Company NameWig Indoor Networks Limited
Company StatusActive
Company Number07781907
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Scott Terrence Coates
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameCraig Birchenough
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameDavid Webster
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Stuart Telford Fisken
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(12 years, 4 months after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameJohn Barry Pentland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameBryan Doak
NationalityBritish
StatusResigned
Appointed31 January 2012(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Nigel Moss
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broiadgate Tower 20 Primrose Street
London
EC3A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitewirelessinfrastructure.co.uk

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£219,763
Current Liabilities£261,332

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

16 August 2018Delivered on: 16 August 2018
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 July 2015Delivered on: 12 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 3 January 2013
Persons entitled: The Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the companies to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a property situated at bedford road sherington newport pagnell t/no BM299248, f/h property k/a property situated at washbrook lane ecton wellingborough northamptonshire t/no NN130779 and f/h property k/a property situated at manor road brackley northamptonshire t/no NN263919 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 February 2012Delivered on: 13 March 2012
Satisfied on: 13 February 2013
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 31 December 2022 (23 pages)
27 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
13 July 2023Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 13 July 2023 (1 page)
13 February 2023Statement of capital on 13 February 2023
  • GBP 2.00
(5 pages)
12 January 2023Resolutions
  • RES13 ‐ Share premium account cancelled/change of name 30/11/2022
(2 pages)
12 January 2023Statement by Directors (1 page)
11 January 2023Solvency Statement dated 30/11/22 (1 page)
12 December 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 2
(3 pages)
12 December 2022Company name changed open network systems LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
(3 pages)
3 October 2022Full accounts made up to 31 December 2021 (22 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (22 pages)
28 January 2021Termination of appointment of Bryan Doak as a secretary on 31 December 2020 (1 page)
24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
9 September 2020Full accounts made up to 31 December 2019 (20 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (19 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (19 pages)
17 August 2018Satisfaction of charge 2 in full (2 pages)
17 August 2018Satisfaction of charge 077819070003 in full (1 page)
16 August 2018Registration of charge 077819070004, created on 16 August 2018 (36 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 26/07/2018
(14 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 November 2015Appointment of Mr Nigel Moss as a director on 23 October 2015 (3 pages)
17 November 2015Appointment of Mr Nigel Moss as a director on 23 October 2015 (3 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 September 2015Full accounts made up to 31 December 2014 (14 pages)
12 August 2015Registration of charge 077819070003, created on 28 July 2015 (17 pages)
12 August 2015Registration of charge 077819070003, created on 28 July 2015 (17 pages)
27 January 2015Director's details changed for Mr Scott Terrance Coates on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Scott Terrance Coates on 27 January 2015 (2 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (5 pages)
16 August 2013Full accounts made up to 31 December 2012 (12 pages)
16 August 2013Full accounts made up to 31 December 2012 (12 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Resolutions
  • RES13 ‐ The document/the facilities agreement 19/12/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2013Memorandum and Articles of Association (11 pages)
25 January 2013Resolutions
  • RES13 ‐ The document/the facilities agreement 19/12/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2013Memorandum and Articles of Association (11 pages)
15 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement suordinatio deed dirs powers. 19/12/2012
(3 pages)
15 January 2013Resolutions
  • RES13 ‐ Enter into facilities agreement suordinatio deed dirs powers. 19/12/2012
(3 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (33 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (33 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
1 March 2012Appointment of David Webster as a director on 23 February 2012 (3 pages)
1 March 2012Appointment of David Webster as a director on 23 February 2012 (3 pages)
1 March 2012Appointment of Craig Birchenough as a director on 23 February 2012 (3 pages)
1 March 2012Appointment of Craig Birchenough as a director on 23 February 2012 (3 pages)
29 February 2012Company name changed open network partners LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
29 February 2012Company name changed open network partners LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
20 February 2012Appointment of Mr Scott Terrance Coates as a director on 31 January 2012 (3 pages)
20 February 2012Appointment of Mr Scott Terrance Coates as a director on 31 January 2012 (3 pages)
15 February 2012Appointment of Bryan Doak as a secretary on 31 January 2012 (3 pages)
15 February 2012Termination of appointment of Martin James Mcnair as a director on 31 January 2012 (2 pages)
15 February 2012Appointment of John Barry Pentland as a director on 31 January 2012 (3 pages)
15 February 2012Appointment of Bryan Doak as a secretary on 31 January 2012 (3 pages)
15 February 2012Appointment of John Barry Pentland as a director on 31 January 2012 (3 pages)
15 February 2012Termination of appointment of John Barry Pentland as a director on 31 January 2012 (2 pages)
15 February 2012Termination of appointment of John Barry Pentland as a director on 31 January 2012 (2 pages)
15 February 2012Termination of appointment of Dm Company Services (London) Limited as a secretary on 31 January 2012 (2 pages)
15 February 2012Termination of appointment of Dm Company Services (London) Limited as a secretary on 31 January 2012 (2 pages)
15 February 2012Termination of appointment of Martin James Mcnair as a director on 31 January 2012 (2 pages)
13 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
13 February 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
3 February 2012Company name changed dmwsl 693 LIMITED\certificate issued on 03/02/12
  • CONNOT ‐
(3 pages)
3 February 2012Company name changed dmwsl 693 LIMITED\certificate issued on 03/02/12
  • CONNOT ‐
(3 pages)
21 September 2011Incorporation (27 pages)
21 September 2011Incorporation (27 pages)