Company NameKORE Wireless UK Limited
DirectorRomil Bahl
Company StatusActive
Company Number04693714
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Romil Bahl
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address974 Somerset Drive Nw
Atlanta Ga
Atlanta
Georgeia
30327
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed11 April 2008(5 years, 1 month after company formation)
Appointment Duration16 years
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Simon Crawshay Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCraydown
Craydown Lane Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Barnedale Crescent
Orpington
Kent
BR5 2AU
Director NameMr Karl Ahmed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Main Drive
Richings Park
South Bucks
SL0 9DP
Director NameMr Michael Makepeace Eugene Jeffries
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(11 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHethfelton House
Hethfelton
Wareham
Dorset
BH20 6HS
Director NameBrian Morrie Back
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 March 2005)
RoleChartered Engineer
Correspondence AddressClovers
Perry Green
Much Hadham
Hertfordshire
SG10 6EH
Director NameBaron Herve De Moncuit
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
7 Ovington Square
London
SW3 1LH
Secretary NameMr Timothy Ernest Marshall Hobson
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Mulberry Trees
Shepperton
Middlesex
TW17 8JL
Director NameAndrew Robert Wyse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2005)
RoleChief Executive Officer Wyless
Correspondence AddressFairford Lodge
Brightlands Road
Reigate
Surrey
RH2 0EP
Director NameSiegfried Remigius Ramseyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2004(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 2005)
RoleCompany Director
Correspondence Address4 Ormonde House
3 Ormonde Gate
London
SW3 4EU
Director NameChristopher Lowery
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2006)
RoleChartered Accountant
Correspondence AddressDurham House 232 Calle Roma
Urb.Mijas Golf
29649 Mijas Costa Malaga
Foreign
Secretary NamePeter Joseph Cosquieri
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2007)
RoleFinancial Controller
Correspondence Address61a Victoria Road
Ruislip Manor
Middlesex
HA4 9BH
Director NameMr Paul Alan Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSt Michals Court
37 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7ND
Director NameChristopher Lowery
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 April 2016)
RoleFinancier
Correspondence AddressChalet Florissant 1936
Verbier
Switzerland
Director NameRam Avidan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2008(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 2009)
RoleCEO
Correspondence AddressErik Dahlbergsg 30
Gathenburg
Y11 26
Sweden
Director NameAlexander Brisbourne
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2285 Lakeshore Boulevard West
Toronto
M8v 3x9
Director NameMr Richard Jacob Burston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 2016(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address701 Evans Avenue
Suite 403
Toronto
M9c 1a3
Director NameMr Robert Joseph Nicewicz Jr.
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2018(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceUnited States Of America.
Correspondence Address22 Liberty Drive
Unit 5d
Boston
02210
Director NameMr Terence James Jarman
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Highpoint Road
Toronto
M3b2a4
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWyless Group Finance Limited (Corporation)
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 11 April 2016)
Correspondence AddressGreybrook House
Greybrook House, 28 Brook Street
London
W1K 5DH

Contact

Websitewww.wyless.com
Telephone01922 254384
Telephone regionWalsall

Location

Registered AddressWework 145 City Road
Hoxton
London
EC1V 1AZ
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£5,048,395
Gross Profit£2,112,954
Net Worth£1,212,745
Cash£213,207
Current Liabilities£1,692,857

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Charges

26 August 2015Delivered on: 10 September 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Registered intellectual property patent no. SE0401266L / SE534807C2 filed (14 may 2004) subject (M2M private networks using fixed ip addresses) registered in sweden patent application no. EP2215808 (A2) filed (17 november 2008) subject (ota sim imsi & apn switching between operations using fixed ip addresses) pending in eu.
Outstanding
4 April 2014Delivered on: 16 April 2014
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: L/H property windsor house 42 windsor street uxbridge. Intellectual property patent no P16881PC.A01.ba,patent no P17688SE.A01. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 March 2008Delivered on: 22 March 2008
Satisfied on: 4 October 2012
Persons entitled: Sapiens (UK) Limited

