About

Registered Number: 05543909
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 12 Montacute Road, Tunbridge Wells, TN2 5QR,

 

Wiredcontact Ltd was registered on 23 August 2005 with its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". Wiredcontact Ltd is VAT Registered. The company currently employs 11-20 people. King, Paul, Ward, Sergio Craig, Etm Consulting Limited are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Paul 03 October 2005 - 1
WARD, Sergio Craig 12 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ETM CONSULTING LIMITED 23 August 2005 01 August 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 September 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 15 May 2009
CERTNM - Change of name certificate 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 09 October 2007
CERTNM - Change of name certificate 11 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 01 December 2006
395 - Particulars of a mortgage or charge 01 July 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.