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.
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 | : |
|
Registered Address | : | 500 Brook Drive, Reading, United Kingdom, RG2 6UU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 01 November 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
Crawley Court, Winchester, SO21 2QA | Secretary | 01 December 2004 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Secretary | 30 July 2012 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 01 November 2016 | Active |
21 Clayton Way, Chantry Park, Maldon, CM9 6WB | Secretary | 11 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 2002 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Director | 22 February 2011 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 01 August 2015 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
43 Morley Road, East Twickenham, TW1 2HG | Director | 01 December 2004 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 31 July 2012 | Active |
Media House, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9UP | Director | 01 November 2016 | Active |
2 The Grange, Everton, Lymington, SO41 0ZR | Director | 01 June 2002 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 November 2016 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YJ | Director | 22 February 2011 | Active |
3 Gresham Court, Berkhamsted, HP4 3BB | Director | 11 April 2002 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 31 July 2012 | Active |
21 Clayton Way, Chantry Park, Maldon, CM9 6WB | Director | 11 April 2002 | Active |
Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER | Director | 11 April 2002 | Active |
Crawley Court, Winchester, SO21 2QA | Director | 31 July 2012 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 01 June 2016 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 23 April 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Other | Legacy. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.