UKBizDB.co.uk

WISPIRE LIMITED

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

This company is commonly known as Wispire Limited. The company was founded 13 years ago and was given the registration number 07660833. The firm's registered office is in NORWICH. You can find them at 36 Hurricane Way, , Norwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WISPIRE LIMITED
Company Number:07660833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:36 Hurricane Way, Norwich, England, NR6 6HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Hurricane Way, Norwich, England, NR6 6HU

Director09 March 2018Active
36, Hurricane Way, Norwich, England, NR6 6HU

Director09 March 2018Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Secretary23 May 2012Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Secretary21 July 2015Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Corporate Secretary07 June 2011Active
76, Stable Field Way, Hemsby, England, NR29 4TE

Director07 June 2011Active
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES

Director24 October 2011Active
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES

Director11 November 2011Active
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Director16 July 2015Active
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES

Director24 October 2011Active
102, Dereham Road, Easton, Norwich, England, NR9 5ES

Director06 May 2015Active
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES

Director11 November 2011Active
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES

Director24 October 2011Active
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Director16 July 2015Active
109, Dereham Road, Easton, Norwich, England, NR9 5ES

Director06 May 2015Active
Rectory Farm, Whipps Lane, Fundenhall, Norwich, England, NR16 1DT

Director29 November 2013Active
109, Dereham Road, Easton, Norwich, England, NR9 5ES

Director07 May 2014Active
Prospect House, Rouen Road, Norwich, Uk, NR1 1RE

Director21 July 2015Active
24-26, Museum Street, Ipswich, England, IP1 1HZ

Corporate Director07 June 2011Active

People with Significant Control

Redshelf Limited
Notified on:09 March 2018
Status:Active
Country of residence:England
Address:36, Hurricane Way, Norwich, England, NR6 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Archant Community Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE
Nature of control:
  • Significant influence or control
Norwich Diocesan Board Of Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:109, Dereham Road, Norwich, England, NR9 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Resolution

Resolution.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.