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

WIRO LIMITED

70 ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
07460789
Private Limited Company
Active

Company Overview

About Wiro Ltd
WIRO LIMITED was founded on 2010-12-06 and has its registered office in London. The organisation's status is listed as "Active". Wiro Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WIRO LIMITED
 
Legal Registered Office
70 ST MARY AXE
LONDON
EC3A 8BE
Other companies in KT3
 
Filing Information
Company Number 07460789
Company ID Number 07460789
Date formed 2010-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 17:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIRO 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.
Companies with same name WIRO LIMITED
The following companies were found which have the same name as WIRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIRO AGENCY LIMITED 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ Active Company formed on the 2016-01-05
WIRO CONCEPTS LLC 118 HAMPTON RD A307 CLEARWATER FL 33759 Inactive Company formed on the 2015-10-14
WIRO E.B.H.C. LIMITED 120 EDMUND STREET BIRMINGHAM B3 2QZ Active Company formed on the 2023-04-10
WIRO EIENDOM AS Ramstadløkka 20 MYSEN 1850 Active Company formed on the 2008-01-15
WIRO GROUP LLC 1777 Blount Rd POMPANO BEACH FL 33069 Active Company formed on the 2013-02-14
WIRO GROUP LIMITED 70 ST. MARY AXE LONDON EC3A 8BE Active Company formed on the 2023-03-31
WIRO HOLDINGS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2017-08-21
Wiro Inc. 403 Church Street 3801 Toronto Ontario M4Y 0C9 Active Company formed on the 2021-12-17
WIRO INTERNATIONAL PTE LTD PICKERING STREET Singapore 048660 Dissolved Company formed on the 2008-09-11
WIRO INVESTMENTS, LLC 215 E LOUISIANA ST MCKINNEY TX 75069 Dissolved Company formed on the 2014-09-17
WIRO ISLAND PROPERTIES, LLC 1401 NORTH COLLIER BLVD. MARCO ISLAND FL 34145 Inactive Company formed on the 2008-09-02
WIRO LEGAL LIMITED 70 St. Mary Axe London EC3A 8BE Active Company formed on the 2023-03-30
WIRO LIVING LTD FLAT 3 ALDGATE HOUSE 74 GROVE ROAD SUTTON SM1 1BT Active Company formed on the 2023-05-30
WIRO MANCHESTER LIMITED 5TH FLOOR 15 HARDMAN ST MANCHESTER M3 3HF Active Company formed on the 2023-04-11
WIRO MARKETING SDN. BHD. Active
WIRO OF LEE COUNTY, INC. 4406 Del Prado Blvd S CAPE CORAL FL 33904 Active Company formed on the 1993-03-17
WIRO PAYMENT LIMITED 70 St. Mary Axe London EC3A 8BE Active Company formed on the 2023-03-30
WIRO PTY LTD Active Company formed on the 2020-11-23
WIRO RECOVERY LIMITED 70 ST. MARY AXE LONDON EC3A 8BE Active Company formed on the 2023-04-03
WIRO SDN. BHD. Unknown

