Teddington
Middlesex
TW11 0LZ
Secretary Name | Ms Catherine Sally Manuel |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Mrs Caroline Joan Bell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 St Johns Mews 13 St. Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
Director Name | Mrs Isabel Marie Dewhurst-Marks |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 St Johns Mews 13 St. Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Ms Catherine Sally Manuel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Queens Road Teddington Middlesex TW11 0LZ |
Website | unwired.eu.com |
---|
Registered Address | 7 St Johns Mews 13 St. Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dianoia Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,135 |
Cash | £192,517 |
Current Liabilities | £378,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
22 November 2022 | Appointment of Mrs Isabel Marie Dewhurst-Marks as a director on 15 November 2022 (2 pages) |
22 November 2022 | Appointment of Mrs Caroline Joan Bell as a director on 15 November 2022 (2 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 February 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 7 st Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 7 st Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on 21 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Catherine Sally Manuel as a director on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Catherine Sally Manuel as a director on 26 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Appointment of Ms Catherine Sally Manuel as a director (2 pages) |
29 February 2012 | Appointment of Ms Catherine Sally Manuel as a director (2 pages) |
25 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
25 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
25 February 2012 | Appointment of Ms Catherine Sally Manuel as a director (2 pages) |
25 February 2012 | Appointment of Ms Catherine Sally Manuel as a director (2 pages) |
25 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Mr Philip James Nunes Ross on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Philip James Nunes Ross on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Philip James Nunes Ross on 1 October 2009 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 03/02/05; full list of members (5 pages) |
11 April 2005 | Return made up to 03/02/05; full list of members (5 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Location of register of members (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | Location of register of members (1 page) |
10 March 2004 | New director appointed (3 pages) |
3 February 2004 | Incorporation (15 pages) |
3 February 2004 | Incorporation (15 pages) |