Background WavePink WaveYellow Wave

THE WIRELESS DEVELOPMENT COMPANY LIMITED (03078180)

THE WIRELESS DEVELOPMENT COMPANY LIMITED (03078180) is an active UK company. incorporated on 11 July 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE WIRELESS DEVELOPMENT COMPANY LIMITED has been registered for 30 years. Current directors include COATES, Scott Terrence, FISKEN, Stuart Telford, GRIMES, Richard David and 1 others.

Company Number
03078180
Status
active
Type
ltd
Incorporated
11 July 1995
Age
30 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COATES, Scott Terrence, FISKEN, Stuart Telford, GRIMES, Richard David, SELBY, Marc Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WIRELESS DEVELOPMENT COMPANY LIMITED

THE WIRELESS DEVELOPMENT COMPANY LIMITED is an active company incorporated on 11 July 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE WIRELESS DEVELOPMENT COMPANY LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03078180

LTD Company

Age

30 Years

Incorporated 11 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CELLSTRUCTURES INTERNATIONAL LTD.
From: 22 September 1998To: 8 April 2003
DSM/WATERFRONT LTD.
From: 11 July 1995To: 22 September 1998
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
From: 17 November 2010To: 13 July 2023
Royal London House 22-25 Finsbury Square London EC2A 1DX
From: 11 July 1995To: 17 November 2010
Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Oct 09
Loan Secured
Aug 15
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

COATES, Scott Terrence

Active
69 Old Broad Street, LondonEC2M 1QS
Born October 1971
Director
Appointed 20 Oct 2009

FISKEN, Stuart Telford

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1976
Director
Appointed 17 Dec 2020

GRIMES, Richard David

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1975
Director
Appointed 20 Oct 2006

SELBY, Marc Adrian

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1963
Director
Appointed 21 Feb 2025

BOLTON, Howard Gwilym

Resigned
11 Mitre Close, SheppertonTW17 8JF
Secretary
Appointed 13 Jun 2000
Resigned 02 Jul 2001

BROTHERTON, Peter James

Resigned
3 Dalton Terrace, YorkYO24 4DA
Secretary
Appointed 01 Jun 2001
Resigned 20 May 2002

DOAK, Bryan

Resigned
Primrose Street, LondonEC2A 2EW
Secretary
Appointed 14 Mar 2008
Resigned 31 Dec 2020

HENSHAW, James Barry

Resigned
4 Elderberry Road, BordonGU35 0YE
Secretary
Appointed 01 Sept 1995
Resigned 13 Jun 2000

MURRAY, Juliette

Resigned
Woodside Cottage, LiphookGU30 7HA
Secretary
Appointed 11 Jul 1995
Resigned 01 Sept 1995

WATSON, Ian Michael

Resigned
3 Glendoune Road, GlasgowG76 7TT
Secretary
Appointed 20 May 2002
Resigned 31 Mar 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Jul 1995
Resigned 11 Jul 1995

ARNOLD, Matthew William

Resigned
7 Harborne Park Road, BirminghamB17 0DE
Born December 1960
Director
Appointed 22 Dec 1999
Resigned 31 Mar 2001

ATKINS, Richard Edward

Resigned
2 Boyd Close, Bishops StortfordCM23 5EG
Born May 1950
Director
Appointed 17 Jul 1998
Resigned 19 Mar 2001

BAJWA, Anwar Sharif, Dr

Resigned
7 Lavenda Close, GillinghamME7 3TB
Born October 1950
Director
Appointed 01 Jun 2000
Resigned 28 Mar 2003

BROTHERTON, Peter James

Resigned
3 Dalton Terrace, YorkYO24 4DA
Born November 1967
Director
Appointed 01 Jun 2001
Resigned 20 May 2002

CLOUSTON, Brendan

Resigned
Flat 4, LondonSW1X 8RR
Born April 1953
Director
Appointed 22 Dec 1999
Resigned 28 Mar 2003

DAVIS, John Gilbert, Sir

Resigned
5 Yorke Ridge Road, Toronto
Born August 1936
Director
Appointed 01 Dec 1998
Resigned 15 Oct 2001

DOAK, Bryan

Resigned
Primrose Street, LondonEC2A 2EW
Born June 1968
Director
Appointed 14 Mar 2008
Resigned 31 Dec 2020

FORD, Robin Ryan

Resigned
58 Long Park, AmershamHP6 5LF
Born March 1945
Director
Appointed 11 Jul 1995
Resigned 19 Mar 2001

FOWKES, James Michael

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born November 1976
Director
Appointed 19 May 2006
Resigned 21 Feb 2025

HARRIS, John Richard

Resigned
Providence Cottage, Newtown- RomseySO51 0GJ
Born July 1950
Director
Appointed 19 May 2000
Resigned 26 Jul 2001

HENSHAW, James Barry

Resigned
4 Elderberry Road, BordonGU35 0YE
Born November 1943
Director
Appointed 15 Jan 1997
Resigned 13 Jun 2000

JONES, Philip David Granville

Resigned
Woodside Cottage, LipmoorGU30 7HA
Born June 1958
Director
Appointed 11 Jul 1995
Resigned 15 Jan 1997

MURRAY, Juliette

Resigned
Woodside Cottage, LiphookGU30 7HA
Born September 1962
Director
Appointed 11 Oct 1995
Resigned 15 Jan 1997

NIJAR, Kashmir

Resigned
11 August End, George GreenSL3 6RP
Born May 1969
Director
Appointed 07 Mar 2002
Resigned 24 Jun 2002

WALDEN, Peter John

Resigned
Cuckoostone Lane, MatlockDE4 5LZ
Born September 1963
Director
Appointed 19 Oct 2005
Resigned 29 Apr 2006

WATSON, Ian Michael

Resigned
3 Glendoune Road, GlasgowG76 7TT
Born August 1956
Director
Appointed 19 May 2006
Resigned 31 Mar 2008

F & T GROUP HOLDINGS LIMITED

Resigned
Regal House Queensway, PO BOX 246
Corporate director
Appointed 28 Mar 2003
Resigned 20 Oct 2005

Persons with significant control

1

Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Legacy
18 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Legacy
7 April 2010
MG02MG02
Legacy
7 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
31 October 2006
MEM/ARTSMEM/ARTS
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
25 January 2005
363aAnnual Return
Auditors Resignation Company
23 December 2004
AUDAUD
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Legacy
5 November 2003
244244
Legacy
17 July 2003
363aAnnual Return
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
18 July 2002
363aAnnual Return
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363aAnnual Return
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363aAnnual Return
Legacy
12 September 2000
288cChange of Particulars
Legacy
12 September 2000
288cChange of Particulars
Legacy
12 September 2000
288cChange of Particulars
Legacy
21 August 2000
288aAppointment of Director or Secretary
Statement Of Affairs
15 August 2000
SASA
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
88(2)R88(2)R
Auditors Resignation Company
16 May 2000
AUDAUD
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
122122
Legacy
16 May 2000
123Notice of Increase in Nominal Capital
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
2 August 1995
224224
Legacy
2 August 1995
88(2)Return of Allotment of Shares
Legacy
18 July 1995
288288
Incorporation Company
11 July 1995
NEWINCIncorporation