Wirehive Limited FARNBOROUGH


Wirehive Limited is a private limited company located at Chester House, Farnborough Aerospace Centre, Farnborough GU14 6TQ. Its total net worth is estimated to be roughly 80726 pounds, while the fixed assets that belong to the company come to 56698 pounds. Incorporated on 2005-05-12, this 18-year-old company is run by 6 directors.
Director Jefferson K., appointed on 23 December 2020. Director Coleman K., appointed on 23 December 2020. Director Nicholas H., appointed on 23 December 2020.
The company is officially classified as "other information technology service activities" (SIC code: 62090). According to Companies House data there was a change of name on 2012-06-07 and their previous name was Centric It Limited.
The latest confirmation statement was sent on 2022-11-10 and the deadline for the next filing is 2023-11-24. Moreover, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Wirehive Limited Address / Contact

Office Address Chester House
Office Address2 Farnborough Aerospace Centre
Town Farnborough
Post code GU14 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05451011
Date of Incorporation Thu, 12th May 2005
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jefferson K.

Position: Director

Appointed: 23 December 2020

Coleman K.

Position: Director

Appointed: 23 December 2020

Nicholas H.

Position: Director

Appointed: 23 December 2020

Robert B.

Position: Director

Appointed: 28 May 2012

Simon G.

Position: Director

Appointed: 07 April 2011

James R.

Position: Director

Appointed: 01 June 2008

Max F.

Position: Director

Appointed: 19 May 2005

Resigned: 15 March 2013

Julia F.

Position: Secretary

Appointed: 19 May 2005

Resigned: 11 May 2009

Suzanne B.

Position: Secretary

Appointed: 12 May 2005

Resigned: 19 May 2005

Kevin B.

Position: Director

Appointed: 12 May 2005

Resigned: 19 May 2005

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Pax8 Uk Limited from Woking, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pax8 Uk Limited

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: 75,01-100% shares
75,01-100% voting rights

James R.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Simon G.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Centric It June 7, 2012
Equinox I.t May 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-12-312022-12-31
Net Worth80 726159 594161 641128 252     
Balance Sheet
Cash Bank On Hand   74 97215 04734 602 3 299 4872 193 152
Current Assets104 258207 473180 122284 268315 951413 271496 3684 390 38912 166 840
Debtors49 812160 594115 213209 296300 904378 669496 3681 080 9029 973 688
Net Assets Liabilities   128 252128 491147 940178 28947 163344 707
Other Debtors    23 756170 453260 897684 4772 952 628
Property Plant Equipment   321 439273 744412 187628 289339 469205 956
Total Inventories       10 000 
Cash Bank In Hand54 44646 87964 90974 972     
Intangible Fixed Assets 27 41840 77167 469     
Net Assets Liabilities Including Pension Asset Liability80 726159 594161 641128 252     
Tangible Fixed Assets56 69863 738229 705321 439     
Reserves/Capital
Called Up Share Capital9999991 0031 003     
Profit Loss Account Reserve65 819144 687214 977154 890     
Shareholder Funds80 726159 594161 641128 252     
Other
Accrued Liabilities     185 790274 056  
Accumulated Depreciation Impairment Property Plant Equipment   192 531257 782365 35863 264959 5011 120 673
Additions Other Than Through Business Combinations Property Plant Equipment    48 313246 019104 033  
Amounts Owed By Directors   51 72737 26924 789   
Amount Specific Bank Loan      2 138  
Average Number Employees During Period   19212529245
Bank Borrowings   5 000  2 138367 147182 365
Bank Overdrafts   12 8073 59919 36913 358  
Creditors   427 454505 756649 033252 046343 840137 116
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -93 991 9 402
Disposals Property Plant Equipment      -190 025 13 995
Dividend Per Share Interim     182233  
Finance Lease Liabilities Present Value Total   56 23556 23584 186252 04661 46215 329
Fixed Assets56 69891 156270 476388 908374 612531 556757 421651 575409 532
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    33 39918 501   
Increase From Depreciation Charge For Year Property Plant Equipment    71 089107 576128 897 170 574
Intangible Assets   67 469100 868119 369129 132312 106203 576
Intangible Assets Gross Cost   67 469100 868119 369129 132354 738213 738
Net Current Assets Liabilities24 02868 438-18 974-143 186-189 805-235 762-327 086-215 05888 131
Nominal Value Allotted Share Capital     1 0031 003  
Number Shares Issued Fully Paid     1 0031 003  
Other Creditors   131 565196 23868 74220 713665 6553 528 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 838    
Other Remaining Borrowings     19 369   
Other Taxation Social Security Payable   108 274123 247146 645 829 646575 129
Par Value Share      1  
Prepayments     56 18947 176  
Prepayments Accrued Income   58 12732 47256 190   
Property Plant Equipment Gross Cost   513 970531 526777 545691 5531 298 9701 326 629
Recoverable Value-added Tax   30 00072 00085 322   
Taxation Social Security Payable     146 64553 378  
Total Additions Including From Business Combinations Intangible Assets    33 39918 501   
Total Assets Less Current Liabilities80 726159 594251 502245 722184 807295 793430 335436 517497 663
Total Borrowings     147 853252 046485 706243 767
Total Increase Decrease From Revaluations Intangible Assets      9 763  
Total Increase Decrease From Revaluations Property Plant Equipment    -30 757    
Trade Creditors Trade Payables   118 573126 437144 301276 1492 968 2807 868 653
Trade Debtors Trade Receivables   69 442135 407152 026188 295235 373215 249
Amount Specific Advance Or Credit Directors   15 47412 4238 2637 798  
Amount Specific Advance Or Credit Made In Period Directors    19 5575 000   
Amount Specific Advance Or Credit Repaid In Period Directors    22 608-11 560-465  
Director Remuneration     33 22451 866  
Advances Credits Directors      7 798  
Accumulated Amortisation Impairment Intangible Assets       42 63210 162
Amounts Owed By Group Undertakings       161 0526 805 811
Bank Borrowings Overdrafts       282 378121 787
Disposals Decrease In Amortisation Impairment Intangible Assets        73 361
Disposals Intangible Assets        141 000
Increase From Amortisation Charge For Year Intangible Assets        40 891
Provisions For Liabilities Balance Sheet Subtotal       45 51415 840
Total Additions Including From Business Combinations Property Plant Equipment        41 654
Creditors Due After One Year  89 861117 470     
Creditors Due Within One Year80 230139 035199 096427 454     
Intangible Fixed Assets Additions 27 418       
Intangible Fixed Assets Cost Or Valuation 27 41840 77167 469     
Intangible Fixed Assets Increase Decrease From Revaluations  13 35326 698     
Other Aggregate Reserves  -81 600-81 600     
Revaluation Reserve  13 35340 051     
Share Premium Account13 90813 90813 90813 908     
Tangible Fixed Assets Additions 27 660216 733148 511     
Tangible Fixed Assets Cost Or Valuation121 066148 726365 459513 970     
Tangible Fixed Assets Depreciation64 36884 988135 754192 531     
Tangible Fixed Assets Depreciation Charged In Period 20 62050 76656 777     

Company filings

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

Company search