Background WavePink WaveYellow Wave

WIFISPARK LIMITED (04948862)

WIFISPARK LIMITED (04948862) is an active UK company. incorporated on 30 October 2003. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in other information technology service activities. WIFISPARK LIMITED has been registered for 22 years. Current directors include FINCH, Craig Ross, STEPHENSON, Jane, TURNER, Robert James.

Company Number
04948862
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
5 Cranmere Court Lustleigh Close, Exeter, EX2 8PW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FINCH, Craig Ross, STEPHENSON, Jane, TURNER, Robert James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIFISPARK LIMITED

WIFISPARK LIMITED is an active company incorporated on 30 October 2003 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WIFISPARK LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04948862

LTD Company

Age

22 Years

Incorporated 30 October 2003

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 26 November 2025 (4 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

NORLA COMMUNICATIONS LIMITED
From: 30 October 2003To: 7 June 2005
Contact
Address

5 Cranmere Court Lustleigh Close Matford Business Park Exeter, EX2 8PW,

Previous Addresses

Bush & Co 2 Barnfield Crescent Exeter EX1 1QT
From: 30 October 2003To: 19 November 2015
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Mar 16
Share Issue
Sept 16
Director Left
Jul 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Jan 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

TURNER, Robert

Active
Lustleigh Close, ExeterEX2 8PW
Secretary
Appointed 01 Sept 2020

FINCH, Craig Ross

Active
Lustleigh Close, ExeterEX2 8PW
Born April 1983
Director
Appointed 02 May 2024

STEPHENSON, Jane

Active
Lustleigh Close, ExeterEX2 8PW
Born May 1971
Director
Appointed 16 Jan 2026

TURNER, Robert James

Active
Lustleigh Close, ExeterEX2 8PW
Born August 1989
Director
Appointed 01 Sept 2020

GOUGH, Charlotte Mary

Resigned
Lustleigh Close, ExeterEX2 8PW
Secretary
Appointed 31 Oct 2014
Resigned 31 May 2017

NORTON, Grenville Jeremy

Resigned
1 Baron Leigh Drive, CoventryCV4 8AB
Secretary
Appointed 30 Oct 2003
Resigned 30 May 2005

O DONOVAN, Gerard Patrick

Resigned
Barnfield Cresent, ExeterEX1 1QT
Secretary
Appointed 14 Jun 2005
Resigned 24 Apr 2014

O'DONOVAN, Ann Elizabeth

Resigned
Lustleigh Close, ExeterEX2 8PW
Secretary
Appointed 02 Jan 2018
Resigned 01 Sept 2020

O'DONOVAN, Matthew

Resigned
Teignbridge Business Centre, Cavalier Road, Newton AbbotTQ12 6TZ
Secretary
Appointed 24 Apr 2014
Resigned 31 Oct 2014

O'DONOVAN, Matthew Gerard John

Resigned
10 Rockfield Close, TeignmouthTQ14 8TS
Secretary
Appointed 13 Apr 2005
Resigned 14 Jun 2005

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 30 Oct 2003
Resigned 30 Oct 2003

BEATTIE, Brian

Resigned
Lustleigh Close, ExeterEX2 8PW
Born April 1967
Director
Appointed 01 Sept 2020
Resigned 02 May 2024

DESILVESTER, Anthony

Resigned
Lustleigh Close, ExeterEX2 8PW
Born July 1971
Director
Appointed 01 Sept 2020
Resigned 05 Nov 2025

GOUGH, Charlotte Mary

Resigned
Lustleigh Close, ExeterEX2 8PW
Born March 1971
Director
Appointed 01 Jan 2015
Resigned 31 May 2017

HOOKS, Howard Benjamin

Resigned
Lustleigh Close, ExeterEX2 8PW
Born January 1985
Director
Appointed 25 Jun 2020
Resigned 01 Sept 2020

LAWRENCE, Peter David

Resigned
5 Cowdrey Close, RochesterME1 3NU
Born April 1948
Director
Appointed 30 Oct 2003
Resigned 23 May 2005

LYNCH, Ian

Resigned
Lustleigh Close, ExeterEX2 8PW
Born August 1961
Director
Appointed 01 Jan 2015
Resigned 01 Sept 2020

MILLER, Mark Robert

Resigned
Lustleigh Close, ExeterEX2 8PW
Born November 1962
Director
Appointed 01 Sept 2020
Resigned 02 May 2024

MOODY, Dean

Resigned
Lustleigh Close, ExeterEX2 8PW
Born January 1959
Director
Appointed 01 Jan 2015
Resigned 01 Sept 2020

NORTON, Grenville Jeremy

Resigned
1 Baron Leigh Drive, CoventryCV4 8AB
Born December 1963
Director
Appointed 30 Oct 2003
Resigned 30 May 2005

O'DONOVAN, Matthew Gerard John

Resigned
Lustleigh Close, ExeterEX2 8PW
Born March 1965
Director
Appointed 30 Oct 2003
Resigned 01 Jan 2025

PONSIN, Pierre Desire Georges

Resigned
Lustleigh Close, ExeterEX2 8PW
Born July 1973
Director
Appointed 25 Jun 2020
Resigned 01 Sept 2020

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 30 Oct 2003
Resigned 30 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020

Mr Matthew Gerard John O'Donovan

Ceased
Lustleigh Close, ExeterEX2 8PW
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Termination Director Company
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company
3 May 2024
TM01Termination of Director
Termination Director Company
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
5 February 2015
RP04RP04
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Legacy
28 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Resolution
4 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
88(2)R88(2)R
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Incorporation Company
30 October 2003
NEWINCIncorporation