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.
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 | : |
|
Registered Address | : | 26 Linkfield Lane, Redhill, England, RH1 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ | Director | 13 February 2023 | Active |
Suite Lu.231, The Light Bulb,, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ | Director | 13 February 2023 | Active |
Studio 54, Clink Street Studios, 1 Clink Street, London, SE1 9DG | Secretary | 15 July 2009 | Active |
26, Linkfield Lane, Redhill, England, RH1 1JJ | Secretary | 22 April 2015 | Active |
65, Clerkenwell Road, London, England, EC1R 5BL | Director | 20 July 2011 | Active |
26, Linkfield Lane, Redhill, England, RH1 1JJ | Director | 15 July 2009 | Active |
555 West 18th Street, New York, New York, United States, 10011 | Director | 06 December 2021 | Active |
26, Linkfield Lane, Redhill, England, RH1 1JJ | Director | 20 July 2011 | Active |
26, Linkfield Lane, Redhill, England, RH1 1JJ | Director | 25 May 2017 | Active |
555 West 18th Street, New York, New York, United States, 10011 | Director | 06 December 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Change account reference date company current shortened. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.