UKBizDB.co.uk

WIRELESS 5 LIMITED

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

This company is commonly known as Wireless 5 Limited. The company was founded 20 years ago and was given the registration number 05072630. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WIRELESS 5 LIMITED
Company Number:05072630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A - 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director14 February 2020Active
Cedarwood, Parsonage Lane, Farnham Common, SL2 3NZ

Secretary15 March 2004Active
18 Woodcock Dell Avenue, Kenton, Harrow, HA3 0NS

Secretary01 March 2006Active
Ansar House 8 Ledgers Road, Slough, SL1 2QX

Corporate Secretary15 March 2004Active
32 High Street, Burnham, SL1 7JP

Corporate Secretary31 January 2005Active
8 Weston Gardens, Isleworth, TW7 4LF

Director07 June 2007Active
149 Parlaunt Road, Langley, Slough, SL3 8BG

Director15 March 2004Active
Beech Hill Lodge, Ridgemead Road, Englefield Green, Egham, United Kingdom, TW20 0YD

Director15 March 2017Active
14, Purley Magna, Purley On Thames, Reading, United Kingdom, RG8 8EL

Director27 June 2006Active
6 Cranbourne Hall, Drift Road, Winkfield, Berkshire, SL4 4RL

Director15 March 2004Active
69, Burfield Road, Old Windsor, SL4 2LN

Director04 July 2012Active
69, Burfield Road, Old Windsor, Windsor, United Kingdom, SL4 2LN

Director31 January 2005Active
371, Elgar Road South, Reading, England, RG2 0DP

Director01 August 2018Active
Unit A - 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director29 October 2018Active
8 Ledgers Road, Slough, SL1 2QX

Corporate Director15 March 2004Active

People with Significant Control

Mr Stephen Lockwood Gibbs
Notified on:28 September 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit A - 82, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bobby Kalia
Notified on:18 February 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit A - 82, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Dilawar Hussain Syed
Notified on:01 November 2018
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Unit A - 82, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-03-26Gazette

Gazette filings brought up to date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-09-19Address

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

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.