Company NameWireless Network Services Limited
DirectorsChristophe Jean Bataillard and James Anthony McDougall
Company StatusActive
Company Number10884708
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Christophe Jean Bataillard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed26 July 2017(same day as company formation)
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address141 Gloucester Road
London
SW7 4TH
Director NameMr James Anthony McDougall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 Gloucester Road
London
SW7 4TH
Secretary NameMr James Anthony McDougall
StatusCurrent
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address141 Gloucester Road
London
SW7 4TH

Location

Registered AddressFlat 12 110 Gloucester Road
London
SW7 4RH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
1 July 2020Registered office address changed from The Mint House 141 Gloucester Road London SW7 4th United Kingdom to Unit E1, Regent Park Summerleys Road Princes Risborough HP27 9LE on 1 July 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 August 2018Confirmation statement made on 25 July 2018 with updates (6 pages)
25 July 2018Cessation of James Anthony Mcdougall as a person with significant control on 22 November 2017 (1 page)
25 July 2018Notification of Christophe Jean Bataillard as a person with significant control on 22 November 2017 (2 pages)
15 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
15 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)