Company NameWiredscore UK Limited
DirectorsArie John Barendrecht and William Peter Newton
Company StatusActive
Company Number09626806
CategoryPrivate Limited Company
Incorporation Date6 June 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Arie John Barendrecht
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Tea Building 56 Shoreditch High Street
Shoreditch
London
E1 6JJ
Director NameMr William Peter Newton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleProperty Technology
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Building 56 Shoreditch High Street
Shoreditch
London
E1 6JJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed13 September 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2017)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.wiredscore.com
Email address[email protected]
Telephone020 37351111
Telephone regionLondon

Location

Registered AddressThe Tea Building
56 Shoreditch High Street
Shoreditch
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

29 January 2021Full accounts made up to 31 December 2019 (10 pages)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
30 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 June 2019Confirmation statement made on 2 June 2019 with no updates (1 page)
20 June 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 2 Finsbury Avenue London EC2M 2PA on 20 June 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 June 2018Withdrawal of a person with significant control statement on 7 June 2018 (2 pages)
7 June 2018Notification of Wiredscore Emea Limited as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Register(s) moved to registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT (1 page)
25 July 2017Register(s) moved to registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT (1 page)
19 July 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 July 2017 (1 page)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
23 December 2016Director's details changed for Mr William Peter Newton on 7 December 2016 (3 pages)
23 December 2016Director's details changed for Mr Arie John Barendrecht on 7 December 2016 (3 pages)
23 December 2016Director's details changed for Mr Arie John Barendrecht on 7 December 2016 (3 pages)
23 December 2016Director's details changed for Mr William Peter Newton on 7 December 2016 (3 pages)
22 December 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 December 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
6 October 2015Appointment of Mr William Peter Newton as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr William Peter Newton as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr William Peter Newton as a director on 1 October 2015 (2 pages)
16 September 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 September 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 September 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 September 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 September 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2015 (2 pages)
14 September 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2015 (2 pages)
13 August 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
13 August 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 1
(20 pages)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 1
(20 pages)