Company NameUnwired Ventures Limited
Company StatusActive
Company Number05033330
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Philip James Nunes Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ
Secretary NameMs Catherine Sally Manuel
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameMrs Caroline Joan Bell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 St Johns Mews 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMrs Isabel Marie Dewhurst-Marks
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 St Johns Mews 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameMs Catherine Sally Manuel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ

Contact

Websiteunwired.eu.com

Location

Registered Address7 St Johns Mews 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dianoia Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£294,135
Cash£192,517
Current Liabilities£378,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
22 November 2022Appointment of Mrs Isabel Marie Dewhurst-Marks as a director on 15 November 2022 (2 pages)
22 November 2022Appointment of Mrs Caroline Joan Bell as a director on 15 November 2022 (2 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 February 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(6 pages)
7 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Termination of appointment of Catherine Sally Manuel as a director on 26 February 2015 (1 page)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Termination of appointment of Catherine Sally Manuel as a director on 26 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Appointment of Ms Catherine Sally Manuel as a director (2 pages)
29 February 2012Appointment of Ms Catherine Sally Manuel as a director (2 pages)
25 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
25 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
25 February 2012Appointment of Ms Catherine Sally Manuel as a director (2 pages)
25 February 2012Appointment of Ms Catherine Sally Manuel as a director (2 pages)
25 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Mr Philip James Nunes Ross on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Philip James Nunes Ross on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Philip James Nunes Ross on 1 October 2009 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 03/02/09; full list of members (3 pages)
13 February 2009Return made up to 03/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Return made up to 03/02/08; full list of members (3 pages)
13 March 2008Return made up to 03/02/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 03/02/07; full list of members (6 pages)
20 March 2007Return made up to 03/02/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 03/02/06; full list of members (6 pages)
14 March 2006Return made up to 03/02/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 03/02/05; full list of members (5 pages)
11 April 2005Return made up to 03/02/05; full list of members (5 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Location of register of members (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Location of register of members (1 page)
10 March 2004New director appointed (3 pages)
3 February 2004Incorporation (15 pages)
3 February 2004Incorporation (15 pages)