UKBizDB.co.uk

ARQIVA WIRELESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arqiva Wireless Limited. The company was founded 28 years ago and was given the registration number 03055844. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ARQIVA WIRELESS LIMITED
Company Number:03055844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crawley Court, Winchester, SO21 2QA

Secretary01 July 2021Active
Crawley Court, Winchester, England, SO21 2QA

Director20 April 2020Active
Crawley Court, Winchester, England, SO21 2QA

Director15 May 2019Active
Holmwood Leamington Road, Broadway, WR12 7EB

Secretary22 December 2006Active
25a High Street, Bagshot, GU19 5AF

Secretary05 September 2001Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary14 October 2004Active
10, Fairfax Close, Winchester, SO22 4LP

Secretary31 July 2009Active
59 Williamson Way, Rickmansworth, WD3 8GL

Secretary24 April 2003Active
Crawley Court, Winchester, England, SO21 2QA

Secretary01 January 2018Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary03 September 2008Active
19 The Avenue, London, W4 1HA

Secretary05 June 1995Active
143, Benhill Road, Sutton, SM1 3SB

Secretary01 November 1996Active
Crawley Court, Winchester, SO21 2QA

Secretary31 March 2021Active
22 Hatchgate Gardens, Burnham, Slough, SL1 8DD

Secretary27 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 1995Active
Crawley Court, Winchester, England, SO21 2QA

Director25 March 2019Active
Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, SO21 2HX

Director03 September 2008Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
32 Fairfax Road, London, W4 1EW

Director05 June 1995Active
The Croft Banbury Road, Ladbroke, Southam, CV47 2BY

Director27 March 2001Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director28 January 2011Active
46 Villa Drive, Ambler, Pennsylvania, Usa, PA 19002

Director07 April 2000Active
Barn House North Street, Rothersthorpe, Northampton, NN7 3JB

Director01 April 2003Active
1 Pinewood Park, Old Wokingham Road, Wokingham, RG40 3EF

Director01 November 1996Active
Woodbine Cottage, Old Forge Lane, Granby, NG13 9PS

Director03 January 2006Active
2, Shorefield Way, Milford On Sea, Lymington, SO41 0RX

Director07 April 2000Active
43 Whitefields Road, Solihull, B91 3NX

Director05 September 2001Active
Duart House, Broad Hinton, Swindon, SN4 9PQ

Director05 September 2001Active
Latimer Lodge, Burtons Lane, Chalfont St Giles, HP8 4BS

Director05 February 2003Active
40, Saffron House, 7 Woodman Mews, Kew Gardens, England, TW9 4AP

Director15 December 2010Active
Crawley Court, Crawley, Winchester, England, SO21 2QA

Director15 July 2011Active
51 Lonsdale Road, Barnes, London, SW13 9JR

Director03 April 2007Active
Flat 1 14 The Little Boltons, London, SW10 9LP

Director03 April 2007Active
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP

Director03 September 2008Active
32 Fairfax Road, London, W4 1EW

Director01 November 1996Active

People with Significant Control

Arqiva Limited
Notified on:26 May 2020
Status:Active
Address:Crawley Court, Winchester, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arqiva No 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crawley Court, Winchester, United Kingdom, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-27Accounts

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Accounts

Legacy.

Download
2020-06-16Other

Legacy.

Download
2020-06-16Other

Legacy.

Download
2020-06-10Resolution

Resolution.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Capital

Legacy.

Download
2020-05-20Capital

Capital statement capital company with date currency figure.

Download
2020-05-20Insolvency

Legacy.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.