Company NameWireless Things Ltd
Company StatusDissolved
Company Number06643524
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesCiseco Plc and Ciseco Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Gregory Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2011)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address97 Main Street
Nailstone
Nuneaton
Warwickshire
CV13 0QB
Director NameMr Miles James Hodkinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 17 March 2015)
RoleTech Director
Country of ResidenceEngland
Correspondence Address97 Nottingham Road
Trowell
Nottingham
Nottinghamshire
NG9 3PN
Secretary NameMr Michael John Hyman
StatusResigned
Appointed17 December 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressCherrytrees Moores Lane
Enderby
Leicester
Leicestershire
LE19 4AN
Director NameMr Robertus Johannes Van Der Linden
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address93 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB24 8UQ
Director NameMs Davinder Kaur Sanghera
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(6 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coventry Innovation Village Cheetah Road
Coventry
CV1 2TL
Director NameMr Jonathan Andrew Holyhead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coventry Innovation Village Cheetah Road
Coventry
CV1 2TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteshop.ciseco.co.uk/
Telephone0115 8226333
Telephone regionNottingham

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

12.5k at £1Agile Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£29,508
Cash£15,194
Current Liabilities£103,051

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 October 2014Delivered on: 4 November 2014
Satisfied on: 17 July 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (1 page)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 May 2016Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 100 Fetter Lane London EC4A 1BN on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 100 Fetter Lane London EC4A 1BN on 18 May 2016 (1 page)
17 May 2016Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page)
17 May 2016Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page)
3 March 2016Company name changed ciseco LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
3 March 2016Company name changed ciseco LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
27 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
27 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,500
(4 pages)
21 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,500
(4 pages)
28 August 2015Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page)
17 July 2015Satisfaction of charge 066435240001 in full (1 page)
17 July 2015Satisfaction of charge 066435240001 in full (1 page)
9 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 April 2015Auditor's resignation (2 pages)
14 April 2015Auditor's resignation (2 pages)
7 April 2015Termination of appointment of Miles James Hodkinson as a director on 17 March 2015 (1 page)
7 April 2015Termination of appointment of Miles James Hodkinson as a director on 17 March 2015 (1 page)
2 April 2015Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2 April 2015 (1 page)
2 April 2015Appointment of Ms Davinder Kaur Sanghera as a director on 17 March 2015 (2 pages)
2 April 2015Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Jonathan Andrew Holyhead as a director on 17 March 2015 (2 pages)
2 April 2015Appointment of Mr Jonathan Andrew Holyhead as a director on 17 March 2015 (2 pages)
2 April 2015Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2 April 2015 (1 page)
2 April 2015Appointment of Ms Davinder Kaur Sanghera as a director on 17 March 2015 (2 pages)
4 November 2014Registration of charge 066435240001, created on 29 October 2014 (31 pages)
4 November 2014Registration of charge 066435240001, created on 29 October 2014 (31 pages)
21 August 2014Termination of appointment of Robertus Johannes Van Der Linden as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Robertus Johannes Van Der Linden as a director on 21 August 2014 (1 page)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12,500
(5 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 12,500
(5 pages)
6 May 2014Full accounts made up to 31 July 2013 (15 pages)
6 May 2014Full accounts made up to 31 July 2013 (15 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
5 June 2013Appointment of Mr Robertus Johannes Van Der Linden as a director (2 pages)
5 June 2013Appointment of Mr Robertus Johannes Van Der Linden as a director (2 pages)
1 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 May 2013Re-registration of Memorandum and Articles (40 pages)
1 May 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 May 2013Re-registration from a public company to a private limited company (1 page)
1 May 2013Re-registration from a public company to a private limited company (1 page)
1 May 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 May 2013Statement of company's objects (2 pages)
1 May 2013Statement of company's objects (2 pages)
1 May 2013Re-registration of Memorandum and Articles (40 pages)
5 February 2013Full accounts made up to 31 July 2012 (14 pages)
5 February 2013Full accounts made up to 31 July 2012 (14 pages)
6 December 2012Termination of appointment of Michael Hyman as a secretary (1 page)
6 December 2012Termination of appointment of Michael Hyman as a secretary (1 page)
25 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from the Oval 57 New Walk Leicester Leicestershire LE1 7EA United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from the Oval 57 New Walk Leicester Leicestershire LE1 7EA United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
3 February 2012Full accounts made up to 31 July 2011 (14 pages)
3 February 2012Full accounts made up to 31 July 2011 (14 pages)
6 January 2012Registered office address changed from 9 University Rd Leicester LE1 7RA on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 9 University Rd Leicester LE1 7RA on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 9 University Rd Leicester LE1 7RA on 6 January 2012 (1 page)
7 November 2011Termination of appointment of Gregory Burns as a director (1 page)
7 November 2011Termination of appointment of Gregory Burns as a director (1 page)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 July 2010 (14 pages)
1 February 2011Full accounts made up to 31 July 2010 (14 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Miles James Hodkinson on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Miles James Hodkinson on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Gregory Burns on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Gregory Burns on 10 July 2010 (2 pages)
14 January 2010Full accounts made up to 31 July 2009 (14 pages)
14 January 2010Full accounts made up to 31 July 2009 (14 pages)
5 January 2010Appointment of Mr Michael John Hyman as a secretary (1 page)
5 January 2010Appointment of Mr Michael John Hyman as a secretary (1 page)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
27 July 2009Appointment terminated director form 10 secretaries fd LTD (1 page)
27 July 2009Appointment terminated director form 10 secretaries fd LTD (1 page)
2 September 2008Application to commence business (2 pages)
2 September 2008Commence business and borrow (1 page)
2 September 2008Application to commence business (2 pages)
2 September 2008Commence business and borrow (1 page)
26 August 2008Ad 05/08/08\gbp si 12498@1=12498\gbp ic 2/12500\ (2 pages)
26 August 2008Director appointed miles james hodkinson (2 pages)
26 August 2008Director appointed miles james hodkinson (2 pages)
26 August 2008Director appointed greg burns (2 pages)
26 August 2008Director appointed greg burns (2 pages)
26 August 2008Ad 05/08/08\gbp si 12498@1=12498\gbp ic 2/12500\ (2 pages)
11 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
11 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
10 July 2008Incorporation (12 pages)
10 July 2008Incorporation (12 pages)