Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELINK COMMUNICATIONS (UK) LTD
Company Information for

WELINK COMMUNICATIONS (UK) LTD

29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
Company Registration Number
08850166
Private Limited Company
Liquidation

Company Overview

About Welink Communications (uk) Ltd
WELINK COMMUNICATIONS (UK) LTD was founded on 2014-01-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Welink Communications (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WELINK COMMUNICATIONS (UK) LTD
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
WEST YORKSHIRE
LS1 2PQ
Other companies in HG3
 
Previous Names
INTECHNOLOGY SMART CITIES LIMITED14/06/2021
INTECHNOLOGY WI-FI LIMITED31/07/2019
ALVARION WI-FI (UK) LIMITED15/04/2014
Filing Information
Company Number 08850166
Company ID Number 08850166
Date formed 2014-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 06:05:52
Primary Source:Companies House
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 WELINK COMMUNICATIONS (UK) LTD

Current Directors
Officer Role Date Appointed
ANDREW MURDOCH SCOTT KABERRY
Company Secretary 2014-01-17
NATALIE LOUISE DUFFIELD
Director 2014-01-17
ANDREW MURDOCH SCOTT KABERRY
Director 2014-01-17
PETER ROBERT WILKINSON
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON CHARLES ROUND
Director 2014-01-17 2014-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE LOUISE DUFFIELD SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
NATALIE LOUISE DUFFIELD SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
NATALIE LOUISE DUFFIELD SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY ALLASSO LIMITED Director 2017-05-19 CURRENT 1998-08-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HEALTHCALL SOLUTIONS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INHEALTHCARE LIMITED Director 2014-01-14 CURRENT 2012-02-27 Active
ANDREW MURDOCH SCOTT KABERRY ALVARION TELECOM UK LIMITED Director 2013-09-20 CURRENT 2013-08-29 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EESCAPE HOLDINGS LIMITED Director 2007-01-09 CURRENT 2003-06-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY CALL-LINK COMMUNICATIONS LIMITED Director 2007-01-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EVOXUS LIMITED Director 2007-01-09 CURRENT 1999-06-25 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 In Administration
ANDREW MURDOCH SCOTT KABERRY VDATA LIMITED Director 1999-07-23 CURRENT 1999-01-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HOLF TECHNOLOGIES LIMITED Director 1999-07-23 CURRENT 1998-06-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTEGRATED TECHNOLOGY (EUROPE) LIMITED Director 1991-07-09 CURRENT 1990-07-09 Active - Proposal to Strike off
PETER ROBERT WILKINSON LIVE-PA LIMITED Director 2016-05-04 CURRENT 2006-10-09 Active - Proposal to Strike off
PETER ROBERT WILKINSON ALLASSO LIMITED Director 2016-05-04 CURRENT 1998-08-10 Active - Proposal to Strike off
PETER ROBERT WILKINSON EESCAPE HOLDINGS LIMITED Director 2016-05-04 CURRENT 2003-06-04 Active - Proposal to Strike off
PETER ROBERT WILKINSON CALL-LINK COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 1998-11-27 Active - Proposal to Strike off
PETER ROBERT WILKINSON EVOXUS LIMITED Director 2016-05-04 CURRENT 1999-06-25 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
PETER ROBERT WILKINSON INHEALTHCARE LIMITED Director 2013-03-01 CURRENT 2012-02-27 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
2024-10-11Voluntary liquidation Statement of affairs
2024-09-25REGISTERED OFFICE CHANGED ON 25/09/24 FROM Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY
2024-07-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-07-24Appointment of a voluntary liquidator
2024-01-23CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR NATALIE LOUISE DUFFIELD
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-19CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-14RES15CHANGE OF COMPANY NAME 14/06/21
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-11SH0102/07/18 STATEMENT OF CAPITAL GBP 1062000
2019-07-31RES15CHANGE OF COMPANY NAME 31/07/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1061000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-18MEM/ARTSARTICLES OF ASSOCIATION
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1052500
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1052500
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-19SH0127/08/15 STATEMENT OF CAPITAL GBP 1052500
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1050000
2015-06-04SH0119/05/15 STATEMENT OF CAPITAL GBP 1050000
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-13AA01Current accounting period extended from 31/03/14 TO 31/03/15
2014-07-03SH0113/06/14 STATEMENT OF CAPITAL GBP 1000000
2014-06-23SH0123/06/14 STATEMENT OF CAPITAL GBP 1000000
2014-06-23SH0123/06/14 STATEMENT OF CAPITAL GBP 1
2014-04-15RES15CHANGE OF NAME 27/03/2014
2014-04-15CERTNMCompany name changed alvarion wi-fi (uk) LIMITED\certificate issued on 15/04/14
2014-04-10AA01Previous accounting period shortened from 31/01/15 TO 31/03/14
2014-04-10SH0131/01/14 STATEMENT OF CAPITAL GBP 1000
2014-02-11SH0110/02/14 STATEMENT OF CAPITAL GBP 1
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2014-01-22AP01DIRECTOR APPOINTED MS NATALIE LOUISE DUFFIELD
2014-01-22AP03Appointment of Mr Andrew Murdoch Scott Kaberry as company secretary
2014-01-22AP01DIRECTOR APPOINTED MR ANDREW MURDOCH SCOTT KABERRY
2014-01-22AP01DIRECTOR APPOINTED MR PETER ROBERT WILKINSON
2014-01-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to WELINK COMMUNICATIONS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-07-23
Appointment of Liquidators2024-07-23
Fines / Sanctions
No fines or sanctions have been issued against WELINK COMMUNICATIONS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELINK COMMUNICATIONS (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Intangible Assets
Patents
We have not found any records of WELINK COMMUNICATIONS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WELINK COMMUNICATIONS (UK) LTD
Trademarks
We have not found any records of WELINK COMMUNICATIONS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELINK COMMUNICATIONS (UK) LTD. 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 (61200 - Wireless telecommunications activities) as WELINK COMMUNICATIONS (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WELINK COMMUNICATIONS (UK) LTD 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 WELINK COMMUNICATIONS (UK) LTD 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 WELINK COMMUNICATIONS (UK) LTD 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.