Warning: file_put_contents(c/258c81ff9fb4cd46aacf78b1456ce067.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Windsor Wireless Limited, PL20 6BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINDSOR WIRELESS LIMITED

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

This company is commonly known as Windsor Wireless Limited. The company was founded 19 years ago and was given the registration number 05400192. The firm's registered office is in YELVERTON. You can find them at C/o Simon Murray & Co, Woburn House, Yelverton, Devon. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:WINDSOR WIRELESS LIMITED
Company Number:05400192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:C/o Simon Murray & Co, Woburn House, Yelverton, Devon, PL20 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Secretary11 May 2017Active
Poundmead, Bundys Way, Staines, TW18 3LD

Director21 March 2005Active
Ladye Place, High Street, Hurley, Maidenhead, SL6 5NB

Secretary21 March 2005Active
Poundmead, Bundys Way, Staines, TW18 3LD

Secretary15 January 2006Active
9 Tudor Lane, Old Windsor, SL4 2LF

Secretary21 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 March 2005Active
Ladye Place, High Street, Hurley, Maidenhead, SL6 5NB

Director21 March 2005Active
Ladye Place, High Street, Hurley, Maidenhead, SL6 5NB

Director21 March 2005Active
Poundmead, Bundys Way, Staines, TW18 3LD

Director21 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 March 2005Active

People with Significant Control

Mr David Arthur Owen Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:C/O Simon Murray & Co, Yelverton, PL20 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathleen Heather Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-01Gazette

Gazette dissolved liquidation.

Download
2023-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-22Address

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

Download
2022-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Resolution

Resolution.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-15Officers

Appoint person secretary company with name date.

Download
2017-05-15Officers

Termination secretary company with name termination date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type micro entity.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.