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

FON WIRELESS LIMITED

THIRD FLOOR, 20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
05661131
Private Limited Company
Active

Company Overview

About Fon Wireless Ltd
FON WIRELESS LIMITED was founded on 2005-12-22 and has its registered office in London. The organisation's status is listed as "Active". Fon Wireless Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FON WIRELESS LIMITED
 
Legal Registered Office
THIRD FLOOR
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in SW1Y
 
Previous Names
FLAGCIRCLE LIMITED17/01/2006
Filing Information
Company Number 05661131
Company ID Number 05661131
Date formed 2005-12-22
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 19/01/2016
Return next due 16/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 08:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FON WIRELESS 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 FON WIRELESS LIMITED

Current Directors
Officer Role Date Appointed
ERISKA SECRETARIES LIMITED
Company Secretary 2013-08-12
YUVAL ALMOG
Director 2014-12-05
JASON DAVIS BALL
Director 2015-12-10
MICHAEL BOSHAMMER
Director 2014-12-05
MATTIAS LENNART SEVE LJUNGMAN
Director 2018-06-20
ALEXANDER PUREGGER
Director 2009-06-19
MARTIN VARSAVSKY WAISMAN DIAMOND
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NIKLAS MARTEN ZENNSTROM
Director 2006-02-08 2018-06-20
MILES ALEXANDER LYELL KIRBY
Director 2013-12-12 2015-12-10
DANIEL RIMER
Director 2006-02-08 2015-07-28
PATRICK MEISBERGER
Director 2013-12-12 2014-12-05
CHRISTOPHER SMITH
Director 2008-06-27 2014-12-05
RICHARD DAVID ALDEN
Director 2010-01-07 2013-12-12
BR SECRETARIES LTD
Company Secretary 2009-05-20 2013-08-12
MICHAELANGELO VOLPI
Director 2006-03-08 2010-01-15
ANTONIO FUENTES AYALA
Company Secretary 2006-01-05 2009-07-03
ANTONIO FUENTES AYALA
Director 2006-01-05 2009-07-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-22 2006-01-05
INSTANT COMPANIES LIMITED
Nominated Director 2005-12-22 2006-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERISKA SECRETARIES LIMITED SPEKTRIX LIMITED Company Secretary 2018-05-10 CURRENT 2007-04-19 Active
ERISKA SECRETARIES LIMITED TRINT LIMITED Company Secretary 2018-05-01 CURRENT 2014-09-18 Active
ERISKA SECRETARIES LIMITED CLIPPINGS LIMITED Company Secretary 2018-04-27 CURRENT 2013-01-11 Active
ERISKA SECRETARIES LIMITED WITH ROAM LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED WAREHOUSIO LIMITED Company Secretary 2018-03-26 CURRENT 2015-05-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED ACEA HEALTH LIMITED Company Secretary 2018-03-08 CURRENT 2016-09-08 Liquidation
ERISKA SECRETARIES LIMITED SOFAR SOUNDS LIMITED Company Secretary 2018-02-11 CURRENT 2011-03-14 Active
ERISKA SECRETARIES LIMITED HEY HABITO LTD Company Secretary 2018-01-19 CURRENT 2015-01-12 Active
ERISKA SECRETARIES LIMITED REGSIMPLE LTD Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED LUMINATE UK SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2017-12-27 Active
ERISKA SECRETARIES LIMITED TRAILMIX LTD Company Secretary 2017-12-14 CURRENT 2017-10-25 Active
ERISKA SECRETARIES LIMITED RAISIN PLATFORMS LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
ERISKA SECRETARIES LIMITED RAISIN FUNDING LIMITED Company Secretary 2017-10-11 CURRENT 2012-11-29 Liquidation
ERISKA SECRETARIES LIMITED WORM APP LTD. Company Secretary 2017-10-06 CURRENT 2014-11-05 Liquidation
ERISKA SECRETARIES LIMITED RAISIN TECHNOLOGY LIMITED Company Secretary 2017-10-04 CURRENT 2015-12-04 Active
ERISKA SECRETARIES LIMITED PBF HOLDINGS LTD Company Secretary 2017-10-04 CURRENT 2014-01-31 Liquidation
ERISKA SECRETARIES LIMITED SNIPR TECHNOLOGIES LIMITED Company Secretary 2017-09-22 CURRENT 2015-05-12 Active
ERISKA SECRETARIES LIMITED FOLIUM FOOD SCIENCE LIMITED Company Secretary 2017-09-20 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED RAISIN HOLDINGS UK LTD. Company Secretary 2017-09-07 CURRENT 2017-09-07 Active
ERISKA SECRETARIES LIMITED NEW SCIENCE VENTURES MANAGEMENT LTD Company Secretary 2017-09-01 CURRENT 2017-09-01 Active
ERISKA SECRETARIES LIMITED SYMPHONY VENTURES LTD Company Secretary 2017-07-28 CURRENT 2014-08-06 Active
ERISKA SECRETARIES LIMITED CLOUDNC LTD Company Secretary 2017-07-05 CURRENT 2015-10-13 Active
ERISKA SECRETARIES LIMITED KANO COMPUTING LIMITED Company Secretary 2017-07-04 CURRENT 2013-01-25 In Administration
ERISKA SECRETARIES LIMITED HEALTHCARE FINANCE LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-17 Active
ERISKA SECRETARIES LIMITED TABEO HOLDING LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-27 Active
ERISKA SECRETARIES LIMITED TABEO BROKER LIMITED Company Secretary 2017-06-26 CURRENT 2016-10-07 Active
ERISKA SECRETARIES LIMITED TABEO LTD Company Secretary 2017-06-26 CURRENT 2016-09-07 Active
ERISKA SECRETARIES LIMITED DRYWALL QATAR UK LIMITED Company Secretary 2017-06-14 CURRENT 2015-04-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED BUTTON MOBILE LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
ERISKA SECRETARIES LIMITED ACCELERATERPA LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED INTERNATIONAL TRANSPORT SOLUTIONS U.K. LTD Company Secretary 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SECOND ESTATES LIMITED Company Secretary 2017-04-18 CURRENT 2015-08-06 Liquidation
ERISKA SECRETARIES LIMITED FIG LEAF PROMOTIONS LIMITED Company Secretary 2017-04-12 CURRENT 2010-04-23 Active
ERISKA SECRETARIES LIMITED GOWORKABIT LTD Company Secretary 2017-03-31 CURRENT 2015-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED JOBTODAY UK LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Active
ERISKA SECRETARIES LIMITED PAPIER LTD Company Secretary 2017-03-22 CURRENT 2015-04-10 Active
ERISKA SECRETARIES LIMITED ETERNYGEN UK LTD. Company Secretary 2017-03-15 CURRENT 2017-03-15 Active
ERISKA SECRETARIES LIMITED CAMPHOS THERAPEUTICS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
ERISKA SECRETARIES LIMITED BIOSTAGE LIMITED Company Secretary 2017-02-09 CURRENT 2014-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED INSURESTREET LIMITED Company Secretary 2016-12-05 CURRENT 2016-07-20 Active
ERISKA SECRETARIES LIMITED KBAM LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED COLU TECHNOLOGIES UK LIMITED Company Secretary 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SHELL EV CHARGING SOLUTIONS UK LIMITED Company Secretary 2016-07-26 CURRENT 2016-07-26 Active
ERISKA SECRETARIES LIMITED SANGAMO THERAPEUTICS UK LTD Company Secretary 2016-07-08 CURRENT 1999-04-21 Active
ERISKA SECRETARIES LIMITED LIMONAIA LTD Company Secretary 2016-06-26 CURRENT 2016-06-03 Active
ERISKA SECRETARIES LIMITED IMAGINER CONSULTING LIMITED Company Secretary 2016-05-26 CURRENT 2005-10-26 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED FLEXIINTERNATIONAL SOFTWARE LIMITED Company Secretary 2016-05-23 CURRENT 1991-05-08 Active
ERISKA SECRETARIES LIMITED BIOLINE AGROSCIENCES LIMITED Company Secretary 2016-03-15 CURRENT 1988-10-14 Active
