UKBizDB.co.uk

WIREFAST LIMITED

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

This company is commonly known as Wirefast Limited. The company was founded 24 years ago and was given the registration number 03865860. The firm's registered office is in LONDON. You can find them at 4th Floor 7-10 Chandos Street, Cavendish Square, London, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:WIREFAST LIMITED
Company Number:03865860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:4th Floor 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Secretary15 November 2002Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director15 November 2002Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director03 October 2022Active
32 Winsham Grove, London, SW11 6NE

Secretary17 November 1999Active
Holmlea, Bradford Place, Penarth, CF64 1AF

Secretary01 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 October 1999Active
Foden House, Foden Lane, Alderley Edge, SK9 7SX

Director17 November 1999Active
2 Ty Parc Close, Cardiff, CF5 2RG

Director31 October 2001Active
85 Capel Road, London, E7 0JS

Director01 September 2000Active
Llanmaes, St Fagans, Cardiff, CF5 6DU

Director01 September 2000Active
65 Heath Gardens, Twickenham, TW1 4LY

Director18 November 2002Active
1 Wood Lane, London, N6 5UE

Director31 October 2001Active
Heatherside Farther Common, Hill Brow, Liss, GU33 7QH

Director15 November 2002Active
Old Mill House, Poole Keynes, Cirencester, GL7 6EE

Director31 October 2001Active
1 Mansion Gardens, West Heath Road, London, NW3 7NG

Director17 November 1999Active
31 Elsworthy Road, London, NW3 3BT

Director15 November 2002Active
Warford Place, Merrymans Lane, Alderley Edge, SK9 7TP

Director17 November 1999Active
32 Winsham Grove, London, SW11 6NE

Director17 November 1999Active
4th Floor, 7-10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director15 November 2002Active
76 Muncaster Road, Clapham, London, SW11 6NU

Director17 November 1999Active
Holmlea, Bradford Place, Penarth, CF64 1AF

Director31 October 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 October 1999Active

People with Significant Control

Mr Lawrence David Melville
Notified on:25 June 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ely Place Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Hampstead Way, London, United Kingdom, NW11 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dolphin Finance Corporation Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person secretary company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-08-06Address

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

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.