UKBizDB.co.uk

WIRELESS INNOVATION LIMITED

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

This company is commonly known as Wireless Innovation Limited. The company was founded 19 years ago and was given the registration number 05240202. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Unit D2, Churcham Business Park, Churcham, Gloucestershire, . This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:WIRELESS INNOVATION LIMITED
Company Number:05240202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:Unit D2, Churcham Business Park, Churcham, Gloucestershire, GL2 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2, Churcham Business Park, Churcham, Gloucestershire, GL2 8AX

Director12 October 2020Active
Unit D2, Churcham Business Park, Churcham, Gloucestershire, GL2 8AX

Director20 November 2017Active
Reslaw Cottage, Kilcot, Newent, GL18 1NS

Secretary03 November 2004Active
Middle Forge, Forest Road, Lydney, GL15 4ET

Secretary08 December 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary23 September 2004Active
Unit D2, Churcham Business Park, Churcham, Gloucestershire, GL2 8AX

Director17 August 2017Active
Unit D2, Churcham Business Park, Churcham, Gloucestershire, GL2 8AX

Director03 April 2018Active
Unit D2, Churcham Business Park, Churcham, Gloucestershire, GL2 8AX

Director25 September 2019Active
120 Fruitlands, Malvern Wells, WR14 4XB

Director03 November 2004Active
4, Hartwood Close, Newport, United Kingdom, TF10 7NZ

Director08 December 2004Active
Reslaw Cottage, Kilcot, Newent, GL18 1NS

Director03 November 2004Active
Middle Forge, Forest Road, Lydney, GL15 4ET

Director08 December 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director23 September 2004Active

People with Significant Control

Radio Bidco Limited
Notified on:17 August 2017
Status:Active
Country of residence:England
Address:1st Floor Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon D'Arcy Tremlett
Notified on:22 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Unit D2, Churcham Business Park, Gloucestershire, GL2 8AX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Appoint person director company with name date.

Download
2024-05-13Officers

Appoint person director company with name date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-11Change of name

Certificate change of name company.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.