Company NameThe Wireless Network Ltd
DirectorsAndrew James Mills and Alison Mills
Company StatusActive
Company Number03306419
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew James Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameMrs Alison Mills
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCollege
Country of ResidenceEngland
Correspondence Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Secretary NameMr Andrew James Mills
NationalityBritish
StatusCurrent
Appointed04 December 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameGuy Haynes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleProgrammer
Correspondence Address15 Sunnymead Avenue
Astley Bridge
Bolton
Lancashire
BL1 8TG
Director NameMr James Mills
Date of BirthJune 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Director NameThomas O'Connell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleProgrammer
Correspondence Address173 Tottington Road
Bury
Lancashire
BL8 1RX
Secretary NameMr James Mills
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetwnsolutions.net

Location

Registered Address2 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

8.8k at £1Mr Andrew James Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,323
Cash£102
Current Liabilities£46,553

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 January 2024 (3 months, 3 weeks ago)
Next Return Due6 February 2025 (8 months, 3 weeks from now)

Filing History

25 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
29 March 2022Total exemption full accounts made up to 30 March 2021 (10 pages)
7 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
2 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
24 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8,800
(5 pages)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8,800
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,800
(5 pages)
8 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,800
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8,800
(5 pages)
25 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8,800
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Andrew James Mills on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alison Mills on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Andrew James Mills on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alison Mills on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alison Mills on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Andrew James Mills on 1 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2009Return made up to 23/01/09; full list of members (3 pages)
31 March 2009Return made up to 23/01/09; full list of members (3 pages)
18 April 2008Return made up to 23/01/08; full list of members (3 pages)
18 April 2008Return made up to 23/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Return made up to 23/01/07; full list of members (2 pages)
10 April 2007Return made up to 23/01/07; full list of members (2 pages)
22 March 2006Return made up to 23/01/06; full list of members (7 pages)
22 March 2006Return made up to 23/01/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 February 2005Return made up to 23/01/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 23/01/04; full list of members (7 pages)
13 April 2004Return made up to 23/01/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 February 2003Return made up to 23/01/03; full list of members (7 pages)
28 February 2003Return made up to 23/01/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 November 2002Company name changed deansgate computer systems limit ed\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed deansgate computer systems limit ed\certificate issued on 05/11/02 (2 pages)
13 February 2002Return made up to 23/01/02; full list of members (6 pages)
13 February 2002Return made up to 23/01/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 19 lane end road manchester lancashire M19 1WA (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Secretary resigned;director resigned (1 page)
14 December 2001Registered office changed on 14/12/01 from: 19 lane end road manchester lancashire M19 1WA (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned;director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: 144 deansgate manchester greater manchester M3 3EE (1 page)
19 April 2001Registered office changed on 19/04/01 from: 144 deansgate manchester greater manchester M3 3EE (1 page)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Return made up to 23/01/00; full list of members (6 pages)
3 February 2000Return made up to 23/01/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 1999Return made up to 23/01/99; full list of members (6 pages)
27 January 1999Return made up to 23/01/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
23 January 1997Incorporation (13 pages)
23 January 1997Incorporation (13 pages)