Warning: file_put_contents(c/61d5db1120b9effa457f5d3b940258ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Comtest Wireless Limited, RG9 2DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMTEST WIRELESS LIMITED

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

This company is commonly known as Comtest Wireless Limited. The company was founded 15 years ago and was given the registration number 06735280. The firm's registered office is in HENLEY ON THAMES. You can find them at 2 West Street, , Henley On Thames, Oxfordshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:COMTEST WIRELESS LIMITED
Company Number:06735280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:2 West Street, Henley On Thames, Oxfordshire, RG9 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director13 May 2022Active
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director13 May 2022Active
2 West Street, Henley On Thames, England, RG9 2DU

Corporate Secretary07 May 2009Active
25, Hart Street, Henley On Thames, United Kingdom, RG9 2AR

Corporate Secretary28 October 2008Active
2 West Street, Henley On Thames, United Kingdom, RG9 2DU

Director01 May 2013Active
Via Erminio Macario 21, 00125 Roma, Italy,

Director28 October 2008Active
2 West Street, Henley On Thames, RG9 2DU

Director22 June 2021Active
2 West Street, Henley On Thames, United Kingdom, RG9 2DU

Director01 March 2020Active
2 West Street, Henley On Thames, United Kingdom, RG9 2DU

Director29 July 2009Active
2 West Street, Henley On Thames, United Kingdom, RG9 2DU

Director21 October 2009Active
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director13 May 2022Active
2 West Street, Henley On Thames, RG9 2DU

Director06 April 2018Active
Via Filangieri 5, Turin, Italy,

Director21 October 2009Active
Via Emilio Brusa 29, 10149 Torino, Italy,

Director28 October 2008Active

People with Significant Control

Viavi Solutions Uk Limited
Notified on:13 May 2022
Status:Active
Country of residence:England
Address:Astor House, Newbury Business Park, Newbury, England, RG14 2PZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Capital

Capital allotment shares.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.