UKBizDB.co.uk

VIRGIN WIFI LIMITED

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

This company is commonly known as Virgin Wifi Limited. The company was founded 22 years ago and was given the registration number 04414701. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:VIRGIN WIFI LIMITED
Company Number:04414701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
Crawley Court, Winchester, SO21 2QA

Secretary01 December 2004Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Secretary30 July 2012Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary01 November 2016Active
21 Clayton Way, Chantry Park, Maldon, CM9 6WB

Secretary11 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2002Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ

Director22 February 2011Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
43 Morley Road, East Twickenham, TW1 2HG

Director01 December 2004Active
Crawley Court, Winchester, SO21 2QA

Director31 July 2012Active
Media House, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9UP

Director01 November 2016Active
2 The Grange, Everton, Lymington, SO41 0ZR

Director01 June 2002Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 November 2016Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ

Director22 February 2011Active
3 Gresham Court, Berkhamsted, HP4 3BB

Director11 April 2002Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active
Crawley Court, Winchester, SO21 2QA

Director31 July 2012Active
21 Clayton Way, Chantry Park, Maldon, CM9 6WB

Director11 April 2002Active
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

Director11 April 2002Active
Crawley Court, Winchester, SO21 2QA

Director31 July 2012Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 June 2016Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director23 April 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 April 2002Active

People with Significant Control

Virgin Media Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spectrum Interactive 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-02Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.