UKBizDB.co.uk

ECONET WIRELESS LIMITED

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

This company is commonly known as Econet Wireless Limited. The company was founded 23 years ago and was given the registration number 04149948. The firm's registered office is in LONDON. You can find them at Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ECONET WIRELESS LIMITED
Company Number:04149948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary06 January 2004Active
Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director23 November 2016Active
Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 February 2001Active
Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director23 November 2016Active
200, Strand, London, United Kingdom, WC2R 1DJ

Corporate Secretary29 January 2001Active
Collieston Farm, Torphins, Banchory, AB31 4JN

Director21 September 2001Active
68 Folyjon Crescent, Glen Lorne, Zimbabwe, FOREIGN

Director21 September 2001Active
200 Strand, London, WC2R 1DJ

Director01 March 2006Active
232 Shady Hill, Richardson, Usa,

Director02 October 2001Active
11 Gainsville Road, Glenlorne, Zimbabwe,

Director21 September 2001Active
6 Old Catton Road, Mount Pleasant, Zimbabwe, FOREIGN

Director21 September 2001Active
Rivermead, Hamm Court, Weybridge, KT13 8YD

Director01 February 2001Active
Forest Edge, Coach Hill Lane, Burley Street, BH24 4HN

Director02 October 2001Active
Nordseterveien 26b, Oslo, Norway, FOREIGN

Director01 February 2001Active
1920 Augustus Way, Dainfern Valley, Sandton, Johannesburg, South Africa, 2055

Director21 September 2001Active
200, Strand, London, WC2R 1DJ

Corporate Director29 January 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2017-04-21Address

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

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.