Classification: Rent deposit deed
Secured details: £43,758.25 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit.
Fully Satisfied
11 January 2006Delivered on: 17 January 2006
Satisfied on: 12 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 June 2005Delivered on: 7 June 2005
Satisfied on: 22 December 2006
Persons entitled: Virtualiti Group Limited

Classification: Debenture
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: Assigns the right, title and interest in the contracts, any other contracts and floating charge all the undertaking and assets including all other property and assets not subject to a fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Registered office address changed from Drayton Hall Church Road West Drayton UB7 7PS United Kingdom to Wework 145 City Road Hoxton London EC1V 1AZ on 3 October 2023 (1 page)
6 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Richard Jacob Burston as a director on 22 June 2022 (1 page)
9 December 2022Termination of appointment of Terence James Jarman as a director on 22 June 2022 (1 page)
9 November 2022Full accounts made up to 31 December 2021 (28 pages)
22 June 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 June 2022Re-registration from a public company to a private limited company (1 page)
22 June 2022Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 2022Re-registration of Memorandum and Articles (39 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (27 pages)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2021Compulsory strike-off action has been discontinued (1 page)
19 August 2021Termination of appointment of Robert Joseph Nicewicz Jr. as a director on 23 November 2019 (1 page)
18 August 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
6 October 2020Full accounts made up to 31 December 2019 (24 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (21 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
29 January 2019Appointment of Mr Terence James Jarman as a director on 6 November 2018 (2 pages)
29 January 2019Appointment of Mr Robert Joseph Nicewicz Jr as a director on 6 November 2018 (2 pages)
22 January 2019Termination of appointment of Alexander Brisbourne as a director on 6 November 2018 (1 page)
22 January 2019Appointment of Mr Romil Bahl as a director on 6 November 2018 (2 pages)
21 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
29 October 2018Full accounts made up to 31 December 2017 (24 pages)
15 May 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
10 August 2017Full accounts made up to 31 December 2016 (28 pages)
10 August 2017Full accounts made up to 31 December 2016 (28 pages)
31 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 August 2016Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016 (1 page)
30 August 2016Termination of appointment of Christopher Lowery as a director on 14 April 2016 (1 page)
30 August 2016Termination of appointment of Christopher Lowery as a director on 14 April 2016 (1 page)
30 August 2016Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016 (1 page)
5 August 2016Full accounts made up to 31 December 2015 (26 pages)
5 August 2016Full accounts made up to 31 December 2015 (26 pages)
1 August 2016Appointment of Richard Jacob Burston as a director on 14 April 2016 (2 pages)
1 August 2016Appointment of Richard Jacob Burston as a director on 14 April 2016 (2 pages)
25 July 2016Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages)
25 July 2016Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages)
4 May 2016Satisfaction of charge 046937140004 in full (4 pages)
4 May 2016Satisfaction of charge 046937140005 in full (4 pages)
4 May 2016Satisfaction of charge 046937140005 in full (4 pages)
4 May 2016Satisfaction of charge 046937140004 in full (4 pages)
11 April 2016Termination of appointment of Wyless Group Finance Limited as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Wyless Group Finance Limited as a director on 11 April 2016 (1 page)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9,600,000
(4 pages)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 9,600,000
(4 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages)
10 September 2015Registration of charge 046937140005, created on 26 August 2015 (11 pages)
10 September 2015Registration of charge 046937140005, created on 26 August 2015 (11 pages)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
11 August 2015Full accounts made up to 31 December 2014 (22 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dir auth to enter into a mortgage debenture 02/04/2015
