Company NameWiredscore Emea Limited
DirectorsWilliam Peter Newton and Arie John Barendrecht
Company StatusActive
Company Number10306196
CategoryPrivate Limited Company
Incorporation Date1 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Peter Newton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Building 56 Shoreditch High Street
London E1 6jj
Shoreditch
E1 6JJ
Director NameMr Arie John Barendrecht
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Tea Building 56 Shoreditch High Street
London E1 6jj
Shoreditch
E1 6JJ

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
8 February 2023Amended accounts for a small company made up to 31 December 2021 (10 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 August 2022Registered office address changed from 2 Finsbury Avenue 2 Finsbury Avenue London EC2M 2PA United Kingdom to The Tea Building 56 Shoreditch High Street London E1 6JJ Shoreditch E1 6JJ on 3 August 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 December 2020 (8 pages)
21 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
28 December 2020Full accounts made up to 31 December 2019 (8 pages)
18 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 July 2019Registered office address changed from 3 Finsbury Avenue London EC2M 2PA to 2 Finsbury Avenue 2 Finsbury Avenue London EC2M 2PA on 1 July 2019 (1 page)
20 June 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 3 Finsbury Avenue London EC2M 2PA on 20 June 2019 (2 pages)
2 August 2018Notification of a person with significant control statement (2 pages)
1 August 2018Cessation of Jared Kushner as a person with significant control on 29 August 2017 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 April 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-01
  • GBP 1
(25 pages)
1 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-01
  • GBP 1
(25 pages)