Background WavePink WaveYellow Wave

WIRELESS CCTV LIMITED (04192399)

WIRELESS CCTV LIMITED (04192399) is an active UK company. incorporated on 2 April 2001. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WIRELESS CCTV LIMITED has been registered for 25 years. Current directors include ATKINS, Dianne, BOLTON, Lucy Caroline, GILBERTSON, David and 2 others.

Company Number
04192399
Status
active
Type
ltd
Incorporated
2 April 2001
Age
25 years
Address
James Watt House James Watt Drive, Rochdale, OL16 4UG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATKINS, Dianne, BOLTON, Lucy Caroline, GILBERTSON, David, HASTRY, Mark Andrew, NUGENT, Shea Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRELESS CCTV LIMITED

WIRELESS CCTV LIMITED is an active company incorporated on 2 April 2001 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WIRELESS CCTV LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04192399

LTD Company

Age

25 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

James Watt House James Watt Drive Kingsway Business Park Rochdale, OL16 4UG,

Previous Addresses

James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG England
From: 30 April 2025To: 30 April 2025
Charles Babbage House Kingsway Business Park Rochdale OL16 4NW United Kingdom
From: 23 November 2015To: 30 April 2025
Mitchell Hey Place College Road Rochdale Oldham Lancashire OL12 6AE
From: 2 April 2001To: 23 November 2015
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Nov 09
Director Left
Nov 10
Director Joined
Sept 12
Loan Cleared
Feb 14
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Loan Secured
Feb 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ATKINS, Dianne

Active
James Watt Drive, RochdaleOL16 4UG
Born May 1970
Director
Appointed 01 Jun 2023

BOLTON, Lucy Caroline

Active
James Watt Drive, RochdaleOL16 4UG
Born May 1981
Director
Appointed 08 Oct 2024

GILBERTSON, David

Active
James Watt Drive, RochdaleOL16 4UG
Born January 1967
Director
Appointed 03 Jun 2004

HASTRY, Mark Andrew

Active
James Watt Drive, RochdaleOL16 4UG
Born November 1985
Director
Appointed 05 Jun 2025

NUGENT, Shea Michael

Active
James Watt Drive, RochdaleOL16 4UG
Born April 1980
Director
Appointed 23 Oct 2018

REBEIRO, Paul Edward

Resigned
15 Barn Close, Welwyn Garden CityAL8 6ST
Secretary
Appointed 13 Sept 2001
Resigned 30 Nov 2001

WILLIAMS, Helen Jane

Resigned
Mitchell Hey Place, Rochdale OldhamOL12 6AE
Secretary
Appointed 26 Jan 2002
Resigned 24 Feb 2021

WILLIAMS, Helen Jane

Resigned
Spring House Farm New Road, YorkYO4 6EY
Secretary
Appointed 02 Apr 2001
Resigned 13 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 02 Apr 2001

BANKS, Adrian

Resigned
Mitchell Hey Place, Rochdale OldhamOL12 6AE
Born October 1972
Director
Appointed 06 Nov 2009
Resigned 09 Oct 2010

BARNARD, James Anthony

Resigned
Springhill Cottage, Diggle, SaddleworthOL3 5QP
Born April 1956
Director
Appointed 13 Jun 2001
Resigned 20 Jul 2007

DYSON, Kevin Frederick

Resigned
Westfield House, ThirskYO7 4AS
Born July 1964
Director
Appointed 03 May 2004
Resigned 12 Jun 2009

HAWORTH, Adam

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born September 1976
Director
Appointed 10 Mar 2008
Resigned 01 Jun 2023

NUGENT, Shea Michael

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born April 1980
Director
Appointed 22 Oct 2018
Resigned 06 Nov 2018

OLIVER, Graeme William

Resigned
Bluebell Lodge, OldhamOL2 8QA
Born May 1954
Director
Appointed 03 Jun 2004
Resigned 20 Jul 2007

POTKINS, Simon James

Resigned
James Watt Drive, RochdaleOL16 4UG
Born January 1964
Director
Appointed 10 Mar 2008
Resigned 03 Mar 2026

THORNHILL, James

Resigned
James Watt Drive, RochdaleOL16 4UG
Born January 1985
Director
Appointed 03 Sept 2012
Resigned 03 Mar 2026

WILLIAMS, Timothy James

Resigned
Kingsway Business Park, RochdaleOL16 4NW
Born October 1959
Director
Appointed 02 Apr 2001
Resigned 31 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 2001
Resigned 02 Apr 2001

Persons with significant control

1

James Watt Drive, RochdaleOL16 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
11 October 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
88(2)R88(2)R
Legacy
5 November 2001
122122
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Incorporation Company
2 April 2001
NEWINCIncorporation