General information

Name:

Wiredforideas Limited

Office Address:

The Counting House 61 Charlotte Street B3 1PX St Pauls Square Birmingham

Number: 04077612

Incorporation date: 2000-09-25

Dissolution date: 2020-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in The Counting House, St Pauls Square Birmingham B3 1PX Wiredforideas Ltd was categorised as a Private Limited Company and issued a 04077612 Companies House Reg No. The firm was started on 2000-09-25. Wiredforideas Ltd had been prospering in the UK for at least twenty years. Launched as K-wave Technologies, this business used the name up till 2001-11-20, at which point it was replaced by Wiredforideas Ltd.

Roger C. was this particular company's director, designated to this position in 2000 in September.

Executives who had control over the firm were as follows: Roger C. had substantial control or influence over the company. Integrated M'Ment Systems Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Penkridge, ST19 5ST, Staffordshire and was registered as a PSC under the reg no 03497548.

  • Previous company's names
  • Wiredforideas Ltd 2001-11-20
  • K-wave Technologies Limited 2000-09-25

Financial data based on annual reports

Company staff

Maureen C.

Role: Secretary

Appointed: 25 September 2000

Latest update: 10 December 2023

Roger C.

Role: Director

Appointed: 25 September 2000

Latest update: 10 December 2023

People with significant control

Roger C.
Notified on 25 September 2016
Nature of control:
substantial control or influence
Integrated M'Ment Systems Ltd
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 03497548
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 09 October 2019
Confirmation statement last made up date 25 September 2018
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/03/31 (AA)
filed on: 26th, September 2018
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Similar companies nearby

Closest companies