WIRELESS CCTV LIMITED
Overview
Company Name | WIRELESS CCTV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04192399 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WIRELESS CCTV LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is WIRELESS CCTV LIMITED located?
Registered Office Address | James Watt House James Watt Drive Kingsway Business Park OL16 4UG Rochdale England United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WIRELESS CCTV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for WIRELESS CCTV LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for WIRELESS CCTV LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Ms Lucy Caroline Bolton as a director | 3 pages | RP04AP01 | ||||||
Change of details for Wcctv Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG England to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on Apr 30, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from Charles Babbage House Kingsway Business Park Rochdale OL16 4NW United Kingdom to James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG on Apr 30, 2025 | 1 pages | AD01 | ||||||
Change of details for Wcctv Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||||||
Group of companies' accounts made up to Jul 31, 2024 | 48 pages | AA | ||||||
Appointment of Ms Lucy Caroline Bolton as a director on Oct 08, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Jul 31, 2023 | 49 pages | AA | ||||||
Termination of appointment of Timothy James Williams as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Dianne Atkins as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Adam Haworth as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Jul 31, 2022 | 34 pages | AA | ||||||
Satisfaction of charge 041923990004 in full | 4 pages | MR04 | ||||||
Registration of charge 041923990007, created on Oct 11, 2022 | 15 pages | MR01 | ||||||
Registration of charge 041923990008, created on Oct 11, 2022 | 15 pages | MR01 | ||||||
Registration of charge 041923990006, created on Oct 11, 2022 | 65 pages | MR01 | ||||||
Second filing for the appointment of Mr Shea Michael Nugent as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||||||
Change of details for Wcctv Group Limited as a person with significant control on May 10, 2022 | 2 pages | PSC05 | ||||||
Group of companies' accounts made up to Jul 31, 2021 | 31 pages | AA | ||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||
Change of details for Wireless Holdings Limited as a person with significant control on May 21, 2021 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Timothy James Williams on May 21, 2021 | 2 pages | CH01 | ||||||
Who are the officers of WIRELESS CCTV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINS, Dianne | Director | James Watt Drive Kingsway Business Park OL16 4UG Rochdale James Watt House England United Kingdom | United Kingdom | British | People Director | 317105340001 | ||||
BOLTON, Lucy Caroline | Director | James Watt Drive Kingsway Business Park OL16 4UG Rochdale James Watt House England United Kingdom | England | British | Chief Financial Officer | 254871800002 | ||||
GILBERTSON, David | Director | James Watt Drive Kingsway Business Park OL16 4UG Rochdale James Watt House England United Kingdom | United Kingdom | British | Company Director | 98273340001 | ||||
NUGENT, Shea Michael | Director | James Watt Drive Kingsway Business Park OL16 4UG Rochdale James Watt House England United Kingdom | England | British | Uk Sales Director | 251695790001 | ||||
POTKINS, Simon James | Director | James Watt Drive Kingsway Business Park OL16 4UG Rochdale James Watt House England United Kingdom | United Kingdom | British | Chief Technology Officer | 88532370001 | ||||
THORNHILL, James | Director | James Watt Drive Kingsway Business Park OL16 4UG Rochdale James Watt House England United Kingdom | United Kingdom | British | Accountant | 172051330002 | ||||
REBEIRO, Paul Edward | Secretary | 15 Barn Close AL8 6ST Welwyn Garden City Hertfordshire | British | 102840510001 | ||||||
WILLIAMS, Helen Jane | Secretary | Mitchell Hey Place College Road OL12 6AE Rochdale Oldham Lancashire | British | 15335340002 | ||||||
WILLIAMS, Helen Jane | Secretary | Spring House Farm New Road Escrick YO4 6EY York Yorkshire | British | 15335340002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BANKS, Adrian | Director | Mitchell Hey Place College Road OL12 6AE Rochdale Oldham Lancashire | United Kingdom | British | Director | 131648840001 | ||||
BARNARD, James Anthony | Director | Springhill Cottage Spurn Lane OL3 5QP Diggle, Saddleworth Lancs. | British | Director | 106628750001 | |||||
DYSON, Kevin Frederick | Director | Westfield House Knayton YO7 4AS Thirsk North Yorkshire | United Kingdom | British | Company Director | 82727030001 | ||||
HAWORTH, Adam | Director | Kingsway Business Park OL16 4NW Rochdale Charles Babbage House United Kingdom | United Kingdom | British | Sales Director | 128718370001 | ||||
NUGENT, Shea Michael | Director | Kingsway Business Park OL16 4NW Rochdale Charles Babbage House United Kingdom | England | British | Sales Director | 251695790001 | ||||
OLIVER, Graeme William | Director | Bluebell Lodge 6 Millbrook Close Shaw OL2 8QA Oldham Lancashire | England | British | Company Director | 3382660002 | ||||
WILLIAMS, Timothy James | Director | Kingsway Business Park OL16 4NW Rochdale Charles Babbage House United Kingdom | England | British | Director | 15335350003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WIRELESS CCTV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wcctv Limited | Apr 06, 2016 | James Watt Drive Kingsway Business Park OL16 4UG Rochdale James Watt House England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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