Background WavePink WaveYellow Wave

ETHERSTACK WIRELESS LIMITED (05676080)

ETHERSTACK WIRELESS LIMITED (05676080) is an active UK company. incorporated on 16 January 2006. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. ETHERSTACK WIRELESS LIMITED has been registered for 20 years. Current directors include BARNES, Paul Martin, DEACON, David Andrew, STEPHENS, Peter Francis Howard.

Company Number
05676080
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
Suite 12, The Blade, Reading, RG1 3BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
BARNES, Paul Martin, DEACON, David Andrew, STEPHENS, Peter Francis Howard
SIC Codes
26309, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHERSTACK WIRELESS LIMITED

ETHERSTACK WIRELESS LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. ETHERSTACK WIRELESS LIMITED was registered 20 years ago.(SIC: 26309, 62012)

Status

active

Active since 20 years ago

Company No

05676080

LTD Company

Age

20 Years

Incorporated 16 January 2006

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 22 August 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 16 January 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026

Previous Company Names

ETHERSTACK LONDON LIMITED
From: 4 May 2012To: 12 November 2019
ETHERSTACK LIMITED
From: 16 January 2006To: 4 May 2012
Contact
Address

Suite 12, The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

Suite 3.03 40 Caversham Road Reading RG1 7EB England
From: 23 May 2024To: 27 February 2025
30-31 3rd Floor South Friar Street Reading Berks RG1 1DX United Kingdom
From: 20 April 2016To: 23 May 2024
30-31 Friar Street Reading RG1 1DX United Kingdom
From: 19 April 2016To: 20 April 2016
1st Floor, 30-31 Friar Street Reading RG1 1DX England
From: 11 April 2016To: 19 April 2016
1st Floor 27-28 Poland Street London W1F 8QN
From: 29 February 2012To: 11 April 2016
Artists Court 15 Manette Street London W1D 4AP
From: 16 January 2006To: 29 February 2012
Timeline

8 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Apr 11
Funding Round
Oct 11
Loan Cleared
Mar 15
Loan Cleared
Mar 15
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARNES, Paul Martin

Active
Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 26 Jan 2006

HOEY, Adam Michael

Active
Abbey Square, ReadingRG1 3BE
Secretary
Appointed 26 Aug 2025

BARNES, Paul Martin

Active
Copperkins Grove, AmershamHP6 5QD
Born September 1953
Director
Appointed 26 Jan 2006

DEACON, David Andrew

Active
Abbey Square, ReadingRG1 3BE
Born June 1969
Director
Appointed 26 Jan 2006

STEPHENS, Peter Francis Howard

Active
The Manor House Ropsley Road, GranthamNG33 4AF
Born October 1955
Director
Appointed 14 Sept 2007

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 16 Jan 2006
Resigned 16 Jan 2006

GOFF, William Thomas Noel Patrick

Resigned
Beech House, NorwichNR15 1SU
Born July 1944
Director
Appointed 14 Sept 2007
Resigned 30 Nov 2009

SWANN, Kevin

Resigned
Corner Oaks, Wickham BishopsCM8 3NB
Born August 1960
Director
Appointed 01 Apr 2007
Resigned 17 Oct 2008

TURNER, Nicholas John

Resigned
The Ropsley Estate, GranthamNG33 4AS
Born August 1944
Director
Appointed 14 Sept 2007
Resigned 30 Nov 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 16 Jan 2006
Resigned 16 Jan 2006

Persons with significant control

1

Friar Street, Reading

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Auditors Resignation Company
19 February 2014
AUDAUD
Auditors Resignation Company
10 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Miscellaneous
7 November 2012
MISCMISC
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Resolution
25 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Legacy
7 July 2011
MG01MG01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Legacy
5 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
123Notice of Increase in Nominal Capital
Legacy
17 July 2007
122122
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
287Change of Registered Office
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
88(2)R88(2)R
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
16 January 2006
NEWINCIncorporation