WIRELESS SOCIAL HOLDINGS LIMITED

  • Company statusactive
  • Company No12368334
  • Age5 years 7 months Incorporated 17 December 2019
  • Officers3

Address

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

WIRELESS SOCIAL HOLDINGS LIMITED is an active company incorporated on 17 December 2019 and based in Loughborough, England. The company was registered 6 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

6 Months Ago on 22 Jan 2025

Confirmation Statement With Updates

7 Months Ago on 30 Dec 2024

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 10 Dec 2024

Resolution

1 Year Ago on 02 Feb 2024

Change Account Reference Date Company Current Shortened

1 Year Ago on 31 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 31 Jan 2024

Notification Of A Person With Significant Control

1 Year Ago on 31 Jan 2024

Cessation Of A Person With Significant Control

1 Year Ago on 31 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 31 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 31 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 31 Jan 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 31 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 31 Jan 2024

Mortgage Satisfy Charge Full

1 Year Ago on 29 Jan 2024

Capital Allotment Shares

1 Year Ago on 26 Jan 2024

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 17 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 22 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 09 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 08 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 16 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 20 Dec 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
AUDIS, Michael Jamesdirector May 197126 Jan 2024
BINNS, Robert Hughdirector Aug 196826 Jan 2024
BROWN, Adam John Witherowdirector Apr 196326 Jan 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Access Uk Ltd 26 Jan 2024
Mr Julian Michael Ross Nov 197323 Dec 2019
Mr David Anthony Heald Jul 197217 Dec 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.