WIFINITY LIMITED - LONDON


Company Profile Company Filings

Overview

WIFINITY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WIFINITY LIMITED was incorporated 24 years ago on 03/02/2000 and has the registered number: 03921568. The accounts status is FULL and accounts are next due on 30/09/2024.

WIFINITY LIMITED - LONDON

This company is listed in the following categories:
61100 - Wired telecommunications activities
61200 - Wireless telecommunications activities
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR, THE GRANGE 100 HIGH STREET
LONDON
N14 6BN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
OPTIFY MEDIAFORCE LIMITED (until 05/01/2022)
PCCW GLOBAL NETWORKS (UK) LIMITED (until 20/11/2020)
RELISH NETWORKS PLC (until 13/09/2017)

Confirmation Statements

Last Statement Next Statement Due
03/02/2023 17/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COSTAS DEMETRIOU Jun 1985 British Director 2020-11-16 CURRENT
MR JONATHAN MICHAEL CHARLES APPS Mar 1964 British Director 2023-10-25 CURRENT
MR PETER GORDON OSBORN Mar 1951 British Director 2001-07-12 UNTIL 2003-02-17 RESIGNED
MR NICHOLAS ROBERT WILLIAM ROSS Jan 1963 British Director 2003-06-25 UNTIL 2010-12-13 RESIGNED
MR RICHARD RONALD MORRIS Sep 1970 British Director 2009-01-27 UNTIL 2010-04-15 RESIGNED
MS CHRISTINA TSZ WAN LUI Jun 1968 Chinese Director 2017-08-31 UNTIL 2018-05-01 RESIGNED
JOHN RICHARD STONEHOUSE Dec 1947 Director 2000-09-04 UNTIL 2001-01-31 RESIGNED
MR RICHARD KNOWLES STARR Oct 1945 Australian Director 2000-02-28 UNTIL 2000-10-02 RESIGNED
MR LINDSAY SCOTT SERVIAN Sep 1962 British Director 2017-08-31 UNTIL 2020-01-31 RESIGNED
MR AJAY SANATHRA Sep 1979 British Director 2022-01-31 UNTIL 2023-10-25 RESIGNED
MR AUBONE CHRISTOPHER TENNANT May 1969 British Director 2020-11-16 UNTIL 2021-09-08 RESIGNED
MR GRAHAM LESLIE ROBERTSON Apr 1955 British Director 2004-09-01 UNTIL 2012-07-02 RESIGNED
MIKE READ Oct 1947 British Director 2014-10-01 UNTIL 2015-04-20 RESIGNED
MR RICHARD JAMES PINDAR Jan 1990 British Director 2020-11-16 UNTIL 2021-09-08 RESIGNED
MR MARK TERRY PARRY Jan 1983 British Director 2020-11-16 UNTIL 2021-09-08 RESIGNED
MR GRAHAM ALEXANDER DRUMMOND WALLACE Jun 1956 British Director 2003-05-07 UNTIL 2004-08-31 RESIGNED
CHRISTIAN NELLEMANN Jan 1967 Danish Director 2020-11-16 UNTIL 2021-09-08 RESIGNED
MR GRAHAM ALEXANDER DRUMMOND WALLACE Jun 1956 British Secretary 2003-05-07 UNTIL 2004-08-31 RESIGNED
MR GRAHAM LESLIE ROBERTSON Apr 1955 British Secretary 2004-09-01 UNTIL 2012-07-23 RESIGNED
JOANNE NIXON Secretary 2012-07-23 UNTIL 2013-06-24 RESIGNED
MR RODERICK JAMES GRAY Apr 1956 Secretary 2000-02-28 UNTIL 2001-04-17 RESIGNED
MR CHARLES EDWIN BROWN Jun 1954 British Secretary 2001-05-29 UNTIL 2003-05-07 RESIGNED
ASHLEY MARIA ATKINSON May 1964 British Secretary 2001-04-17 UNTIL 2001-05-29 RESIGNED
PAULA BENOIT Secretary 2013-06-24 UNTIL 2015-04-20 RESIGNED
MS WEI CHIN THOO Jul 1970 Malaysian Director 2018-05-01 UNTIL 2020-11-16 RESIGNED
MR CHARLES EDWIN BROWN Jun 1954 British Director 2001-05-29 UNTIL 2006-09-01 RESIGNED
VISTRA COSEC LIMITED Corporate Secretary 2015-04-27 UNTIL 2021-02-05 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2000-02-03 UNTIL 2000-02-28 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2000-02-03 UNTIL 2000-02-28 RESIGNED
MR ALAN HINDLEY May 1938 British Director 2000-09-29 UNTIL 2003-06-02 RESIGNED
VINCENT PAUL HANNANT Jan 1965 British Director 2000-02-28 UNTIL 2002-03-21 RESIGNED
MR LESLIE TRACY HALPIN Feb 1957 British Director 2010-12-13 UNTIL 2012-10-01 RESIGNED
MR RODERICK JAMES GRAY Apr 1956 Director 2000-02-28 UNTIL 2001-04-17 RESIGNED
MR. ROBIN EDWARD COOKE-HURLE Dec 1948 British Director 2013-07-04 UNTIL 2015-04-20 RESIGNED
IAN MCMASTER CLUBB Jan 1941 British Director 2000-02-28 UNTIL 2000-09-20 RESIGNED
FREDERICK KA FAI CHUI Dec 1964 Chinese Director 2020-01-31 UNTIL 2020-11-16 RESIGNED
