TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Wireless Social Holdings Limited

Adresse
Armstrong Building Oakwood Drive
Loughborough University Science & Enterprise Park
Loughborough
LE11 3QF
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 12368334 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Access Uk Ltd Status: Active Notified: 26/01/2024 Companies House Number: 02343760 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Heald, David Anthony Status: Ceased Notified: 17/12/2019 Ceased: 23/12/2019 Date of Birth: 07/1972 Nature of Control
  • Ownership of shares - 75% or more
  • Ross, Julian Status: Ceased Notified: 23/12/2019 Ceased: 26/01/2024 Date of Birth: 11/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Officers (9)

    Source: Companies House
    Audis, Michael James Loughborough University Science & Enterprise Park, Loughborough, England Status: Active Notified: 26/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Binns, Robert Hugh Loughborough University Science & Enterprise Park, Loughborough, England Status: Active Notified: 26/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Adam John Witherow Loughborough University Science & Enterprise Park, Loughborough, England Status: Active Notified: 26/01/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Heald, David Ackhurst Business Park, Chorley, England Status: Ceased Notified: 23/12/2019 Ceased: 26/01/2024 Role: Secretary
    Heald, David Anthony Ackhurst Business Park, Chorley, England Status: Ceased Notified: 17/12/2019 Ceased: 26/01/2024 Date of Birth: 07/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Helm, Michael William Ackhurst Business Park, Chorley, England Status: Ceased Notified: 23/12/2019 Ceased: 26/01/2024 Date of Birth: 03/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ross, Julian Ackhurst Business Park, Chorley, England Status: Ceased Notified: 23/12/2019 Ceased: 26/01/2024 Date of Birth: 11/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stones, Andrew David Ackhurst Business Park, Chorley, England Status: Ceased Notified: 23/12/2019 Ceased: 24/10/2023 Date of Birth: 05/1969 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wheeler, Simon Charles Ackhurst Business Park, Chorley, England Status: Ceased Notified: 24/10/2023 Ceased: 26/01/2024 Occupation: Accountant Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (2)

    gb-flag Wireless Social Limited Status: Active Notified: 23/12/2019 Companies House Number: 04687411 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Wireless Social Limited Status: Active Notified: 23/12/2019 Companies House Number: 04687411 Nature of Control
  • Ownership of shares - 75% or more