Company Officers of WIRO LIMITED

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2017-07-05
TONI NIJM
Director 2017-07-05
JAMES GORDON SAMSON
Director 2017-07-05
SIMON LINLEY WEBSTER
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
SEUNGKYU KIM
Director 2016-09-14 2017-07-05
SUNG HYUN CHO
Director 2010-12-06 2016-09-14
HEEWON JUNG
Director 2011-05-24 2011-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
BEN GUJRAL CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
BEN GUJRAL CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
BEN GUJRAL CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
BEN GUJRAL CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
BEN GUJRAL COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
BEN GUJRAL CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
BEN GUJRAL CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
BEN GUJRAL CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
TONI NIJM CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
TONI NIJM CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
TONI NIJM CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
TONI NIJM CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
TONI NIJM CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
TONI NIJM CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
TONI NIJM COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
TONI NIJM CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
TONI NIJM CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
TONI NIJM CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
SIMON LINLEY WEBSTER CPA GLOBAL (LANDON IP) LIMITED Director 2014-08-06 CURRENT 2011-10-06 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
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11DIRECTOR APPOINTED MR MARTIN LESLIE REEVES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JASPAL KAUR CHAHAL
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-04-03Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe on 2023-03-31
2023-04-03Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe on 2023-03-31
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074607890003
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-08AP01DIRECTOR APPOINTED MS JASPAL KAUR CHAHAL
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HARTMAN
2021-05-21RES01ADOPT ARTICLES 21/05/21
2021-05-21CC04Statement of company's objects
2021-05-21MEM/ARTSARTICLES OF ASSOCIATION
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-05CC02Notice of removal of restriction on the company's articles
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074607890002
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON SAMSON
2021-03-10AP01DIRECTOR APPOINTED MR STEPHEN PAUL HARTMAN
2021-01-21PSC07CESSATION OF CPA GLOBAL MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11PSC02Notification of Computer Patent Annuities International Limited as a person with significant control on 2020-03-19
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 1st Floor 55 King William London EC4R 9AD England
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-01PSC02Notification of Cpa Global Management Services Limited as a person with significant control on 2017-05-01
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TONI NIJM
2020-04-01PSC07CESSATION OF MARKPRO AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL
2019-01-24AP03Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as company secretary on 2018-08-21
2018-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 200000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-12-04CH01Director's details changed for Mr Ben Gujral on 2017-12-04
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM 46/50 Coombe Road New Malden KT3 4QF England
2017-07-26AP01DIRECTOR APPOINTED MR TONI NIJM
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SEUNGKYU KIM
2017-07-26AP01DIRECTOR APPOINTED MR JAMES GORDON SAMSON
2017-07-26AP01DIRECTOR APPOINTED MR BEN GUJRAL
2017-07-26AP01DIRECTOR APPOINTED MR SIMON LINLEY WEBSTER
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/16 FROM Suite 216, Surrey House 34, Eden Street Kingston upon Thames Surrey KT1 1ER
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUNG HYUN CHO
2016-09-27AP01DIRECTOR APPOINTED MR SEUNGKYU KIM
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AR0101/05/16 FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNG HYUN CHO / 01/10/2015
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-01AR0101/05/15 FULL LIST
2015-04-21AR0121/04/15 FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 26 CHATSWORTH GARDENS NEW MALDEN SURREY KT3 6DW
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNG HYUN CHO / 01/04/2015
2015-04-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-19AR0119/12/14 FULL LIST
2014-05-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-07AR0107/02/14 FULL LIST
2013-12-10AR0106/12/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2012-12-10AR0106/12/12 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION FULL
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT79&80 KINGSPARK BUSINESS CENTRE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST UNITED KINGDOM
2012-02-02AR0106/12/11 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HEEWON JUNG
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNG-HYUN CHO / 03/01/2011
2011-05-25AP01DIRECTOR APPOINTED MR. HEEWON JUNG
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 26 CHATSWORTH GARDENS NEW MALDEN SURREY KT3 6DW UNITED KINGDOM
2011-01-05SH0105/01/11 STATEMENT OF CAPITAL GBP 200000
2010-12-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WIRO 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 WIRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WIRO LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 66,521
Creditors Due Within One Year 2011-12-31 £ 129,342
Other Creditors Due Within One Year 2012-12-31 £ 58,632
Other Creditors Due Within One Year 2011-12-31 £ 129,342
Taxation Social Security Due Within One Year 2012-12-31 £ 7,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31

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 WIRO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 200,000
Called Up Share Capital 2011-12-31 £ 200,000
Cash Bank In Hand 2012-12-31 £ 147,135
Cash Bank In Hand 2011-12-31 £ 177,777
Current Assets 2012-12-31 £ 297,135
Current Assets 2011-12-31 £ 327,777
Debtors 2012-12-31 £ 150,000
Debtors 2011-12-31 £ 150,000
Shareholder Funds 2012-12-31 £ 230,614
Shareholder Funds 2011-12-31 £ 198,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WIRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIRO LIMITED
Trademarks
We have not found any records of WIRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIRO 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as WIRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIRO 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 WIRO 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 WIRO 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.