ERISKA SECRETARIES LIMITED FIRSTSTRING RESEARCH LIMITED Company Secretary 2015-11-01 CURRENT 2015-03-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED MV MANAGEMENT ASSOCIATES LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-14 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED FON LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-23 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED SOUNDCLOUD LIMITED Company Secretary 2013-05-23 CURRENT 2007-08-15 Active
ERISKA SECRETARIES LIMITED IN3BIO RESEARCH LTD. Company Secretary 2011-05-31 CURRENT 2009-06-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED GRAMPIAN BIOPARTNERS LIMITED Company Secretary 2011-03-31 CURRENT 2008-03-07 Active
MATTIAS LENNART SEVE LJUNGMAN BOSSACO LIMITED Director 2017-08-24 CURRENT 2011-04-11 Active
MATTIAS LENNART SEVE LJUNGMAN UNIPLACES LIMITED Director 2015-11-17 CURRENT 2013-09-03 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
2024-03-08DIRECTOR APPOINTED MONICA RAYO MORAGON
2024-03-08DIRECTOR APPOINTED HERNAN SANTIAGO SCAPUSIO VINENT
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PUREGGER
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 25 Farringdon Street London EC4A 4AB
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-18CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-09-27CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-22PSC05Change of details for Agile Content, S.A. as a person with significant control on 2022-09-21
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-11-03PSC07CESSATION OF DOTRISE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03PSC02Notification of Agile Content, S.A. as a person with significant control on 2021-10-26
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-01RES01ADOPT ARTICLES 01/02/21
2021-02-01SH08Change of share class name or designation
2021-02-01SH10Particulars of variation of rights attached to shares
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-02PSC02Notification of Dotrise Ltd as a person with significant control on 2019-05-27
2019-09-02PSC09Withdrawal of a person with significant control statement on 2019-09-02
2019-06-24PSC08Notification of a person with significant control statement
2019-06-24PSC07CESSATION OF MARTIN VARSAVSKY WAISMAN-DIAMOND AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-04-11 EUR 422,599.08
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTIAS LENNART SEVE LJUNGMAN
2019-05-29RES01ADOPT ARTICLES 29/05/19
2019-05-21SH03Purchase of own shares
2019-04-09SH20Statement by Directors
2019-03-21SH19Statement of capital on 2019-03-21 EUR 818,973.27
2019-03-21CAP-SSSolvency Statement dated 04/03/19
2019-03-21RES13Resolutions passed:
  • Reduction of share premium 18/03/2019
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VARSAVSKY WAISMAN DIAMOND
2018-12-27SH0123/12/18 STATEMENT OF CAPITAL EUR 818973.27
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOSHAMMER
2018-11-13AP01DIRECTOR APPOINTED ALFONSO JUAN DE-LEON-CASTILLEJO
2018-11-08SH0108/11/18 STATEMENT OF CAPITAL EUR 818917.02
2018-11-08AD03Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2018-11-08AD02Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR YUVAL ALMOG
2018-10-04SH0101/10/18 STATEMENT OF CAPITAL EUR 818823.27
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;EUR 818749.63;GBP 1
2018-05-23SH0118/05/18 STATEMENT OF CAPITAL EUR 818749.63 18/05/18 STATEMENT OF CAPITAL GBP 1
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;EUR 818679.63;GBP 1
2018-05-11SH0109/05/18 STATEMENT OF CAPITAL EUR 818679.63 09/05/18 STATEMENT OF CAPITAL GBP 1
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;EUR 818594.13;GBP 1
2018-03-23SH0122/03/18 STATEMENT OF CAPITAL EUR 818594.13 22/03/18 STATEMENT OF CAPITAL GBP 1
