Wiredcontact Limited TUNBRIDGE WELLS


Wiredcontact started in year 2005 as Private Limited Company with registration number 05543909. The Wiredcontact company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tunbridge Wells at 12 Montacute Road. Postal code: TN2 5QR. Since Thu, 23rd Apr 2009 Wiredcontact Limited is no longer carrying the name Arbatel.

The firm has one director. Paul K., appointed on 3 October 2005. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Sergio W.. There were no ex secretaries.

Wiredcontact Limited Address / Contact

Office Address 12 Montacute Road
Town Tunbridge Wells
Post code TN2 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05543909
Date of Incorporation Tue, 23rd Aug 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Paul K.

Position: Director

Appointed: 03 October 2005

Sergio W.

Position: Director

Appointed: 12 September 2008

Resigned: 01 December 2022

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 23 August 2005

Resigned: 24 August 2005

Etm Consulting Limited

Position: Corporate Secretary

Appointed: 23 August 2005

Resigned: 01 August 2010

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Paul K. This PSC and has 25-50% shares.

Paul K.

Notified on 1 August 2016
Nature of control: 25-50% shares

Company previous names

Arbatel April 23, 2009
Concise Crm Solutions July 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-302012-08-312014-02-272014-02-282015-02-282016-02-29
Balance Sheet
Cash Bank In Hand7271201209945 276
Current Assets10 82120 01520 01525 40525 40524 56022 025
Debtors10 09419 89519 89525 39625 39624 55616 749
Net Assets Liabilities Including Pension Asset Liability-4 448-4 124-4 124-11 742-11 245-13 304-13 407
Tangible Fixed Assets2 1652 4822 4821 6711 6711 2536 348
Reserves/Capital
Called Up Share Capital600600600600600600600
Profit Loss Account Reserve-5 048-4 724-4 724-12 342-11 845-13 904-14 007
Other
Advances Credits Directors      4 201
Advances Credits Repaid In Period Directors       
Capital Employed-4 448-4 124-4 124-11 742-11 245-13 304-13 407
Creditors Due After One Year      12 000
Creditors Due Within One Year17 43426 62126 62138 81838 32139 11729 780
Net Current Assets Liabilities-6 613-6 606-6 606-13 413-12 916-14 557-7 755
Number Shares Allotted  10 101010
Par Value Share  1 111
Share Capital Allotted Called Up Paid10101010101010
Tangible Fixed Assets Additions  1 144 64 7 210
Tangible Fixed Assets Cost Or Valuation9 210 10 354 10 41810 41817 628
Tangible Fixed Assets Depreciation7 045 7 872 8 7479 16511 280
Tangible Fixed Assets Depreciation Charged In Period  827 8754182 115
Total Assets Less Current Liabilities     -13 304-1 407

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to Mon, 27th Feb 2023
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements