Company NameUnwired Solutions Limited
Company StatusDissolved
Company Number03779129
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David John Hamilton-Matthews
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2021(22 years after company formation)
Appointment Duration6 months, 3 weeks (closed 21 December 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Trevor Square
London
SW7 1DY
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameMr Jason Lee Jackson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleIT Contractor
Correspondence Address51 Lichfield Drive
East Hunsbury
Northampton
Northamptonshire
NN4 0QU
Director NameStuart Payne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Kingsoe Leys
Middleton
Milton Keynes
MK10 9BG
Director NameAlec Duncan Tucker
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Cranborne Avenue
Westcroft
Milton Keynes
Buckinghamshire
MK4 4DP
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameMr Jason Lee Jackson
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleIT Contractor
Correspondence Address51 Lichfield Drive
East Hunsbury
Northampton
Northamptonshire
NN4 0QU
Director NameMr Dara Francis Clarke
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2000(10 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 25 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NamePerry Scanlon
NationalityIrish
StatusResigned
Appointed30 November 2005(6 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 June 2021)
RoleAccountant
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Edward David White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2014(15 years after company formation)
Appointment Duration7 years (resigned 01 June 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websiteunwired.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

400 at £1White Clarke Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
18 January 2018Change of details for White Clarke Group Limited as a person with significant control on 18 December 2017 (2 pages)
18 January 2018Secretary's details changed for Perry Scanlon on 18 December 2017 (1 page)
18 January 2018Secretary's details changed for Perry Scanlon on 18 December 2017 (1 page)
18 January 2018Change of details for White Clarke Group Limited as a person with significant control on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Dr Edward David White on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Dr Edward David White on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(4 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400
(4 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 400
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 July 2014Termination of appointment of Dara Clarke as a director (1 page)
7 July 2014Appointment of Mr Edward David White as a director (2 pages)
7 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 400
(5 pages)
7 July 2014Appointment of Mr Edward David White as a director (2 pages)
7 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 400
(5 pages)
7 July 2014Termination of appointment of Dara Clarke as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Perry Scanlon on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Perry Scanlon on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 27/05/09; full list of members (3 pages)
2 June 2009Return made up to 27/05/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
22 June 2007Return made up to 27/05/07; full list of members (2 pages)
22 June 2007Return made up to 27/05/07; full list of members (2 pages)
7 November 2006Accounts made up to 31 December 2005 (10 pages)
7 November 2006Accounts made up to 31 December 2005 (10 pages)
23 June 2006Return made up to 27/05/06; full list of members (3 pages)
23 June 2006Return made up to 27/05/06; full list of members (3 pages)
11 January 2006Memorandum and Articles of Association (4 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Memorandum and Articles of Association (4 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2006New secretary appointed (2 pages)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
24 August 2005Return made up to 27/05/05; full list of members (4 pages)
24 August 2005Return made up to 27/05/05; full list of members (4 pages)
13 May 2005Registered office changed on 13/05/05 from: entrance 3 oak house breckland linford wood milton keynes buckinghamshire MK14 6EY (1 page)
13 May 2005Registered office changed on 13/05/05 from: entrance 3 oak house breckland linford wood milton keynes buckinghamshire MK14 6EY (1 page)
4 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(9 pages)
4 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(9 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
3 October 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2002Registered office changed on 24/06/02 from: oak house breckland linford wood milton keynes buckinghamshire MK14 6LE (1 page)
24 June 2002Registered office changed on 24/06/02 from: oak house breckland linford wood milton keynes buckinghamshire MK14 6LE (1 page)
12 June 2002Return made up to 27/05/02; full list of members (9 pages)
12 June 2002Return made up to 27/05/02; full list of members (9 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Registered office changed on 11/05/01 from: 2 cranborne avenue westcroft milton keynes buckinghamshire MK4 4DP (1 page)
11 May 2001Registered office changed on 11/05/01 from: 2 cranborne avenue westcroft milton keynes buckinghamshire MK4 4DP (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 January 2001Nc inc already adjusted 30/11/00 (1 page)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Ad 30/11/00--------- £ si 100@1=100 £ ic 300/400 (3 pages)
3 January 2001Ad 30/11/00--------- £ si 100@1=100 £ ic 300/400 (3 pages)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Nc inc already adjusted 30/11/00 (1 page)
14 December 2000Nc inc already adjusted 30/11/00 (1 page)
14 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 2000Nc inc already adjusted 30/11/00 (1 page)
14 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 2000Secretary's particulars changed;director's particulars changed (2 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (2 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000£ nc 100/300 24/03/00 (3 pages)
3 April 2000£ nc 100/300 24/03/00 (3 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 14 fernbank close chatham kent ME5 9NH (1 page)
10 August 1999Registered office changed on 10/08/99 from: 14 fernbank close chatham kent ME5 9NH (1 page)
10 August 1999Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
27 May 1999Incorporation (15 pages)
27 May 1999Incorporation (15 pages)