(2 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dir auth to enter into a mortgage debenture 02/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2015Memorandum and Articles of Association (10 pages)
2 June 2015Memorandum and Articles of Association (10 pages)
26 March 2015Registered office address changed from , Windsor House 42 Windsor Street, Uxbridge, UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9,600,000
(4 pages)
26 March 2015Registered office address changed from Windsor House 42 Windsor Street Uxbridge UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9,600,000
(4 pages)
26 March 2015Registered office address changed from , Windsor House 42 Windsor Street, Uxbridge, UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (22 pages)
6 August 2014Full accounts made up to 31 December 2013 (22 pages)
16 April 2014Registration of charge 046937140004 (40 pages)
16 April 2014Registration of charge 046937140004 (40 pages)
25 March 2014Company name changed wyless PUBLIC LIMITED COMPANY\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Company name changed wyless PUBLIC LIMITED COMPANY\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,600,000
(4 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,600,000
(4 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
21 June 2011Registered office address changed from Harman House 1 George Street Uxbridge UB8 1QQ on 21 June 2011 (1 page)
21 June 2011Registered office address changed from , Harman House 1 George Street, Uxbridge, UB8 1QQ on 21 June 2011 (1 page)
21 June 2011Registered office address changed from , Harman House 1 George Street, Uxbridge, UB8 1QQ on 21 June 2011 (1 page)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016.
(7 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
29 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 9,600,000.00
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 9,600,000.00
(2 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
5 October 2009Termination of appointment of Ram Avidan as a director (2 pages)
5 October 2009Termination of appointment of Ram Avidan as a director (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (21 pages)
21 July 2009Full accounts made up to 31 December 2008 (21 pages)
23 April 2009Appointment terminated director paul smith (1 page)
23 April 2009Appointment terminated director paul smith (1 page)
24 March 2009Return made up to 11/03/09; full list of members (7 pages)
24 March 2009Return made up to 11/03/09; full list of members (7 pages)
15 December 2008Director appointed ram avidan (2 pages)
15 December 2008Director appointed ram avidan (2 pages)
15 August 2008Statement of affairs (4 pages)
15 August 2008Statement of affairs (4 pages)
14 August 2008Ad 09/07/08\gbp si [email protected]=1000000\gbp ic 7000000/8000000\ (2 pages)
14 August 2008Statement of affairs (4 pages)
14 August 2008Ad 09/07/08\gbp si [email protected]=1000000\gbp ic 7000000/8000000\ (2 pages)
14 August 2008Statement of affairs (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (21 pages)
21 July 2008Full accounts made up to 31 December 2007 (21 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
23 April 2008Secretary appointed cargil management services LIMITED (2 pages)
23 April 2008Secretary appointed cargil management services LIMITED (2 pages)
23 April 2008Registered office changed on 23/04/2008 from, greybrook house, 28 brook street, london, W1K 5DH (1 page)
23 April 2008Registered office changed on 23/04/2008 from greybrook house 28 brook street london W1K 5DH (1 page)
23 April 2008Registered office changed on 23/04/2008 from, greybrook house, 28 brook street, london, W1K 5DH (1 page)
11 April 2008Director's change of particulars / virtualiti group finance LIMITED / 02/07/2007 (1 page)
11 April 2008Director's change of particulars / michael jeffries / 15/12/2007 (1 page)
11 April 2008Director's change of particulars / virtualiti group finance LIMITED / 02/07/2007 (1 page)
11 April 2008Return made up to 11/03/08; full list of members (4 pages)
11 April 2008Return made up to 11/03/08; full list of members (4 pages)
11 April 2008Director's change of particulars / michael jeffries / 15/12/2007 (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2008Full accounts made up to 30 June 2007 (15 pages)
28 January 2008Full accounts made up to 30 June 2007 (15 pages)
22 January 2008Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 6000000/7000000 (2 pages)
22 January 2008Statement of affairs (4 pages)
22 January 2008Statement of affairs (4 pages)
