Wirefox Ormiston Limited

DataGardener
live
Micro

Wirefox Ormiston Limited

ni629142Private Limited With Share Capital

2 Downshire Road, Holywood, BT189LX
Incorporated

04/02/2015

Company Age

11 years

Directors

3

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Wirefox Ormiston Limited (ni629142) is a private limited with share capital incorporated on 04/02/2015 (11 years old) and registered in holywood, BT189LX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 04/02/2015
BT189LX
2 employees

Financial Overview

Total Assets

£2.88M

Liabilities

£7.16M

Net Assets

£-4.29M

Est. Turnover

£233.7K

AI Estimated
Unreported
Cash

£31.4K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

1

Part Satisfied

0

Satisfied

Filed Documents

43
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2017
Resolution
Category:Resolution
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2016
Resolution
Category:Resolution
Date:17-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2016
Resolution
Category:Resolution
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2015
Incorporation Company
Category:Incorporation
Date:04-02-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date31/03/2025
Latest Accounts30/06/2024

Trading Addresses

2 Downshire Road, Holywood, County Down, BT189LXRegistered

Contact

www.wirefox.com
2 Downshire Road, Holywood, BT189LX