THE WIRELESS INFRASTRUCTURE COMPANY LIMITED

THE WIRELESS INFRASTRUCTURE COMPANY LIMITED

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

    Company NameTHE WIRELESS INFRASTRUCTURE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03307001
    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 INFRASTRUCTURE COMPANY LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is THE WIRELESS INFRASTRUCTURE 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 INFRASTRUCTURE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBURY INVESTMENTS LIMITEDJul 20, 2000Jul 20, 2000
    AMBURY ESTATES LIMITEDMar 29, 1999Mar 29, 1999
    ANGLIAN WATER PROPERTIES LIMITEDJun 25, 1998Jun 25, 1998
    NEVRUS (703) LIMITEDJan 24, 1997Jan 24, 1997

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    62 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Nigel Moss as a director on Jan 22, 2024

    1 pagesTM01

    Appointment of Mr Richard Harris Sinclair Mbe as a director on Jan 22, 2024

    2 pagesAP01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 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 updates

    5 pagesCS01

    Appointment of Andrew David Henderson as a director on Oct 18, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Statement of capital on Jun 16, 2022

    • Capital: GBP 110.00001
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 14/06/2022
    RES13

    Statement of capital following an allotment of shares on Jun 14, 2022

    • Capital: GBP 11,000,001
    3 pagesSH01

    Who are the officers of THE WIRELESS INFRASTRUCTURE 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
    HENDERSON, Andrew David
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    England
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    England
    United KingdomBritish301284240001
    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
    SINCLAIR MBE, Richard Harris
    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
    EnglandBritish318411030001
    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
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    LAW, Stuart Peter
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    Nominee Secretary
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    British900005090001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    WATSON, Ian Michael
    3 Glendoune Road
    Clarkston
    G76 7TT Glasgow
    Secretary
    3 Glendoune Road
    Clarkston
    G76 7TT Glasgow
    British46797060001
    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
    COPLEY, Peter Christopher
    Chartham Church Street
    Ryhall
    PE9 4HR Stamford
    Lincolnshire
    Director
    Chartham Church Street
    Ryhall
    PE9 4HR Stamford
    Lincolnshire
    United KingdomBritish109120490001
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Director
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    British91579530001
    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
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    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
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Director
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritish1087250001
    MCARDLE, Ian
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    Director
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    United KingdomBritish135426570001
    MOSS, Nigel
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    United KingdomBritish146369400002
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritish17510150002
    NIJAR, Kashmir
    11 August End
    SL3 6RP George Green
    South Buckinghamshire
    Director
    11 August End
    SL3 6RP George Green
    South Buckinghamshire
    British81367490001
    PETTIFOR, Timothy John
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    Director
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    United KingdomBritish40366940001
    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 INFRASTRUCTURE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Wireless Resources Company 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 Number04284814
    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