Company NameWide Area Communications Limited
DirectorSimon Howard Brock
Company StatusActive
Company Number02721510
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Howard Brock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pages Hill
Muswell Hill
London
N10 1QA
Secretary NameAnne Rosemary Hutchings
NationalityBritish
StatusCurrent
Appointed07 July 2005(13 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address6 Pages Hill
Musewell Hill
London
N10 1GA
Director NameMr Jonathan Michael Edward Cridland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Lilford
Oundle
Cambridgeshire
PE8 5SG
Secretary NameMrs Manuela Cridland
NationalityBritish
StatusResigned
Appointed03 July 1992(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Parthenia Road
London
SW6 4BE
Director NameIan Peter Wrigley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(8 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1333 N Sweetzer Ave Apt 3e
West Hollywood
Ca 90069
Secretary NameMr Michael David Wrigley
NationalityBritish
StatusResigned
Appointed01 March 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 March 1995)
RoleCompany Director
Correspondence Address15 Ashford Drive
Ravenshead
Notts
NG15 9DE
Secretary NameIan Peter Wrigley
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address71 Denmark Road
Wimbledon
London
SW19 4PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1998)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2005)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewidearea.co.uk
Email address[email protected]
Telephone020 76319280
Telephone regionLondon

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Simon Howard Brock
100.00%
Ordinary

Financials

Year2014
Net Worth£198,310
Cash£75,027
Current Liabilities£33,976

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

16 November 2004Delivered on: 18 November 2004
Persons entitled: Beckman Property Investments Limited

Classification: Rent deposit deed
Secured details: £18,360.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £18,360.
Outstanding
17 June 2002Delivered on: 20 June 2002
Persons entitled: Beckman Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,360.
Outstanding

Filing History

22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 28 February 2019 (5 pages)
14 February 2020Compulsory strike-off action has been suspended (1 page)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Micro company accounts made up to 28 February 2018 (6 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 September 2013Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 111-113 Great Portland Street London W1W 6QQ on 11 September 2013 (1 page)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Ian Wrigley as a director (1 page)
24 July 2012Termination of appointment of Ian Wrigley as a director (1 page)
24 July 2012Termination of appointment of Ian Wrigley as a director (1 page)
24 July 2012Termination of appointment of Ian Wrigley as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 September 2010Director's details changed for Ian Peter Wrigley on 9 June 2010 (2 pages)
20 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Ian Peter Wrigley on 9 June 2010 (2 pages)
20 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Ian Peter Wrigley on 9 June 2010 (2 pages)
18 September 2010Director's details changed for Simon Howard Brock on 9 June 2010 (2 pages)
18 September 2010Director's details changed for Simon Howard Brock on 9 June 2010 (2 pages)
18 September 2010Director's details changed for Simon Howard Brock on 9 June 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 November 2008Return made up to 09/06/08; full list of members (4 pages)
18 November 2008Return made up to 09/06/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 August 2007Return made up to 09/06/07; full list of members (2 pages)
21 August 2007Return made up to 09/06/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
1 August 2005Return made up to 09/06/05; full list of members (2 pages)
1 August 2005Return made up to 09/06/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
19 July 2005Registered office changed on 19/07/05 from: ist floor 135 notting hill gate london W11 3LB (1 page)
19 July 2005Registered office changed on 19/07/05 from: ist floor 135 notting hill gate london W11 3LB (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page)
20 January 2005Registered office changed on 20/01/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 09/06/04; full list of members (7 pages)
8 October 2004Return made up to 09/06/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 August 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
18 June 2002Registered office changed on 18/06/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
1 June 2002Ad 25/05/02--------- £ si 92@1=92 £ ic 8/100 (2 pages)
1 June 2002Ad 25/05/02--------- £ si 92@1=92 £ ic 8/100 (2 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
23 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 1ST floor 104 great portland street london W1N 5PE (1 page)
8 November 2000Registered office changed on 08/11/00 from: 1ST floor 104 great portland street london W1N 5PE (1 page)
2 November 2000Accounts for a small company made up to 28 February 1999 (5 pages)
2 November 2000Accounts for a small company made up to 28 February 1999 (5 pages)
21 September 2000Return made up to 09/06/00; full list of members (6 pages)
21 September 2000Return made up to 09/06/00; full list of members (6 pages)
16 August 1999Return made up to 09/06/99; no change of members (4 pages)
16 August 1999Return made up to 09/06/99; no change of members (4 pages)
4 June 1999Registered office changed on 04/06/99 from: 4TH floor 55-59 oxford street london W1R 1RD (1 page)
4 June 1999Registered office changed on 04/06/99 from: 4TH floor 55-59 oxford street london W1R 1RD (1 page)
1 May 1999Full accounts made up to 28 February 1998 (10 pages)
1 May 1999Full accounts made up to 28 February 1998 (10 pages)
21 December 1998Return made up to 09/06/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1998Return made up to 09/06/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 1998Registered office changed on 25/06/98 from: 39/41 north road london N7 9DP (1 page)
25 June 1998Registered office changed on 25/06/98 from: 39/41 north road london N7 9DP (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
30 January 1998Registered office changed on 30/01/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
30 January 1998Registered office changed on 30/01/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page)
6 January 1998Ad 09/12/97--------- £ si 4@1=4 £ ic 4/8 (2 pages)
6 January 1998Ad 09/12/97--------- £ si 4@1=4 £ ic 4/8 (2 pages)
18 December 1997Full accounts made up to 29 February 1996 (8 pages)
18 December 1997Full accounts made up to 28 February 1997 (9 pages)
18 December 1997Full accounts made up to 28 February 1997 (9 pages)
18 December 1997Full accounts made up to 29 February 1996 (8 pages)
17 November 1997Secretary's particulars changed (1 page)
17 November 1997Secretary's particulars changed (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
30 June 1997Return made up to 09/06/97; full list of members (6 pages)
30 June 1997Return made up to 09/06/97; full list of members (6 pages)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
20 November 1996Ad 12/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 November 1996Ad 12/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
2 April 1996Full accounts made up to 28 February 1995 (9 pages)
2 April 1996Full accounts made up to 28 February 1995 (9 pages)
20 September 1995Return made up to 09/06/95; no change of members (10 pages)
20 September 1995Return made up to 09/06/95; no change of members (10 pages)
10 May 1995Registered office changed on 10/05/95 from: 16 malcolm road wimbledon london SW19 4AS (1 page)
10 May 1995New director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Registered office changed on 10/05/95 from: 16 malcolm road wimbledon london SW19 4AS (1 page)
10 April 1995Company name changed expertcatch LIMITED\certificate issued on 11/04/95 (2 pages)
10 April 1995Company name changed expertcatch LIMITED\certificate issued on 11/04/95 (2 pages)
30 March 1995Full accounts made up to 28 February 1994 (11 pages)
30 March 1995Full accounts made up to 28 February 1994 (11 pages)