Wirth Research Limited

DataGardener
wirth research limited
live
Micro

Wirth Research Limited

03069609Private Limited With Share Capital

Millweye Court 73 Southern Road, Thame, Oxfordshire, OX92ED
Incorporated

19/06/1995

Company Age

30 years

Directors

3

Employees

13

SIC Code

72190

Risk

low risk

Company Overview

Registration, classification & business activity

Wirth Research Limited (03069609) is a private limited with share capital incorporated on 19/06/1995 (30 years old) and registered in oxfordshire, OX92ED. The company operates under SIC code 72190 and is classified as Micro.

Wirth research is a uk design technology, engineering and cfd consultancy led by founder nick wirth. originally focused on championship winning international race car engineering, wirth research has developed to apply its motor sport mindset and advanced cfd capabilities to innovations across multip...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 19/06/1995
OX92ED
13 employees

Financial Overview

Total Assets

£1.65M

Liabilities

£1.90M

Net Assets

£-252.4K

Est. Turnover

£1.51M

AI Estimated
Unreported
Cash

£1.12M

Key Metrics

13

Employees

3

Directors

2

Shareholders

34

Patents

Board of Directors

2

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-12-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Memorandum Articles
Category:Incorporation
Date:07-06-2018
Resolution
Category:Resolution
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Capital Allotment Shares
Category:Capital
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Resolution
Category:Resolution
Date:28-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2017
Capital Allotment Shares
Category:Capital
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Capital Alter Shares Subdivision
Category:Capital
Date:08-11-2013
Resolution
Category:Resolution
Date:08-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2013
Legacy
Category:Mortgage
Date:14-02-2013
Legacy
Category:Mortgage
Date:06-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2012
Legacy
Category:Mortgage
Date:14-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Termination Director Company With Name
Category:Officers
Date:24-08-2010
Legacy
Category:Mortgage
Date:28-07-2010
Legacy
Category:Mortgage
Date:28-07-2010
Legacy
Category:Mortgage
Date:25-06-2010
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Annual Return
Date:09-09-2009
Legacy
Category:Mortgage
Date:11-08-2009
Legacy
Category:Mortgage
Date:11-08-2009
Legacy
Category:Mortgage
Date:25-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2009
Legacy
Category:Annual Return
Date:11-03-2009
Legacy
Category:Annual Return
Date:22-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2008
Legacy
Category:Mortgage
Date:26-02-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:23-08-2007
Legacy
Category:Officers
Date:23-08-2007

Innovate Grants

1

This company received a grant of £265016.0 for Wirth Air Door. The project started on 01/02/2019 and ended on 31/07/2019.

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months5
60 Months25

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

Millweye Court 73 Southern Road, Thame, Oxfordshire, OX92EDRegistered
The Eco Business Centre, Charlotte Avenue, Bicester, Oxfordshire, OX278BL

Related Companies

1

Contact

01869355260
wirthresearch.com
Millweye Court 73 Southern Road, Thame, Oxfordshire, OX92ED