UKBizDB.co.uk

WIREWAX LTD

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

This company is commonly known as Wirewax Ltd. The company was founded 14 years ago and was given the registration number 06963239. The firm's registered office is in REDHILL. You can find them at 26 Linkfield Lane, , Redhill, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WIREWAX LTD
Company Number:06963239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:26 Linkfield Lane, Redhill, England, RH1 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director13 February 2023Active
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ

Director13 February 2023Active
Studio 54, Clink Street Studios, 1 Clink Street, London, SE1 9DG

Secretary15 July 2009Active
26, Linkfield Lane, Redhill, England, RH1 1JJ

Secretary22 April 2015Active
65, Clerkenwell Road, London, England, EC1R 5BL

Director20 July 2011Active
26, Linkfield Lane, Redhill, England, RH1 1JJ

Director15 July 2009Active
555 West 18th Street, New York, New York, United States, 10011

Director06 December 2021Active
26, Linkfield Lane, Redhill, England, RH1 1JJ

Director20 July 2011Active
26, Linkfield Lane, Redhill, England, RH1 1JJ

Director25 May 2017Active
555 West 18th Street, New York, New York, United States, 10011

Director06 December 2021Active

People with Significant Control

Vimeo.Com, Inc
Notified on:06 December 2021
Status:Active
Country of residence:United States
Address:330w 34th Street, 5th Floor, New York City, United States, 10001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bilal Mekkaoui
Notified on:25 May 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Room 405, Highland House, 165 The Broadway, London, England, SW19 1NE
Nature of control:
  • Significant influence or control
Mr Daniel Garraway
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:26, Linkfield Lane, Redhill, England, RH1 1JJ
Nature of control:
  • Significant influence or control
Mr Steven James Callanan
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:26, Linkfield Lane, Redhill, England, RH1 1JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Eileen Burbidge
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:2nd Floor, White Bear Yard, 144a Clerkenwell Road, London, England, EC1R 5DF
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 (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
2023-11-02Address

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

Download
2023-10-30Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Change account reference date company current shortened.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Address

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

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.