Wireless Broadband Services Limited NEWARK


Founded in 2003, Wireless Broadband Services, classified under reg no. 04935651 is an active company. Currently registered at Brunel Business Park NG24 2AG, Newark the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Daryl P., Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 12 November 2018 and Daryl P. has been with the company for the least time - from 13 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wireless Broadband Services Limited Address / Contact

Office Address Brunel Business Park
Office Address2 Jessop Close
Town Newark
Post code NG24 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04935651
Date of Incorporation Fri, 17th Oct 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Daryl P.

Position: Director

Appointed: 13 January 2021

Neil M.

Position: Director

Appointed: 12 November 2018

Duncan B.

Position: Secretary

Appointed: 13 January 2021

Resigned: 01 April 2021

Duncan B.

Position: Director

Appointed: 23 April 2019

Resigned: 13 January 2021

Geoffrey N.

Position: Director

Appointed: 19 October 2018

Resigned: 30 November 2020

Matthew F.

Position: Director

Appointed: 01 April 2018

Resigned: 12 February 2019

Benjamin M.

Position: Director

Appointed: 08 February 2017

Resigned: 19 October 2018

Harry P.

Position: Secretary

Appointed: 08 February 2017

Resigned: 31 March 2018

Harry P.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2018

Jonathan R.

Position: Director

Appointed: 05 October 2004

Resigned: 08 February 2017

Michael W.

Position: Director

Appointed: 05 October 2004

Resigned: 19 April 2006

Timothy R.

Position: Director

Appointed: 05 October 2004

Resigned: 08 February 2017

Jonathan R.

Position: Secretary

Appointed: 05 October 2004

Resigned: 08 February 2017

Berglink Limited

Position: Director

Appointed: 17 October 2003

Resigned: 05 October 2004

Chapton One Limited

Position: Secretary

Appointed: 17 October 2003

Resigned: 05 October 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 17 October 2003

Resigned: 17 October 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 17 October 2003

Resigned: 17 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Atlas Advanced Internet Solutions Limited from Newark, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Atlas Advanced Internet Solutions Limited

Beacon Hill Park, Cafferata Way, Newark, Notts Cafferata Way, Newark, NG24 2TN, England

Legal authority Companies Act
Legal form Limited Company
Notified on 16 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, October 2023
Free Download (2 pages)

Company search