

Wiserfunding Limited is an active company incorporated on 27 April 2016 with the registered office located in London, City of London. Wiserfunding Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10149809
Private limited company
Age
9 years
Incorporated 27 April 2016
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 May 2025 (5 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 19 Aug 2025 (2 months ago)
Previous address was 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Telephone
07902992330
Email
Unreported
People
Officers
5
Shareholders
18
Controllers (PSC)
4
BGF Nominees Limited
PSC • PSC
Director • Non-Executive Director • American • Lives in UK • Born in Aug 1962
Director • Investor • British • Lives in UK • Born in Oct 1992
Director • Chief Executive Officer • Italian • Lives in UK • Born in Dec 1976
Director • Investor • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Everlands House Management Company Limited
Dr Walter Joseph Gontarek is a mutual person.
Active
Everlands Roads Management Company Limited
Dr Walter Joseph Gontarek is a mutual person.
Active
Molten Ventures VCT Plc
Steven Derek Clarke is a mutual person.
Active
Medigold Health Consultancy Limited
Fiona Jane Gibson is a mutual person.
Active
Catalina Worthing Insurance Limited
Dr Walter Joseph Gontarek is a mutual person.
Active
Giggling Restaurants Ltd
Fiona Jane Gibson is a mutual person.
Active
Reactive Technologies Limited
Steven Derek Clarke is a mutual person.
Active
Planixs GRP Limited
Steven Derek Clarke is a mutual person.
Active
Brands
Wiserfunding Limited
Wiserfunding Limited assesses the credit risk of small and medium enterprises (SMEs) using public information.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£840.77K
Decreased by £332.63K (-28%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 2 (-11%)
Total Assets
£3.77M
Increased by £84.61K (+2%)
Total Liabilities
-£497.01K
Decreased by £315.68K (-39%)
Net Assets
£3.27M
Increased by £400.29K (+14%)
Debt Ratio (%)
13%
Decreased by 8.88% (-40%)
Latest Activity
Registered Address Changed
2 Months Ago on 19 Aug 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Mr Matthew Scott Connor Appointed
6 Months Ago on 28 Apr 2025
Fiona Jane Gibson Resigned
6 Months Ago on 28 Apr 2025
Edward Ira Altman (PSC) Resigned
6 Months Ago on 22 Apr 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 17 May 2024
Bgf Nominees Limited (PSC) Appointed
1 Year 6 Months Ago on 22 Apr 2024
Edward Ira Altman (PSC) Appointed
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Get Credit Report
Discover Wiserfunding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 19 August 2025
Submitted on 19 Aug 2025
Second filing for the cessation of Edward Ira Altman as a person with significant control
Submitted on 30 May 2025
Confirmation statement made on 17 May 2025 with updates
Submitted on 29 May 2025
Appointment of Mr Matthew Scott Connor as a director on 28 April 2025
Submitted on 23 May 2025
Termination of appointment of Fiona Jane Gibson as a director on 28 April 2025
Submitted on 23 May 2025
Cessation of Edward Ira Altman as a person with significant control on 22 April 2025
Submitted on 20 May 2025
Statement of capital following an allotment of shares on 24 February 2025
Submitted on 4 Mar 2025
Second filing of a statement of capital following an allotment of shares on 14 October 2024
Submitted on 11 Feb 2025
Second filing of a statement of capital following an allotment of shares on 21 November 2024
Submitted on 11 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year