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;EUR 818424.13;GBP 1
2018-02-14SH0112/02/18 STATEMENT OF CAPITAL EUR 818424.13 12/02/18 STATEMENT OF CAPITAL GBP 1
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;EUR 818404.13;GBP 1
2017-11-14SH0113/11/17 STATEMENT OF CAPITAL EUR 818404.13 13/11/17 STATEMENT OF CAPITAL GBP 1
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-24SH0117/01/17 STATEMENT OF CAPITAL EUR 818327.05 17/01/17 STATEMENT OF CAPITAL GBP 1
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1;EUR 818204.14
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;EUR 818204.14;GBP 1
2016-11-03SH0128/09/16 STATEMENT OF CAPITAL EUR 818204.14 28/09/16 STATEMENT OF CAPITAL GBP 1
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;EUR 816954.14;GBP 1
2016-05-03AR0119/01/16 FULL LIST
2016-05-03SH0124/06/15 STATEMENT OF CAPITAL EUR 816954.14 24/06/15 STATEMENT OF CAPITAL GBP 1
2016-03-01SH0124/06/15 STATEMENT OF CAPITAL EUR 816736.811 24/06/15 STATEMENT OF CAPITAL GBP 1
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;EUR 816844.311;GBP 1
2016-03-01AR0119/01/16 FULL LIST
2016-02-29SH0124/04/15 STATEMENT OF CAPITAL EUR 816844.14 24/04/15 STATEMENT OF CAPITAL GBP 1.00
2016-02-29AP01DIRECTOR APPOINTED MR JASON DAVIS BALL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MILES KIRBY
2015-10-05RES01ADOPT ARTICLES 07/09/2015
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RIMER
2015-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 33 ST JAMES'S SQUARE LONDON SW1Y 4JS
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;EUR 816834.14;GBP 1
2015-04-27AR0119/01/15 FULL LIST
2015-02-27AP01DIRECTOR APPOINTED YUVAL ALMOG
2015-02-06AP01DIRECTOR APPOINTED MICHAEL BOSHAMMER
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MEISBERGER
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2015-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056611310001
2014-11-11SH0122/10/14 STATEMENT OF CAPITAL GBP 1 22/10/14 STATEMENT OF CAPITAL EUR 816834.14
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-13SH0130/09/14 STATEMENT OF CAPITAL GBP 1.00 30/09/14 STATEMENT OF CAPITAL EUR 816787.27
2014-09-01SH0121/06/14 STATEMENT OF CAPITAL EUR 816768.52 21/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-25SH0604/04/14 STATEMENT OF CAPITAL EUR 816674.77 04/04/14 STATEMENT OF CAPITAL GBP 1
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-25SH0131/03/14 STATEMENT OF CAPITAL EUR 826674.77 31/03/14 STATEMENT OF CAPITAL GBP 1
2014-06-23ANNOTATIONReplacement
2014-06-23AR0119/01/14 FULL LIST AMEND
2014-06-23ANNOTATIONReplaced
2014-06-18SH0109/06/14 STATEMENT OF CAPITAL EUR 816712.27 09/06/14 STATEMENT OF CAPITAL GBP 1
2014-05-21ANNOTATIONClarification
2014-05-21RP04SECOND FILING FOR FORM SH01
2014-05-21RP04SECOND FILING FOR FORM SH01
2014-05-21RP04SECOND FILING FOR FORM SH01
2014-05-21RP04SECOND FILING FOR FORM SH01
2014-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ERISKA SECRETARIES LIMITED / 30/04/2014
2014-02-11SH0124/12/13 STATEMENT OF CAPITAL EUR 825674.77 24/12/13 STATEMENT OF CAPITAL GBP 1
2014-02-11SH0117/12/13 STATEMENT OF CAPITAL EUR 824455.07 17/12/13 STATEMENT OF CAPITAL GBP 1
2014-02-11SH0112/12/13 STATEMENT OF CAPITAL EUR 823592.57 12/12/13 STATEMENT OF CAPITAL GBP 1
2014-02-06AR0119/01/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED PATRICK MEISBERGER
2014-02-03AP01DIRECTOR APPOINTED MR MILES ALEXANDER LYELL KIRBY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDEN
2014-02-03RES13RESTRICTION ON AUTH SHARE CAP REVOKED/PURCHASE 6000000 ORD SHARES SEC 197 12/12/2013