MR STEVEN RICHARD CHARNOCK Apr 1960 British Director 2009-01-27 UNTIL 2015-04-20 RESIGNED
MR MICHAEL JOHN VAN DEN BERGH Nov 1957 British,Australian Director 2017-08-31 UNTIL 2020-11-16 RESIGNED
MS MERI BETH BRAZIEL Sep 1964 American Director 2011-09-16 UNTIL 2015-04-20 RESIGNED
PAULA MARSON BENOIT Apr 1970 British Director 2013-07-04 UNTIL 2015-04-20 RESIGNED
MR MICHAEL PETER BEATTY Jun 1963 British Director 2006-09-01 UNTIL 2006-11-27 RESIGNED
ASHLEY MARIA ATKINSON May 1964 British Director 2000-02-28 UNTIL 2004-05-26 RESIGNED
ALEXANDER ANTHONY ARENA Mar 1951 Australian Director 2015-04-20 UNTIL 2017-08-31 RESIGNED
MR ROGER DAVID JEYNES Sep 1952 British Director 2006-09-01 UNTIL 2014-07-04 RESIGNED
STEVEN JOHN LEIGHTON Jan 1961 British Director 2000-02-28 UNTIL 2004-03-31 RESIGNED
MR JOCELIN MONTAGUE ST JOHN HARRIS Nov 1945 British Director 2012-10-01 UNTIL 2015-04-20 RESIGNED
MR RODERICK ALFRED MATTHEWS Jun 1943 British Director 2003-06-25 UNTIL 2012-04-20 RESIGNED
MR NICHOLAS JAMES WILLIAMS Jun 1951 British Director 2015-04-20 UNTIL 2017-08-31 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Director 2000-02-03 UNTIL 2000-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wifinity Networks Limited 2021-02-26 Kingston Upon Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Btn Holdings Limited 2019-11-06 - 2020-02-17 Tortola   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hkt Global (Uk) Limited 2016-04-06 - 2019-11-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINDSOR TELEVISION LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
THE CONVERGENCE GROUP PLC ... GROUP 6323 - Other supporting air transport
COMMUNICATIONS MANAGEMENT ASSOCIATION SWINDON ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VIRGIN MEDIA PCHC II LIMITED READING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
COMMS HOUSE LIMITED BARNET Dissolved... UNAUDITED ABRIDGED 61900 - Other telecommunications activities
TREVOR BAYLIS BRANDS PLC BATLEY Dissolved... FULL 96090 - Other service activities n.e.c.
VALUFIN LIMITED ENGLEFIELD GREEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GENIUS BOARDS LIMITED ENGLEFIELD GREEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUILDING ENTERPRISE LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GENIUS METHODS LIMITED ENGLEFIELD GREEN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WIFINITY NETWORKS LIMITED LONDON ENGLAND Active FULL 61200 - Wireless telecommunications activities
NEXT CONNEX LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
A&E DEMETRIOU LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
GREYSTOKE LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
WIFINITY GROUP LIMITED LONDON ENGLAND Active FULL 99999 - Dormant Company
GREYSTOKE HOLDINGS LTD LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HERCULES TOPCO LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
HERCULES BIDCO LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
VIRGIN MEDIA (UK) GROUP LLC WILMINGTON USA Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFO SHIELD LTD LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ROSHAANTE LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DETAILED CONSTRUCTION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings
STEF AND PHILIPS CORPORATE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MONDIAL CONSTRUCTION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
INTERNATIONAL RECRUITMENT SOLUTIONS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
KVETCH AND CO INVESTMENTS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
APEX CARE PLUS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled
EMILIO RECOVERY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 38320 - Recovery of sorted materials
CONSTRUCTION ONLY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings