Wirefox Downshire Limited

DataGardener
live
Micro

Wirefox Downshire Limited

ni626806Private Limited With Share Capital

2 Downshire Road, Holywood, BT189LU
Incorporated

23/09/2014

Company Age

11 years

Directors

3

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Wirefox Downshire Limited (ni626806) is a private limited with share capital incorporated on 23/09/2014 (11 years old) and registered in holywood, BT189LU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/09/2014
BT189LU
2 employees

Financial Overview

Total Assets

£1.29M

Liabilities

£844.2K

Net Assets

£446.3K

Cash

£11.4K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2017
Capital Allotment Shares
Category:Capital
Date:22-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-05-2017
Resolution
Category:Resolution
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2017
Resolution
Category:Resolution
Date:28-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2014
Incorporation Company
Category:Incorporation
Date:23-09-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date04/08/2025
Latest Accounts31/12/2024

Trading Addresses

10 High Street, Holywood, Co Down, BT189AZ
2 Downshire Road, Holywood, County Down, BT189LURegistered

Contact

www.wirefox.com
2 Downshire Road, Holywood, BT189LU