UKBizDB.co.uk

WIRELESS GROUP LIMITED

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

This company is commonly known as Wireless Group Limited. The company was founded 16 years ago and was given the registration number NI065086. The firm's registered office is in BELFAST. You can find them at City Quays 2, 2 Clarendon Road, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WIRELESS GROUP LIMITED
Company Number:NI065086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2007
End of financial year:02 July 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland, BT1 3FD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Quays 2, 2 Clarendon Road, Belfast, United Kingdom, BT1 3YD

Director26 September 2016Active
City Quays 2, 2 Clarendon Road, Belfast, United Kingdom, BT1 3YD

Director26 September 2016Active
City Quays 2, 2 Clarendon Road, Belfast, United Kingdom, BT1 3YD

Director25 July 2022Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director13 August 2007Active
33 Karrington Heights, Comner Road, Dundonald, BT16 1XS

Secretary28 July 2008Active
1 Maxwell Park, Bangor, Co Down, BT20 3SH

Secretary11 March 2009Active
Apartment 8, Balmoral View, Balmoral Avenue, BT7 1EB

Secretary09 August 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary07 June 2007Active
Ormeau Road, Belfast, Co Antrim, BT7 1EB

Director21 November 2012Active
Morley Hill, 60 Ballymena Road, Doagh,

Director13 August 2007Active
Ormeau Road, Belfast, Co Antrim, BT7 1EB

Director01 June 2014Active
News Uk, 1 London Bridge Street, London, England, SE1 9GF

Director26 September 2016Active
News Uk, 1 London Bridge Street, London, United Kingdom, SE1 9GF

Director26 September 2016Active
33 Karrington Heights, Comber Road, Dundonald, BT1 61XS

Director13 August 2007Active
Ormeau Road, Belfast, Co Antrim, BT7 1EB

Director30 July 2012Active
70 Long Rig Road, Nutts Corner, Crumlin, BT29 4YX

Director29 August 2007Active
Ormeau Road, Belfast, Co Antrim, BT7 1EB

Director28 September 2012Active
25 Hampton Park, Belfast, BT7 3JN

Director13 August 2007Active
City Quays 2, 2 Clarendon Road, Belfast, Northern Ireland, BT1 3FD

Director28 November 2016Active
175 Malone Road, Belfast, Co Antrim, BT9 6TD

Director09 August 2007Active
Ormeau Road, Belfast, Co Antrim, BT7 1EB

Director21 November 2012Active
Ardvenna, Cloughmills, Antrim,

Director13 August 2007Active
1 Maxwell Park, Bangor, Co Down, BT20 3SH

Director11 March 2009Active
2 Victoria Mills, Bangor, BT20 5EB

Director13 August 2007Active
Apartment 8, Balmoral View, Balmoral Avenue, BT7 1EB

Director09 August 2007Active
6, Sumner Place, South Kensington, London, SW7 3EE

Director10 September 2008Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director07 June 2007Active

People with Significant Control

News Corp Uk & Ireland Limited
Notified on:26 September 2016
Status:Active
Country of residence:United Kingdom
Address:1, London Bridge Street, London, United Kingdom, SE1 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Address

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

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-11-13Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2018-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.