About

Registered Number: 06934303
Date of Incorporation: 15/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2.4 The Paintworks, Bath Road, Arnos Vale, Bristol, BS4 3EN

 

Wildfire Comms Ltd was founded on 15 June 2009 with its registered office in Arnos Vale, it has a status of "Active". We don't know the number of employees at the business. The current directors of this company are listed as Valentine, Nicholas Andrew, Haines, Lee William, Wilde, Duncan James Sydney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALENTINE, Nicholas Andrew 11 May 2011 - 1
HAINES, Lee William 07 August 2009 30 January 2014 1
WILDE, Duncan James Sydney 28 August 2009 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 13 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 02 June 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 30 December 2013
SH01 - Return of Allotment of shares 07 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 01 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 June 2010
RESOLUTIONS - N/A 05 November 2009
AA01 - Change of accounting reference date 05 November 2009
AD01 - Change of registered office address 05 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
RESOLUTIONS - N/A 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
123 - Notice of increase in nominal capital 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
CERTNM - Change of name certificate 08 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
CERTNM - Change of name certificate 20 August 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.