22 January 2008Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 6000000/7000000 (2 pages)
2 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
10 May 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2007Interim accounts made up to 30 November 2006 (13 pages)
3 February 2007Interim accounts made up to 30 November 2006 (13 pages)
4 January 2007Ad 02/11/06--------- £ si [email protected]=3000000 £ ic 3000000/6000000 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Nc inc already adjusted 02/11/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 02/11/06--------- £ si [email protected]=3000000 £ ic 3000000/6000000 (2 pages)
4 January 2007Nc inc already adjusted 02/11/06 (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
16 August 2006Full accounts made up to 31 March 2006 (14 pages)
16 August 2006Full accounts made up to 31 March 2006 (14 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
7 April 2006Return made up to 11/03/06; full list of members (8 pages)
7 April 2006Return made up to 11/03/06; full list of members (8 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
29 June 2005Full accounts made up to 31 March 2005 (14 pages)
29 June 2005Full accounts made up to 31 March 2005 (14 pages)
29 June 2005Amended full accounts made up to 31 March 2004 (10 pages)
29 June 2005Amended full accounts made up to 31 March 2004 (10 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
7 June 2005Particulars of mortgage/charge (11 pages)
7 June 2005Particulars of mortgage/charge (11 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
9 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
(9 pages)
9 April 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
(9 pages)
30 March 2005Statement of affairs (4 pages)
30 March 2005Statement of affairs (4 pages)
30 March 2005Ad 02/03/05--------- £ si [email protected]=1000000 £ ic 2000000/3000000 (2 pages)
30 March 2005Ad 02/03/05--------- £ si [email protected]=1000000 £ ic 2000000/3000000 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
22 November 2004Full accounts made up to 31 March 2004 (10 pages)
22 November 2004Full accounts made up to 31 March 2004 (10 pages)
15 November 2004Ad 21/09/04--------- £ si [email protected]=1333736 £ ic 500000/1833736 (2 pages)
15 November 2004Statement of affairs (4 pages)
15 November 2004Statement of affairs (4 pages)
15 November 2004Ad 31/10/04--------- £ si [email protected]=166264 £ ic 1833736/2000000 (2 pages)
15 November 2004Ad 31/10/04--------- £ si [email protected]=166264 £ ic 1833736/2000000 (2 pages)
15 November 2004Ad 21/09/04--------- £ si [email protected]=1333736 £ ic 500000/1833736 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004S-div 21/09/04 (2 pages)
19 October 2004Nc inc already adjusted 21/09/04 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Nc inc already adjusted 21/09/04 (2 pages)
19 October 2004S-div 21/09/04 (2 pages)
11 October 2004Memorandum and Articles of Association (5 pages)
11 October 2004Memorandum and Articles of Association (5 pages)
11 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 June 2004Balance Sheet (1 page)
8 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 June 2004Auditor's statement (1 page)
8 June 2004Application for reregistration from private to PLC (1 page)
8 June 2004Re-registration of Memorandum and Articles (15 pages)
8 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 June 2004Declaration on reregistration from private to PLC (1 page)
8 June 2004Auditor's report (1 page)
8 June 2004Auditor's statement (1 page)
8 June 2004Auditor's report (1 page)
8 June 2004Declaration on reregistration from private to PLC (1 page)
8 June 2004Balance Sheet (1 page)
8 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 June 2004Application for reregistration from private to PLC (1 page)
8 June 2004Re-registration of Memorandum and Articles (15 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
19 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
10 March 2004Ad 31/12/03--------- £ si 400000@1=400000 £ ic 100001/500001 (2 pages)
10 March 2004Ad 30/09/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
10 March 2004Ad 31/12/03--------- £ si 400000@1=400000 £ ic 100001/500001 (2 pages)
10 March 2004Ad 30/09/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
5 February 2004Company name changed virtualiti mobile solutions limi ted\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed virtualiti mobile solutions limi ted\certificate issued on 05/02/04 (2 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
11 March 2003Incorporation (20 pages)
11 March 2003Incorporation (20 pages)