THE WIRELESS DEVELOPMENT COMPANY LIMITED

THE WIRELESS DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE WIRELESS DEVELOPMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03078180
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WIRELESS DEVELOPMENT COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE WIRELESS DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    Level 4, Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WIRELESS DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELLSTRUCTURES INTERNATIONAL LTD.Sep 22, 1998Sep 22, 1998
    DSM/WATERFRONT LTD.Jul 11, 1995Jul 11, 1995

    What are the latest accounts for THE WIRELESS DEVELOPMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE WIRELESS DEVELOPMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for THE WIRELESS DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Marc Adrian Selby as a director on Feb 21, 2025

    2 pagesAP01

    Termination of appointment of James Michael Fowkes as a director on Feb 21, 2025

    1 pagesTM01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on Jul 13, 2023

    1 pagesAD01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Bryan Doak as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Bryan Doak as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Stuart Telford Fisken as a director on Dec 17, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Satisfaction of charge 030781800006 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE WIRELESS DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Scott Terrence
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United KingdomBritish121474690001
    FISKEN, Stuart Telford
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    ScotlandBritish246807640001
    GRIMES, Richard David
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United KingdomBritish130285650001
    SELBY, Marc Adrian
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    EnglandBritish152238730001
    BOLTON, Howard Gwilym
    11 Mitre Close
    TW17 8JF Shepperton
    Middlesex
    Secretary
    11 Mitre Close
    TW17 8JF Shepperton
    Middlesex
    British71578890002
    BROTHERTON, Peter James
    3 Dalton Terrace
    The Mount
    YO24 4DA York
    North Yorkshire
    Secretary
    3 Dalton Terrace
    The Mount
    YO24 4DA York
    North Yorkshire
    British78224960001
    DOAK, Bryan
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Secretary
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    British111233190001
    HENSHAW, James Barry
    4 Elderberry Road
    Lindford
    GU35 0YE Bordon
    Hampshire
    Secretary
    4 Elderberry Road
    Lindford
    GU35 0YE Bordon
    Hampshire
    British75404810003
    MURRAY, Juliette
    Woodside Cottage
    94 Midhurst Road
    GU30 7HA Liphook
    Hampshire
    Secretary
    Woodside Cottage
    94 Midhurst Road
    GU30 7HA Liphook
    Hampshire
    British36988710001
    WATSON, Ian Michael
    3 Glendoune Road
    Clarkston
    G76 7TT Glasgow
    Secretary
    3 Glendoune Road
    Clarkston
    G76 7TT Glasgow
    British46797060001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ARNOLD, Matthew William
    7 Harborne Park Road
    Harborne
    B17 0DE Birmingham
    West Midlands
    Director
    7 Harborne Park Road
    Harborne
    B17 0DE Birmingham
    West Midlands
    EnglandBritish124579240001
    ATKINS, Richard Edward
    2 Boyd Close
    CM23 5EG Bishops Stortford
    Hertfordshire
    Director
    2 Boyd Close
    CM23 5EG Bishops Stortford
    Hertfordshire
    British60688040001
    BAJWA, Anwar Sharif, Dr
    7 Lavenda Close
    Hempstead
    ME7 3TB Gillingham
    Kent
    Director
    7 Lavenda Close
    Hempstead
    ME7 3TB Gillingham
    Kent
    United KingdomBritish32990830001
    BROTHERTON, Peter James
    3 Dalton Terrace
    The Mount
    YO24 4DA York
    North Yorkshire
    Director
    3 Dalton Terrace
    The Mount
    YO24 4DA York
    North Yorkshire
    British78224960001
    CLOUSTON, Brendan
    Flat 4
    1-2 Wilton Terrace
    SW1X 8RR London
    Director
    Flat 4
    1-2 Wilton Terrace
    SW1X 8RR London
    American Canadian69403070002
    DAVIS, John Gilbert, Sir
    5 Yorke Ridge Road
    Toronto
    Ontario M2p Ir8
    Canada
    Director
    5 Yorke Ridge Road
    Toronto
    Ontario M2p Ir8
    Canada
    Canadian63074250001
    DOAK, Bryan
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United KingdomBritish111233190001
    FORD, Robin Ryan
    58 Long Park
    Chesham Bois
    HP6 5LF Amersham
    Buckinghamshire
    Director
    58 Long Park
    Chesham Bois
    HP6 5LF Amersham
    Buckinghamshire
    United KingdomBritish19885640001
    FOWKES, James Michael
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    United KingdomBritish130285740001
    HARRIS, John Richard
    Providence Cottage
    Newtown Road
    SO51 0GJ Newtown- Romsey
    Hampshire
    Director
    Providence Cottage
    Newtown Road
    SO51 0GJ Newtown- Romsey
    Hampshire
    British73831530001
    HENSHAW, James Barry
    4 Elderberry Road
    Lindford
    GU35 0YE Bordon
    Hampshire
    Director
    4 Elderberry Road
    Lindford
    GU35 0YE Bordon
    Hampshire
    British75404810003
    JONES, Philip David Granville
    Woodside Cottage
    94 Midhurst Road
    GU30 7HA Lipmoor
    Hampshire
    Director
    Woodside Cottage
    94 Midhurst Road
    GU30 7HA Lipmoor
    Hampshire
    British27539560001
    MURRAY, Juliette
    Woodside Cottage
    94 Midhurst Road
    GU30 7HA Liphook
    Hampshire
    Director
    Woodside Cottage
    94 Midhurst Road
    GU30 7HA Liphook
    Hampshire
    British36988710001
    NIJAR, Kashmir
    11 August End
    SL3 6RP George Green
    South Buckinghamshire
    Director
    11 August End
    SL3 6RP George Green
    South Buckinghamshire
    British81367490001
    WALDEN, Peter John
    Cuckoostone Lane
    DE4 5LZ Matlock
    Cuckoostone Cottage
    Derbyshire
    United Kingdom
    Director
    Cuckoostone Lane
    DE4 5LZ Matlock
    Cuckoostone Cottage
    Derbyshire
    United Kingdom
    United KingdomBritish134927710001
    WATSON, Ian Michael
    3 Glendoune Road
    Clarkston
    G76 7TT Glasgow
    Director
    3 Glendoune Road
    Clarkston
    G76 7TT Glasgow
    ScotlandBritish46797060001
    F & T GROUP HOLDINGS LIMITED
    Regal House Queensway
    PO BOX 246
    Gibralter
    Director
    Regal House Queensway
    PO BOX 246
    Gibralter
    88813930001

    Who are the persons with significant control of THE WIRELESS DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wireless Infrastructure Group Limited
    Primrose Street
    EC2A 2EW London
    Level 13, The Broadgate Tower, 20
    England
    Apr 06, 2016
    Primrose Street
    EC2A 2EW London
    Level 13, The Broadgate Tower, 20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House (England And Wales)
    Registration Number05435379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0