Background WavePink WaveYellow Wave

WIRELESS TELECOMMUNICATIONS LIMITED (04668356)

WIRELESS TELECOMMUNICATIONS LIMITED (04668356) is an active UK company. incorporated on 17 February 2003. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429). WIRELESS TELECOMMUNICATIONS LIMITED has been registered for 23 years. Current directors include RAHIMI, Bahman, RAHIMI, Malek, RAINU, Indi.

Company Number
04668356
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
Caspian House Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
Directors
RAHIMI, Bahman, RAHIMI, Malek, RAINU, Indi
SIC Codes
47429

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRELESS TELECOMMUNICATIONS LIMITED

WIRELESS TELECOMMUNICATIONS LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429). WIRELESS TELECOMMUNICATIONS LIMITED was registered 23 years ago.(SIC: 47429)

Status

active

Active since 23 years ago

Company No

04668356

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon, CV37 9NR,

Previous Addresses

845 the Crescent Severalls Business Park Colchester Essex CO4 9YQ England
From: 1 October 2018To: 12 September 2023
Warden House 37 Manor Road Colchester Essex CO3 3LX
From: 17 February 2003To: 1 October 2018
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Aug 15
Director Joined
Apr 18
Funding Round
Jun 18
Director Left
Aug 20
New Owner
Mar 21
Owner Exit
May 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
May 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAHIMI, Bahman

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born January 1955
Director
Appointed 14 Jun 2023

RAHIMI, Malek

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born July 1994
Director
Appointed 17 May 2023

RAINU, Indi

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born April 1987
Director
Appointed 23 May 2025

BAGHERZADEH, Shahrokh

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 20 Feb 2003
Resigned 26 Mar 2019

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 17 Feb 2003
Resigned 20 Feb 2003

BAGHERZADEH, Shahram

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR
Born March 1968
Director
Appointed 20 Feb 2003
Resigned 17 May 2023

CORGAT, David Michael

Resigned
The Crescent, ColchesterCO4 9YQ
Born October 1961
Director
Appointed 23 Apr 2018
Resigned 31 Jul 2020

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 17 Feb 2003
Resigned 20 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023

Mr David Michael Corgat

Ceased
The Crescent, ColchesterCO4 9YQ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020
Ceased 17 May 2023

Mr Shahram Bagherzadeh

Ceased
The Crescent, ColchesterCO4 9YQ
Born March 1968

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
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Legacy
11 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Incorporation Company
17 February 2003
NEWINCIncorporation