2014-02-03RES01ADOPT ARTICLES 12/12/2013
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM, C/O JAG SHAW BAKER 33 ST JAMES'S SQUARE, LONDON, SW1Y 4JS
2013-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-06SH0122/10/13 STATEMENT OF CAPITAL EUR 765295.55 22/10/13 STATEMENT OF CAPITAL GBP 1
2013-10-28SH0103/10/13 STATEMENT OF CAPITAL EUR 764995.55 03/10/13 STATEMENT OF CAPITAL GBP 1
2013-10-04SH0104/09/13 STATEMENT OF CAPITAL GBP 1 04/09/13 STATEMENT OF CAPITAL EUR 764933.05
2013-08-29SH0126/07/13 STATEMENT OF CAPITAL GBP 1 26/07/13 STATEMENT OF CAPITAL EUR 764418.51
2013-08-20ANNOTATIONReplacement
2013-08-20AR0119/01/13 FULL LIST AMEND
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY BR SECRETARIES LTD
2013-08-20AP04CORPORATE SECRETARY APPOINTED ERISKA SECRETARIES LIMITED
2013-08-20ANNOTATIONReplaced
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-13SH0127/12/12 STATEMENT OF CAPITAL EUR 764006.01 27/12/12 STATEMENT OF CAPITAL GBP 1.00
2013-03-11AR0119/01/13 FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, 8 CLIFFORD STREET, LONDON, W1S 2LQ
2012-12-17SH0113/02/12 STATEMENT OF CAPITAL EUR 760749.21 13/02/12 STATEMENT OF CAPITAL GBP 1
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02RES13SHARES DIVIDED 23/03/2012
2012-04-02RES01ADOPT ARTICLES 23/03/2012
2012-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-16SH0118/01/12 STATEMENT OF CAPITAL GBP 1 18/01/12 STATEMENT OF CAPITAL EUR 759124.50
2012-02-07AR0122/12/11 FULL LIST
2012-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-13RES01ADOPT ARTICLES 28/11/2011
2011-12-13RES12VARYING SHARE RIGHTS AND NAMES
2011-05-05SH0114/04/11 STATEMENT OF CAPITAL GBP 1 14/04/11 STATEMENT OF CAPITAL EUR 186.88
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RIMER / 13/04/2011
2011-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-31RES04NC INC ALREADY ADJUSTED 26/11/2010
2011-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20AR0122/12/10 FULL LIST
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-08-18RES13REMOVE AND APPOINT AUDITOR 12/08/2010
2010-01-20AP01DIRECTOR APPOINTED RICHARD DAVID ALDEN
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO VOLPI
2010-01-13AR0122/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS MARTEN ZENNSTROM / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELANGELO VOLPI / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VARSAVSKY WAISMAN DIAMOND / 01/10/2009
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BR SECRETARIES LTD / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PUREGGER / 01/10/2009
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY ANTONIO FUENTES AYALA
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR ANTONIO FUENTES AYALA
2009-07-02288aDIRECTOR APPOINTED ALEXANDER PUREGGER
2009-05-22288aSECRETARY APPOINTED BR SECRETARIES LTD
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN VARSAVSKY WAISMAN DIAMOND / 21/01/2009
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONIO FUENTES AYALA / 21/01/2009
2009-01-15363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONIO FUENTES AYALA / 22/12/2008
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHELANGELO VOLPI / 22/12/2008
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN VARSAVSKY WAISMAN DIAMOND / 22/12/2008
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FON WIRELESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against FON WIRELESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FON WIRELESS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 FON WIRELESS LIMITED

