General information

Name:

Wirehive Ltd

Office Address:

Chester House Farnborough Aerospace Centre GU14 6TQ Farnborough

Number: 05451011

Incorporation date: 2005-05-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 signifies the beginning of Wirehive Limited, a company which is situated at Chester House, Farnborough Aerospace Centre in Farnborough. This means it's been 19 years Wirehive has prospered in this business, as the company was established on 2005-05-12. The company's registered no. is 05451011 and the post code is GU14 6TQ. Despite the fact, that currently it is known as Wirehive Limited, it was not always so. The company was known under the name Equinox I.t until 2008-05-27, when the company name got changed to Centric It. The final switch occurred on 2012-06-07. The company's registered with SIC code 62090 which stands for Other information technology service activities. The company's latest accounts were submitted for the period up to 2021-12-31 and the most recent annual confirmation statement was submitted on 2022-11-10.

As stated, the firm was created in 2005 and has so far been steered by eight directors, and out of them six (Jefferson K., Coleman K., Nicholas H. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company.

  • Previous company's names
  • Wirehive Limited 2012-06-07
  • Centric It Limited 2008-05-27
  • Equinox I.t. Limited 2005-05-12

Financial data based on annual reports

Company staff

Jefferson K.

Role: Director

Appointed: 23 December 2020

Latest update: 26 February 2024

Coleman K.

Role: Director

Appointed: 23 December 2020

Latest update: 26 February 2024

Nicholas H.

Role: Director

Appointed: 23 December 2020

Latest update: 26 February 2024

Robert B.

Role: Director

Appointed: 28 May 2012

Latest update: 26 February 2024

Simon G.

Role: Director

Appointed: 07 April 2011

Latest update: 26 February 2024

James R.

Role: Director

Appointed: 01 June 2008

Latest update: 26 February 2024

People with significant control

The companies that control this firm are as follows: Pax8 Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woking at Guildford Road, Chobham, GU24 8EB and was registered as a PSC under the registration number 11737022.

Pax8 Uk Limited
Address: 4 Studley Court Guildford Road, Chobham, Woking, GU24 8EB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11737022
Notified on 23 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James R.
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon G.
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert B.
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 May 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 May 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 14th, January 2024
incorporation
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode