UKBizDB.co.uk

WIRED2FIRE LTD.

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

This company is commonly known as Wired2fire Ltd.. The company was founded 20 years ago and was given the registration number 05080133. The firm's registered office is in SURREY. You can find them at Facs House, 37-39 Holmesdale, Road, North Holmwood, Surrey, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WIRED2FIRE LTD.
Company Number:05080133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Facs House, 37-39 Holmesdale, Road, North Holmwood, Surrey, RH5 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Facs House, 37-39 Holmesdale, Road, North Holmwood, Surrey, RH5 4HS

Secretary31 October 2012Active
Facs House, 37-39 Holmesdale, Road, North Holmwood, Surrey, RH5 4HS

Director22 March 2004Active
Facs House, 37-39 Holmesdale, Road, North Holmwood, Surrey, RH5 4HS

Director22 March 2004Active
46 Glovers Road, Reigate, RH2 7LA

Secretary22 March 2004Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Corporate Secretary23 March 2007Active

People with Significant Control

Mr Peter James George
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Facs House, 37-39 Holmesdale, Surrey, RH5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Facs House, 37-39 Holmesdale, Surrey, RH5 4HS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.