VIRGIN WIFI LIMITED

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

    Company NameVIRGIN WIFI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04414701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of VIRGIN WIFI LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARQIVA WIFI LIMITEDOct 22, 2012Oct 22, 2012
    SPECTRUM INTERACTIVE (UK) LIMITEDJun 01, 2006Jun 01, 2006
    NWP SPECTRUM LIMITEDJul 02, 2002Jul 02, 2002
    NWP PAYPHONES LIMITEDApr 11, 2002Apr 11, 2002

    What are the latest accounts for VIRGIN WIFI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VIRGIN WIFI LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2025
    Next Confirmation Statement DueApr 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2024
    OverdueNo

    What are the latest filings for VIRGIN WIFI LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    203 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021

    1 pagesTM01

    Appointment of Mr Mark David Hardman as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Julia Louise Boyle as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Luke Milner as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of VIRGIN WIFI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishCompany Director287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishAccountant201468840001
    CONGDON, Philip John
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    BritishAccountant69100150001
    GILES, William Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    British171549080001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    218641940001
    MUGGRIDGE, Alan Paul
    21 Clayton Way
    Chantry Park
    CM9 6WB Maldon
    Essex
    Secretary
    21 Clayton Way
    Chantry Park
    CM9 6WB Maldon
    Essex
    BritishCommercial Director39916380002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALBERGA, Simon Julian
    Park Lane
    HP2 4YJ Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YJ Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandCanadianBanker70657430001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritishCompany Director275212240001
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishChief Financial Officer248424970001
    CONGDON, Philip John
    43 Morley Road
    TW1 2HG East Twickenham
    Middlesex
    Director
    43 Morley Road
    TW1 2HG East Twickenham
    Middlesex
    EnglandBritishAccountant69100150001
    CRESSWELL, John Harold
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United KingdomBritishCompany Director158615900003
    DUNN, Robert Dominic
    Bartley Wood Business Park, Bartley Way
    RG27 9UP Hook
    Media House
    England
    Director
    Bartley Wood Business Park, Bartley Way
    RG27 9UP Hook
    Media House
    England
    EnglandBritishChief Financial Officer179134020002
    GURDEN, Keith
    2 The Grange
    Everton
    SO41 0ZR Lymington
    Hampshire
    Director
    2 The Grange
    Everton
    SO41 0ZR Lymington
    Hampshire
    EnglandBritishCompany Director82691430002
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishSolicitor182167230001
    KURTZBARD, Yoav
    Park Lane
    HP2 4YJ Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    Director
    Park Lane
    HP2 4YJ Hemel Hempstead
    1
    Hertfordshire
    United Kingdom
    EnglandBritishDirector Of Private Equity Firm45132920003
    LEWARNE, Robert Mark
    3 Gresham Court
    HP4 3BB Berkhamsted
    Hertfordshire
    Director
    3 Gresham Court
    HP4 3BB Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director53677100002
    MCNEIL, Roderick Gregor
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishDeputy Chief Financial Officer267964620001
    MILNER, Luke
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishFinance Director279697130001
    MOSES, Philip David
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United KingdomBritishAccountant161707270001
    MUGGRIDGE, Alan Paul
    21 Clayton Way
    Chantry Park
    CM9 6WB Maldon
    Essex
    Director
    21 Clayton Way
    Chantry Park
    CM9 6WB Maldon
    Essex
    EnglandBritishCompany Director39916380002
    O'NEILL, Derek Patrick
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Director
    Oakley House, Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    EnglandBritishCompany Director87909140001
    OTT, Nicolas Francois
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    EnglandFrenchDivisional Managing Director167693780001
    PASCU, Severina-Pompilia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    SwitzerlandRomanianDeputy Ceo & Chief Financial Officer267797160001
    SOLOMON, Liliana
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandGermanChief Financial Officer186768670001
    WITHERS, Caroline Bernadette Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishSolicitor248424940002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VIRGIN WIFI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Nov 01, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2591237
    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.
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4440500
    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.

    Does VIRGIN WIFI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investec Bank (UK) Limited
    Transactions
    • Jun 26, 2004Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Spectrum Ya Limited
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Jan 23, 2015Satisfaction of a charge (MR04)

    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