Intangible Assets
Patents
We have not found any records of FON WIRELESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FON WIRELESS LIMITED
Trademarks

Trademark applications by FON WIRELESS LIMITED

FON WIRELESS LIMITED is the Original Applicant for the trademark Powered by Fon ™ (WIPO1231698) through the WIPO on the 2014-09-16
Communication software, wireless communication devices and systems, transmission equipment for communication via the Internet, on line or via computer networks; software downloadable from an Internet site to a computer and a digital assistant; computer network routers.
Logiciels de communication, systèmes et dispositifs de communication sans fil, équipements de transmission pour la communication par Internet, en ligne ou par le biais d'un réseau informatique; logiciels à télécharger à partir d'un site Internet vers un ordinateur et un assistant numérique; routeurs de réseaux informatiques.
Software de comunicación, sistemas y dispositivos de comunicación inalámbrica, equipos de transmisión para la comunicación a través de Internet, en línea o a través de una red informática; software descargable desde un sitio Internet a un ordenador y un asistente digital; routers de redes informáticas.
FON WIRELESS LIMITED is the Original Applicant for the trademark fon ™ (WIPO1144074) through the WIPO on the 2012-11-16
Communication software, wireless communication devices and systems, transmission equipment for communication via the Internet, on line or via computer networks; electronic books, software which can be downloaded from a website to a computer and a digital assistant, an electronic organizer, a electronic book and electronic publications, a telephone, a mobile telephone and a digital book reproduction device, digital magazines and digital newspapers.
Logiciels de communication, systèmes et dispositifs de communication sans fil, équipements de transmission pour la communication par Internet, en ligne ou par le biais d'un réseau informatique; livres électroniques, logiciels téléchargeables depuis un site Internet vers un ordinateur et un assistant numérique, un agenda électronique, un livre et des publications électroniques, un téléphone, un téléphone portable et un lecteur numérique de livres, périodiques numériques et revues numériques.
Software de comunicación, sistemas y dispositivos de comunicación inalámbrica, equipos de transmisión para la comunicación a través de Internet, en línea o a través de una red informática; libros electrónicos, software descargable desde un sitio Internet a un ordenador y un asistente digital, un organizador electrónico, un libro y publicaciones electrónicas, un teléfono, un teléfono móvil y un reproductor digital de libros, periódicos digitales y revistas digitales.
FON WIRELESS LIMITED is the Original Applicant for the trademark FON ™ (WIPO902431) through the WIPO on the 2006-10-11
Communications software, wireless communication systems and devices, transmission equipment for communication via the Internet, on-line or via a computer network.
Logiciels de communication, systèmes et dispositifs de transmission sans fil, équipement de transmission pour la communication sur le réseau Internet, en ligne (on-line) ou par le biais d'un réseau informatique.
Software de comunicación, sistemas y dispositivos de comunicación inalámbrica, equipos de transmisión para comunicaciones por Internet, en línea o a través de una red informática.
FON WIRELESS LIMITED is the Original Applicant for the trademark FONERA ™ (WIPO904884) through the WIPO on the 2006-10-13
Communications software, wireless communication systems and devices, transmission equipment for communication via the Internet, on-line or via a computer network.
Logiciels de communication, systèmes et appareils de transmission sans fil, équipement de transmission pour la communication par le biais du réseau Internet, publicité en ligne ou par le biais d'un réseau informatique.
Software de comunicaciones, sistemas y dispositivos de comunicación inalámbricos, equipos transmisores destinados a las comunicaciones a través de Internet, en línea o mediante una red informática.
FON WIRELESS LIMITED is the Original Applicant for the trademark GRAMOFON ™ (86076684) through the USPTO on the 2013-09-27
Computer hardware and software programs for use in providing access to music servers in the internet; transmission devices for use in providing access to music services in the internet, namely social networking websites
FON WIRELESS LIMITED is the Owner at publication for the trademark FON ™ (78751577) through the USPTO on the 2005-11-10
The color(s) ORANGE, GOLD and WHITE is/are claimed as a feature of the mark.
FON WIRELESS LIMITED is the Original registrant for the trademark FONERA ™ (79031452) through the USPTO on the 2006-10-13
Color is not claimed as a feature of the mark.
FON WIRELESS LIMITED is the Original registrant for the trademark FON ™ (78751577) through the USPTO on the 2005-11-10
The color(s) ORANGE, GOLD and WHITE is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FON WIRELESS 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 (62090 - Other information technology service activities) as FON WIRELESS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FON WIRELESS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFON WIRELESS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FON WIRELESS 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
FON WIRELESS LIMITED has been awarded 5 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 435,512

CategoryAward Date Award/Grant
Future Networks : 2012-01-01 € 401,692
Future Networks : 2012-01-01 € 23,184
Future Networks : 2012-01-01 € 0
Network of the Future : 2010-01-01 € 10,636
Network of the Future : 2010-01-01 € 0

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.