Background WavePink WaveYellow Wave

WIREHIVE LIMITED (05451011)

WIREHIVE LIMITED (05451011) is an active UK company. incorporated on 12 May 2005. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in other information technology service activities. WIREHIVE LIMITED has been registered for 20 years. Current directors include DO CARMO CORREIA, Michelle, FOSTER, Craig, STAM, Jodocus Wilhelmus Franciscus Severinus.

Company Number
05451011
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
Chester House, Farnborough, GU14 6TQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DO CARMO CORREIA, Michelle, FOSTER, Craig, STAM, Jodocus Wilhelmus Franciscus Severinus
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIREHIVE LIMITED

WIREHIVE LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WIREHIVE LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05451011

LTD Company

Age

20 Years

Incorporated 12 May 2005

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CENTRIC IT LIMITED
From: 27 May 2008To: 7 June 2012
EQUINOX I.T. LIMITED
From: 12 May 2005To: 27 May 2008
Contact
Address

Chester House Farnborough Aerospace Centre Farnborough, GU14 6TQ,

Previous Addresses

23-24 Hercules Way Farnborough Hampshire GU14 6UU
From: 10 December 2013To: 19 December 2018
23-24 Hercules Way Farnborough Hampshire GU14 6UU
From: 21 November 2013To: 10 December 2013
23 Hercules Way Farnborough Hampshire GU14 6UU United Kingdom
From: 15 June 2012To: 21 November 2013
Ferneberga House Guildford Road West Farnborough Hampshire GU14 6DQ United Kingdom
From: 5 July 2011To: 15 June 2012
Suite 6B, Spain Buildings the Spain Petersfield Hampshire GU32 3LA United Kingdom
From: 2 August 2010To: 5 July 2011
1 High Street Guildford Surrey GU2 4HP
From: 12 May 2005To: 2 August 2010
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
Feb 11
Director Joined
Nov 11
Funding Round
Mar 12
Funding Round
Nov 12
Share Buyback
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Loan Secured
Jul 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
9
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DO CARMO CORREIA, Michelle

Active
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born July 1981
Director
Appointed 26 Sept 2024

FOSTER, Craig

Active
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born October 1970
Director
Appointed 20 Aug 2025

STAM, Jodocus Wilhelmus Franciscus Severinus

Active
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born June 1967
Director
Appointed 26 Sept 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 12 May 2005
Resigned 19 May 2005

FRIMOND, Julia Mary

Resigned
1 Pump Cottages, GodalmingGU7 2RL
Secretary
Appointed 19 May 2005
Resigned 11 May 2009

BELGRAVE, Robert

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born October 1984
Director
Appointed 28 May 2012
Resigned 26 Sept 2024

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 12 May 2005
Resigned 19 May 2005

FRIMOND, Max Arthur

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born March 1980
Director
Appointed 19 May 2005
Resigned 15 Mar 2013

GREEN, Simon

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born September 1984
Director
Appointed 07 Apr 2011
Resigned 26 Sept 2024

HEDDY, Nicholas Stephen

Resigned
5500 S.Quebec Street, Greenwood Village80111
Born September 1982
Director
Appointed 23 Dec 2020
Resigned 26 Sept 2024

KEITH, Jefferson Donald

Resigned
5500 S.Quebec Street, Greenwood Village80111
Born June 1963
Director
Appointed 23 Dec 2020
Resigned 26 Sept 2024

KNUTH, Coleman Ryan

Resigned
5500 S.Quebec Street, Greenwood Village80111
Born May 1988
Director
Appointed 23 Dec 2020
Resigned 26 Sept 2024

LIPFIELD, Michael

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born October 1953
Director
Appointed 26 Sept 2024
Resigned 21 Aug 2025

ROSSELL, James

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born July 1983
Director
Appointed 01 Jun 2008
Resigned 26 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Guildford Road, WokingGU24 8EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2020

Mr Robert Belgrave

Ceased
Hercules Way, FarnboroughGU14 6UU
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020

Mr Simon Green

Ceased
Farnborough Aerospace Centre, FarnboroughGU14 6TQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020

Mr James Rossell

Ceased
Hercules Way, FarnboroughGU14 6UU
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Memorandum Articles
14 January 2024
MAMA
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Resolution
5 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
11 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Incorporation Company
12 May 2005
NEWINCIncorporation