Wireless Social Limited

DataGardener
wireless social limited
live
Unknown

Wireless Social Limited

04687411Private Limited With Share Capital

Armstrong Building, Oakwood Drive, Loughborough, LE113QF
Incorporated

05/03/2003

Company Age

23 years

Directors

4

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Wireless Social Limited (04687411) is a private limited with share capital incorporated on 05/03/2003 (23 years old) and registered in loughborough, LE113QF. The company operates under SIC code 74990 and is classified as Unknown.

Wireless social is a leading provider of guest wi-fi, analytics, and marketing solutions to the uk hospitality sector. we work with businesses of all sizes, from small independents right through to some of the most recognisable brands such as fuller smith & co, youngs, tgi fridays, carluccio's, leon...

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 05/03/2003
LE113QF

Financial Overview

Total Assets

£0

Liabilities

£2.30M

Net Assets

£-2.30M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2020
Resolution
Category:Resolution
Date:29-01-2020
Resolution
Category:Resolution
Date:27-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-09-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Resolution
Category:Resolution
Date:19-02-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-12-2017
Capital Return Purchase Own Shares
Category:Capital
Date:24-07-2017
Capital Cancellation Shares
Category:Capital
Date:05-07-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-03-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:01-03-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Capital Cancellation Shares
Category:Capital
Date:10-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:10-11-2014
Capital Cancellation Shares
Category:Capital
Date:21-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:21-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:21-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Capital Cancellation Shares
Category:Capital
Date:17-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:17-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:17-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:17-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:17-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:17-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:20-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2013
Capital Allotment Shares
Category:Capital
Date:09-08-2012
Capital Allotment Shares
Category:Capital
Date:09-08-2012
Capital Allotment Shares
Category:Capital
Date:09-08-2012
Capital Allotment Shares
Category:Capital
Date:09-08-2012
Capital Allotment Shares
Category:Capital
Date:09-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Resolution
Category:Resolution
Date:16-02-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-09-2011
Capital Cancellation Shares
Category:Capital
Date:20-07-2011
Resolution
Category:Resolution
Date:20-07-2011
Capital Return Purchase Own Shares
Category:Capital
Date:20-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date25/03/2025
Latest Accounts30/06/2024

Trading Addresses

Armstrong Building, Oakwood Drive, Loughborough, Le11 3Qf, LE113QFRegistered
Stirling House, Ackhurst Business Park Foxhole Road, Chorley, Lancashire, PR71NY

Contact

08005610012
iknow-uk.com
Armstrong Building, Oakwood Drive, Loughborough, LE113QF