Likewize Services Uk Limited CREWE


Likewize Services Uk started in year 2013 as Private Limited Company with registration number 08401611. The Likewize Services Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Crewe at Unit 2, Crewe Logistics Park, Jack Mills Way. Postal code: CW2 5XF. Since Fri, 20th Aug 2021 Likewize Services Uk Limited is no longer carrying the name Brightstar 20:20 Uk.

The firm has 3 directors, namely Andrew M., Daniel P. and Jack N.. Of them, Jack N. has been with the company the longest, being appointed on 8 April 2019 and Andrew M. has been with the company for the least time - from 1 September 2023. At present 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.

Likewize Services Uk Limited Address / Contact

Office Address Unit 2, Crewe Logistics Park, Jack Mills Way
Office Address2 Shavington
Town Crewe
Post code CW2 5XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08401611
Date of Incorporation Wed, 13th Feb 2013
Industry Other telecommunications activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 September 2023

Daniel P.

Position: Director

Appointed: 30 June 2023

Jack N.

Position: Director

Appointed: 08 April 2019

Gerard O.

Position: Director

Appointed: 12 August 2020

Resigned: 01 September 2023

Stephen R.

Position: Director

Appointed: 24 July 2020

Resigned: 20 August 2021

Peter A.

Position: Director

Appointed: 24 July 2020

Resigned: 30 June 2023

Stijn N.

Position: Director

Appointed: 20 October 2017

Resigned: 24 July 2020

Noel M.

Position: Director

Appointed: 20 October 2017

Resigned: 08 April 2019

Andrew H.

Position: Director

Appointed: 20 October 2017

Resigned: 12 August 2020

Stijn N.

Position: Secretary

Appointed: 23 May 2016

Resigned: 20 October 2017

Michael S.

Position: Director

Appointed: 07 February 2014

Resigned: 24 July 2020

Oscar F.

Position: Director

Appointed: 07 February 2014

Resigned: 20 October 2017

Bjorn R.

Position: Secretary

Appointed: 07 February 2014

Resigned: 23 May 2016

Andrew W.

Position: Director

Appointed: 13 February 2013

Resigned: 31 December 2013

Nicholas S.

Position: Director

Appointed: 13 February 2013

Resigned: 07 February 2014

Meinie O.

Position: Director

Appointed: 13 February 2013

Resigned: 07 February 2014

James B.

Position: Director

Appointed: 13 February 2013

Resigned: 07 February 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Wdc Limited from Cannock, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Likewize Emea Limited that put Crewe, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wdc Limited

23 Chichester Drive, Cannock, WS12 3YL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10563159
Notified on 3 May 2023
Ceased on 3 May 2023
Nature of control: 75,01-100% shares

Likewize Emea Limited

Unit 2 Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, Cheshire, CW2 5XF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 8411776
Notified on 6 April 2016
Ceased on 3 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brightstar 20:20 Uk August 20, 2021
20:20 Mobile 1 November 27, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Fri, 29th Dec 2023: 3285048.00 GBP
filed on: 3rd, January 2024
Free Download (3 pages)

Company search