Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON TOWER UK 1 LIMITED
Company Information for

ON TOWER UK 1 LIMITED

R+, 4TH FLOOR, 2 BLAGRAVE STREET, READING, RG1 1AZ,
Company Registration Number
03922958
Private Limited Company
Active

Company Overview

About On Tower Uk 1 Ltd
ON TOWER UK 1 LIMITED was founded on 2000-02-10 and has its registered office in Reading. The organisation's status is listed as "Active". On Tower Uk 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ON TOWER UK 1 LIMITED
 
Legal Registered Office
R+, 4TH FLOOR
2 BLAGRAVE STREET
READING
RG1 1AZ
Other companies in SO21
 
Previous Names
ARQIVA NO 2 LIMITED16/07/2020
NATIONAL GRID WIRELESS NO 2 LIMITED22/09/2008
GRIDCOM (UK) LIMITED10/10/2005
Filing Information
Company Number 03922958
Company ID Number 03922958
Date formed 2000-02-10
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 10/02/2016
Return next due 10/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON TOWER UK 1 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 ON TOWER UK 1 LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-07-31 2018-01-01
PHILIP DAVID MOSES
Director 2011-07-15 2016-06-01
JOHN HAROLD CRESSWELL
Director 2011-01-28 2015-08-01
JOSHUA MCHUTCHISON
Director 2010-12-15 2011-07-15
THOMAS MEIKLE BENNIE
Director 2008-09-03 2011-01-28
THOMAS KERRY O'CONNOR
Company Secretary 2008-09-03 2009-07-31
ANGELA MARY DENNEHY
Company Secretary 2004-10-14 2008-09-03
PATRICK GERARD O'BRIEN
Director 2007-04-03 2008-09-03
EDWARD MORRISON ASTLE
Director 2002-10-21 2007-04-03
STUART CALVIN HUMPHREYS
Director 2006-01-03 2007-04-03
STEVEN CHRISTOPHER MARSHALL
Director 2003-02-05 2007-04-03
PATRICK GERARD O'BRIEN
Director 2007-04-03 2007-04-03
PETER GRAHAM ABERY
Director 2004-10-14 2005-11-30
ANDREW BRIAN CHAPMAN
Director 2002-10-21 2005-01-18
ALNOOR LADHA
Company Secretary 2003-04-24 2004-10-14
STEPHEN VINCENT HARRIS
Director 2003-04-01 2004-10-14
STEVEN JOHN HOLLIDAY
Director 2002-10-21 2003-06-13
JOHN BEAUMONT ELLISON
Company Secretary 2001-09-05 2003-04-30
PETER LYONS
Director 2001-11-28 2003-04-01
STEPHEN GERALD COPLEY
Director 2000-06-08 2003-02-07
LAWRENCE JOHN HAYNES
Director 2000-10-18 2002-10-21
STEVE CHARLES BURRARD LUCAS
Director 2001-11-28 2002-10-21
STEPHEN HARL CLARK
Director 2000-06-08 2001-10-31
CHRISTOPHER LESLIE JACKMAN
Director 2000-04-06 2001-10-31
THOMAS CHOW WOEI WONG
Company Secretary 2000-12-18 2001-09-05
JOHN NICHOLAS BULLER CURTIS
Director 2000-06-08 2001-09-05
ALEXANDER LASSER GELLMAN
Director 2000-04-06 2000-12-31
JOHN NICHOLAS BULLER CURTIS
Company Secretary 2000-06-08 2000-12-18
STEPHEN JOHN BRANDON
Director 2000-06-08 2000-10-18
CHRISTOPHER LESLIE JACKMAN
Company Secretary 2000-04-06 2000-06-08
EVERSECRETARY LIMITED
Nominated Secretary 2000-02-10 2000-04-06
EVERDIRECTOR LIMITED
Nominated Director 2000-02-10 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV LIMITED Director 2015-08-01 CURRENT 2010-10-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-16 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE SELECTIVE MEDIA LIMITED Director 2015-08-01 CURRENT 2008-04-29 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE LIMITED Director 2015-08-01 CURRENT 1996-09-06 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA PUBLIC SAFETY LIMITED Director 2015-08-01 CURRENT 1997-03-27 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ABHL MULTIPLEX LIMITED Director 2015-08-01 CURRENT 2004-05-26 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 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
2024-03-12CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ALFONSO JUAN ALVAREZ VILLAMARIN
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CRAWFORD
2023-02-08DIRECTOR APPOINTED MR ALFONSO JUAN ALVAREZ VILLAMARIN
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-05-04AD03Registers moved to registered inspection location of Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB
2021-05-04AD02Register inspection address changed to Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB
2021-04-30CH02Director's details changed for Arqiva Services Limited on 2020-07-16
2021-04-30PSC05Change of details for Arqiva Services Limited as a person with significant control on 2020-07-16
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Crawley Court Winchester Hampshire SO21 2QA
2020-08-21RES01ADOPT ARTICLES 21/08/20
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-06AP02Appointment of Arqiva Services Limited as director on 2020-07-08
2020-07-22AA01Current accounting period shortened from 30/06/21 TO 31/12/20
2020-07-16RES15CHANGE OF COMPANY NAME 16/07/20
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2020-07-08AP01DIRECTOR APPOINTED MR DAVID CRAWFORD
2020-07-08TM02Termination of appointment of Jeremy Mavor on 2020-07-08
2020-06-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-12-19SH20Statement by Directors
2019-12-19SH19Statement of capital on 2019-12-19 GBP 2,683,002
2019-12-19CAP-SSSolvency Statement dated 19/12/19
2019-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 268300200
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 268300200
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 268300200
2016-03-03AR0110/02/16 ANNUAL RETURN FULL LIST
2016-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2015-08-06AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 268300200
2015-03-02AR0110/02/15 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2014-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 268300200
2014-03-03AR0110/02/14 FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-03-12RES13AGREEMENT 05/02/2013
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-05AR0110/02/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-29AR0110/02/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-07-20AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2011-02-23AR0110/02/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE
2011-02-16AP01DIRECTOR APPOINTED JOHN HAROLD CRESSWELL
2010-12-21AP01DIRECTOR APPOINTED JOSHUA MCHUTCHISON
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-10AR0110/02/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-12288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR
2009-05-06363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS; AMEND
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-09363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2008-09-23288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2008-09-23288aDIRECTOR APPOINTED THOMAS MEIKLE BENNIE
2008-09-22CERTNMCOMPANY NAME CHANGED NATIONAL GRID WIRELESS NO 2 LIMITED CERTIFICATE ISSUED ON 22/09/08
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARC PERUSAT
2008-09-19288aSECRETARY APPOINTED THOMAS KERRY O'CONNOR
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN
2008-06-10288aDIRECTOR APPOINTED PATRICK GERARD O'BRIEN
2008-03-31225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008
2008-03-29363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-03-28190LOCATION OF DEBENTURE REGISTER
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK CV34 6DD
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-04-24MEM/ARTSARTICLES OF ASSOCIATION
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ON TOWER UK 1 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 ON TOWER UK 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY DEED 2013-03-11 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 ON TOWER UK 1 LIMITED

Intangible Assets
Patents
We have not found any records of ON TOWER UK 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON TOWER UK 1 LIMITED
Trademarks
We have not found any records of ON TOWER UK 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ON TOWER UK 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-11-18 GBP £1,204 Equipment
Canterbury City Council 2014-10-28 GBP £795 Equipment
Canterbury City Council 2014-08-04 GBP £2,591 Equipment
Milton Keynes Council 2013-06-21 GBP £7,713 Transport-related expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ON TOWER UK 1 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
COMMUNICATION STATION AND PREMISES TELECOM MAST SITE REF 244507 KIDACRE STREET LEEDS LS10 1BD 11,75001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON TOWER UK 1 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 ON TOWER UK 1 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.