Background WavePink WaveYellow Wave

WIFIGEAR LIMITED (05394659)

WIFIGEAR LIMITED (05394659) is an active UK company. incorporated on 16 March 2005. with registered office in Newton-Le-Willows. The company operates in the Information and Communication sector, engaged in other information technology service activities. WIFIGEAR LIMITED has been registered for 21 years. Current directors include GILLIARD, Richard James.

Company Number
05394659
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
Beech House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GILLIARD, Richard James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIFIGEAR LIMITED

WIFIGEAR LIMITED is an active company incorporated on 16 March 2005 with the registered office located in Newton-Le-Willows. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WIFIGEAR LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05394659

LTD Company

Age

21 Years

Incorporated 16 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Beech House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Whitwood Lodge Whitwood Lane Castleford West Yorkshire WF10 5QD England
From: 13 August 2021To: 23 June 2023
Unit 6 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF
From: 29 June 2012To: 13 August 2021
Unit 9 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF England
From: 17 February 2010To: 29 June 2012
Floor 1 213 Lower Blandford Road Broadstone Poole Dorset BH18 8DN
From: 16 March 2005To: 17 February 2010
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jul 13
Loan Secured
Oct 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Mar 22
Owner Exit
Mar 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GILLIARD, Richard James

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born May 1972
Director
Appointed 06 Aug 2021

JULIER, Laura

Resigned
New Fields Business Park, PooleBH17 0NF
Secretary
Appointed 16 Mar 2005
Resigned 06 Aug 2021

JULIER, Mark Anthony Edwin

Resigned
New Fields Business Park, PooleBH17 0NF
Born July 1974
Director
Appointed 16 Mar 2005
Resigned 06 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Whitwood Lane, CastlefordWF10 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2021

Mr Mark Anthony Edwin Julier

Ceased
New Fields Business Park, Stinsford Road, PooleBH17 0NF
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021

Mrs Laura Susanne Julier

Ceased
Whitwood Lane, CastlefordWF10 5QD
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts Amended With Made Up Date
3 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Legacy
23 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
7 April 2006
363aAnnual Return
Incorporation Company
16 March 2005
NEWINCIncorporation