Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIREFAST LIMITED
Company Information for

WIREFAST LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
03865860
Private Limited Company
Active

Company Overview

About Wirefast Ltd
WIREFAST LIMITED was founded on 1999-10-26 and has its registered office in London. The organisation's status is listed as "Active". Wirefast Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WIREFAST LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 03865860
Company ID Number 03865860
Date formed 1999-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749536001  
Last Datalog update: 2024-01-09 16:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIREFAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIREFAST LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE DAVID MELVILLE
Company Secretary 2002-11-15
LAWRENCE DAVID MELVILLE
Director 2002-11-15
JAMES RICHARD POWELL TUCK
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM MELVILLE
Director 2002-11-15 2014-10-10
GIDEON JACOB LYONS
Director 1999-11-17 2014-02-14
BARBARA JANE DAVIES
Director 2002-11-18 2006-11-21
DAVID JOHN QUINN
Director 1999-11-17 2006-07-15
JEREMY RICHARD GREEN
Director 2002-11-15 2003-06-23
RICHARD MICHAEL HODGSON READ
Company Secretary 2000-09-01 2002-11-15
GEORGE DEMETRIOU ASPROU
Director 2001-10-31 2002-11-15
ADRIAN JOHN BILES
Director 2000-09-01 2002-11-15
JOHN CHRISTOPHER MORRIS BILES
Director 2000-09-01 2002-11-15
BRUCE ANTHONY FIREMAN
Director 2001-10-31 2002-11-15
MICHAEL ADRIAN JONES
Director 2001-10-31 2002-11-15
RICHARD MICHAEL HODGSON READ
Director 2001-10-31 2002-11-15
PAUL ADDY
Director 1999-11-17 2002-03-12
NICHOLAS JUSTIN MORSHEAD
Director 1999-11-17 2002-03-12
GARY JOHN MUCHMORE
Director 1999-11-17 2001-11-02
GARY JOHN MUCHMORE
Company Secretary 1999-11-17 2000-09-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-26 1999-11-17
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-26 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE DAVID MELVILLE NEWSLINK LIMITED Company Secretary 2003-11-17 CURRENT 2003-11-17 Active
LAWRENCE DAVID MELVILLE INTERNATIONAL CORPORATE PROTECTION GROUP LIMITED Director 2017-07-18 CURRENT 2004-04-21 Active
LAWRENCE DAVID MELVILLE DFC CAPITAL LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
LAWRENCE DAVID MELVILLE ZIGZAG GLOBAL LTD Director 2016-09-06 CURRENT 2015-01-26 Active
LAWRENCE DAVID MELVILLE GRAFTON ESTATES LIMITED Director 2015-09-04 CURRENT 1965-02-24 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE A.H.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1981-02-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE L.D.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-05-29 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE S.A.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-11-14 Active
LAWRENCE DAVID MELVILLE A.H.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE S.A.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE L.D.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE DFC ESTATES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE GREEN BABY TRADING LIMITED Director 2010-12-10 CURRENT 2009-03-03 Dissolved 2016-02-05
LAWRENCE DAVID MELVILLE INGENUITY GROUP LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
LAWRENCE DAVID MELVILLE HILL HAY SADDLE LIMITED Director 2009-02-05 CURRENT 2002-03-26 Active
LAWRENCE DAVID MELVILLE TRADECLIPS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
LAWRENCE DAVID MELVILLE PAYONOMY LIMITED Director 2008-03-31 CURRENT 2006-04-10 Active
LAWRENCE DAVID MELVILLE S.L.M. HOLDINGS LIMITED Director 2007-05-21 CURRENT 1956-06-25 Active
LAWRENCE DAVID MELVILLE NEWSLINK LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
LAWRENCE DAVID MELVILLE EMPIRE SECURITIES LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE EMPIRE DEVELOPMENT LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE WILLIAM COBBETT HOUSE (FREEHOLD) LIMITED Director 1993-11-30 CURRENT 1993-11-30 Active
LAWRENCE DAVID MELVILLE DOLPHIN FINANCE CORPORATION LIMITED Director 1991-07-19 CURRENT 1981-03-10 Active
JAMES RICHARD POWELL TUCK NEWSLINK LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED ANGELA STANBROOK
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12Compulsory strike-off action has been discontinued
2022-01-12DISS40Compulsory strike-off action has been discontinued
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-10CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD POWELL TUCK
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
2021-08-06PSC05Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2021-08-02
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2019-11-14PSC07CESSATION OF ELY PLACE NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE DAVID MELVILLE
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 144046.1434
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 144046.1434
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 144046.1434
2015-12-21AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24CH01Director's details changed for James Richard Powell Tuck on 2015-09-08
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 144046.1434
2014-11-26AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for James Richard Powell Tuck on 2013-01-16
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM MELVILLE
2014-11-26SH0130/04/14 STATEMENT OF CAPITAL GBP 144046.1434
2014-11-26SH0130/04/14 STATEMENT OF CAPITAL GBP 143062.5982
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON LYONS
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 134866.2991
2013-11-22AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL TUCK / 27/11/2012
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012
2012-11-23AR0126/10/12 FULL LIST
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-28AR0126/10/11 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-23AR0126/10/10 FULL LIST
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL TUCK / 09/04/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010
2009-11-23AR0126/10/09 FULL LIST
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-11-13363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-08288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2006-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-31363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-2788(2)RAD 28/02/05--------- £ SI 827909@.0099=8196 £ IC 126670/134866
2004-12-29122S-DIV 07/05/04
2004-12-29123NC INC ALREADY ADJUSTED 07/05/04
2004-12-29RES12VARYING SHARE RIGHTS AND NAMES
2004-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-29363aRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-12-29122S-DIV 07/05/04
2004-12-29RES13SUBDIVISION 07/05/04
2004-12-29RES04NC INC ALREADY ADJUSTED 07/05/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363aRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2004-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-05288cDIRECTOR'S PARTICULARS CHANGED
2003-12-12288bDIRECTOR RESIGNED
2003-12-09288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21CERTNMCOMPANY NAME CHANGED NEWSLINK LIMITED CERTIFICATE ISSUED ON 21/11/03
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-10288bDIRECTOR RESIGNED
2003-03-11CERTNMCOMPANY NAME CHANGED WIRE 2 LIMITED CERTIFICATE ISSUED ON 11/03/03
2003-02-04288bDIRECTOR RESIGNED
2003-01-15288aNEW DIRECTOR APPOINTED
2002-12-24288bDIRECTOR RESIGNED
2002-12-24288bDIRECTOR RESIGNED
2002-12-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities




Licences & Regulatory approval
We could not find any licences issued to WIREFAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIREFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-12 Satisfied FINANCE CREDIT LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIREFAST LIMITED

Intangible Assets
Patents
We have not found any records of WIREFAST LIMITED registering or being granted any patents
Domain Names

WIREFAST LIMITED owns 4 domain names.

wire2.co.uk   newslink.co.uk   newslink2.co.uk   newslinklimited.co.uk  

Trademarks
We have not found any records of WIREFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIREFAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as WIREFAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIREFAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIREFAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIREFAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.