VIRGIN WIFI LIMITED
Overview
Company Name | VIRGIN WIFI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04414701 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIRGIN WIFI LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is VIRGIN WIFI LIMITED located?
Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN WIFI LIMITED?
Company Name | From | Until |
---|---|---|
ARQIVA WIFI LIMITED | Oct 22, 2012 | Oct 22, 2012 |
SPECTRUM INTERACTIVE (UK) LIMITED | Jun 01, 2006 | Jun 01, 2006 |
NWP SPECTRUM LIMITED | Jul 02, 2002 | Jul 02, 2002 |
NWP PAYPHONES LIMITED | Apr 11, 2002 | Apr 11, 2002 |
What are the latest accounts for VIRGIN WIFI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VIRGIN WIFI LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2025 |
---|---|
Next Confirmation Statement Due | Apr 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2024 |
Overdue | No |
What are the latest filings for VIRGIN WIFI LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 203 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark David Hardman as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Appointment of Julia Louise Boyle as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Luke Milner as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Who are the officers of VIRGIN WIFI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Company Director | 287980330001 | ||||||||
HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Accountant | 201468840001 | ||||||||
CONGDON, Philip John | Secretary | SO21 2QA Winchester Crawley Court Hampshire | British | Accountant | 69100150001 | |||||||||
GILES, William Michael | Secretary | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | British | 171549080001 | ||||||||||
JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | 218641940001 | |||||||||||
MUGGRIDGE, Alan Paul | Secretary | 21 Clayton Way Chantry Park CM9 6WB Maldon Essex | British | Commercial Director | 39916380002 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ALBERGA, Simon Julian | Director | Park Lane HP2 4YJ Hemel Hempstead 1 Hertfordshire United Kingdom | England | Canadian | Banker | 70657430001 | ||||||||
BERESFORD-WYLIE, Simon Piers | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | British | Company Director | 275212240001 | ||||||||
CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | Chief Financial Officer | 248424970001 | ||||||||
CONGDON, Philip John | Director | 43 Morley Road TW1 2HG East Twickenham Middlesex | England | British | Accountant | 69100150001 | ||||||||
CRESSWELL, John Harold | Director | SO21 2QA Winchester Crawley Court Hampshire | United Kingdom | British | Company Director | 158615900003 | ||||||||
DUNN, Robert Dominic | Director | Bartley Wood Business Park, Bartley Way RG27 9UP Hook Media House England | England | British | Chief Financial Officer | 179134020002 | ||||||||
GURDEN, Keith | Director | 2 The Grange Everton SO41 0ZR Lymington Hampshire | England | British | Company Director | 82691430002 | ||||||||
HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | Solicitor | 182167230001 | ||||||||
KURTZBARD, Yoav | Director | Park Lane HP2 4YJ Hemel Hempstead 1 Hertfordshire United Kingdom | England | British | Director Of Private Equity Firm | 45132920003 | ||||||||
LEWARNE, Robert Mark | Director | 3 Gresham Court HP4 3BB Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 53677100002 | ||||||||
MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Deputy Chief Financial Officer | 267964620001 | ||||||||
MILNER, Luke | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | Finance Director | 279697130001 | ||||||||
MOSES, Philip David | Director | SO21 2QA Winchester Crawley Court Hampshire | United Kingdom | British | Accountant | 161707270001 | ||||||||
MUGGRIDGE, Alan Paul | Director | 21 Clayton Way Chantry Park CM9 6WB Maldon Essex | England | British | Company Director | 39916380002 | ||||||||
O'NEILL, Derek Patrick | Director | Oakley House, Verley Close Woughton On The Green MK6 3ER Milton Keynes | England | British | Company Director | 87909140001 | ||||||||
OTT, Nicolas Francois | Director | SO21 2QA Winchester Crawley Court Hampshire | England | French | Divisional Managing Director | 167693780001 | ||||||||
PASCU, Severina-Pompilia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Switzerland | Romanian | Deputy Ceo & Chief Financial Officer | 267797160001 | ||||||||
SOLOMON, Liliana | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | German | Chief Financial Officer | 186768670001 | ||||||||
WITHERS, Caroline Bernadette Elizabeth | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Solicitor | 248424940002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VIRGIN WIFI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Virgin Media Limited | Nov 01, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Spectrum Interactive Limited | Apr 06, 2016 | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does VIRGIN WIFI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jun 18, 2004 Delivered On Jun 26, 2004 | Satisfied | Amount secured All monies due or to become due by any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 31, 2002 Delivered On Jun 14, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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