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..
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 | : |
|
Registered Address | : | 36 Hurricane Way, Norwich, England, NR6 6HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Hurricane Way, Norwich, England, NR6 6HU | Director | 09 March 2018 | Active |
36, Hurricane Way, Norwich, England, NR6 6HU | Director | 09 March 2018 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Secretary | 23 May 2012 | Active |
Prospect House, Rouen Road, Norwich, NR1 1RE | Secretary | 21 July 2015 | Active |
24-26, Museum Street, Ipswich, England, IP1 1HZ | Corporate Secretary | 07 June 2011 | Active |
76, Stable Field Way, Hemsby, England, NR29 4TE | Director | 07 June 2011 | Active |
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 24 October 2011 | Active |
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 11 November 2011 | Active |
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE | Director | 16 July 2015 | Active |
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 24 October 2011 | Active |
102, Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 06 May 2015 | Active |
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 11 November 2011 | Active |
Diocesan House, 109 Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 24 October 2011 | Active |
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE | Director | 16 July 2015 | Active |
109, Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 06 May 2015 | Active |
Rectory Farm, Whipps Lane, Fundenhall, Norwich, England, NR16 1DT | Director | 29 November 2013 | Active |
109, Dereham Road, Easton, Norwich, England, NR9 5ES | Director | 07 May 2014 | Active |
Prospect House, Rouen Road, Norwich, Uk, NR1 1RE | Director | 21 July 2015 | Active |
24-26, Museum Street, Ipswich, England, IP1 1HZ | Corporate Director | 07 June 2011 | Active |
Redshelf Limited | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, Hurricane Way, Norwich, England, NR6 6HU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Resolution | Resolution. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Termination secretary company with name termination date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.