Highwire Limited

DataGardener
highwire limited
live
Small

Highwire Limited

03417319Private Limited With Share Capital

Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, B647DW
Incorporated

11/08/1997

Company Age

28 years

Directors

3

Employees

20

SIC Code

43999

Risk

low risk

Company Overview

Registration, classification & business activity

Highwire Limited (03417319) is a private limited with share capital incorporated on 11/08/1997 (28 years old) and registered in cradley heath, B647DW. The company operates under SIC code 43999 and is classified as Small.

Highwire ltd is a company based out of 4 fairfield avenue, fairfield wells, manchester, united kingdom.

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 11/08/1997
B647DW
20 employees

Financial Overview

Total Assets

£5.47M

Liabilities

£167.0K

Net Assets

£5.30M

Turnover

£3.74M

Cash

£284.0K

Key Metrics

20

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-10-2025
Legacy
Category:Accounts
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2024
Legacy
Category:Accounts
Date:25-10-2024
Legacy
Category:Other
Date:25-10-2024
Legacy
Category:Other
Date:25-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2024
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2023
Legacy
Category:Accounts
Date:30-10-2023
Legacy
Category:Other
Date:30-10-2023
Legacy
Category:Other
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2023
Legacy
Category:Accounts
Date:19-12-2022
Legacy
Category:Other
Date:19-12-2022
Legacy
Category:Other
Date:19-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2022
Legacy
Category:Accounts
Date:13-12-2022
Legacy
Category:Other
Date:13-12-2022
Legacy
Category:Other
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-12-2021
Legacy
Category:Accounts
Date:03-12-2021
Legacy
Category:Other
Date:18-10-2021
Legacy
Category:Other
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2020
Resolution
Category:Resolution
Date:30-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Change Sail Address Company With New Address
Category:Address
Date:05-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:06-08-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:20-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Address
Date:19-01-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:18-08-2008
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Accounts
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:17-08-2007

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Ground Floor Riverside House, Hadfield Street, Dukinfield, Cheshire, SK164QX
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, B64 7Dw, B647DWRegistered

Contact

01616127633
Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, B647DW