Background WavePink WaveYellow Wave

WIFINITY NETWORKS LIMITED (06341412)

WIFINITY NETWORKS LIMITED (06341412) is an active UK company. incorporated on 13 August 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. WIFINITY NETWORKS LIMITED has been registered for 18 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas.

Company Number
06341412
Status
active
Type
ltd
Incorporated
13 August 2007
Age
18 years
Address
5th Floor, The Grange 100 High Street, London, N14 6BN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIFINITY NETWORKS LIMITED

WIFINITY NETWORKS LIMITED is an active company incorporated on 13 August 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. WIFINITY NETWORKS LIMITED was registered 18 years ago.(SIC: 61200)

Status

active

Active since 18 years ago

Company No

06341412

LTD Company

Age

18 Years

Incorporated 13 August 2007

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 24 June 2025 (10 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

WIFINITY LIMITED
From: 13 August 2007To: 5 January 2022
Contact
Address

5th Floor, The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ England
From: 21 August 2020To: 10 October 2022
Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ England
From: 8 July 2020To: 21 August 2020
Unit 14 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ
From: 29 February 2012To: 8 July 2020
Unit 3 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ United Kingdom
From: 15 September 2010To: 29 February 2012
Unit 3 Kingsmil Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ
From: 13 August 2007To: 15 September 2010
Timeline

49 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
May 10
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Dec 13
Loan Cleared
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Dec 15
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Feb 17
Loan Secured
May 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
New Owner
May 18
Director Left
Sept 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Jun 20
Funding Round
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Capital Update
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Loan Secured
Oct 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
8
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

APPS, Jonathan Michael Charles

Active
100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
100 High Street, LondonN14 6BN
Born June 1985
Director
Appointed 08 Mar 2018

PARRY, Charlotte

Resigned
93 Woodcote Grove Road, CoulsdonCR5 2AN
Secretary
Appointed 13 Aug 2007
Resigned 07 Oct 2008

PARRY, Mark Terry

Resigned
93 Woodcote Grove Road, CoulsdonCR5 2AN
Secretary
Appointed 13 Aug 2007
Resigned 07 Oct 2008

PARRY-SMITH, Linda Susan

Resigned
Emacote, HeathfieldTN21 0UY
Secretary
Appointed 07 May 2008
Resigned 12 Mar 2009

ALLAN, Robert Ian

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born September 1955
Director
Appointed 24 Dec 2015
Resigned 05 Sept 2018

DARLING, Stuart

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born September 1963
Director
Appointed 28 Feb 2017
Resigned 21 Mar 2018

NELLEMANN, Christian

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born January 1967
Director
Appointed 04 Mar 2020
Resigned 01 Sept 2021

PARRY, Mark Terry

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born January 1983
Director
Appointed 13 Aug 2007
Resigned 08 Sept 2021

PARRY-SMITH, Linda Susan

Resigned
Emacote, HeathfieldTN21 0UY
Born February 1958
Director
Appointed 07 May 2008
Resigned 12 Mar 2009

PINDAR, Paul Richard Martin

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born April 1959
Director
Appointed 05 Sept 2019
Resigned 08 Nov 2019

PINDAR, Richard James

Resigned
Kingsmill Business Park, Chapel Mill Road, Kingston Upon ThamesKT1 3GZ
Born January 1990
Director
Appointed 01 Dec 2017
Resigned 08 Sept 2021

SANATHRA, Ajay

Resigned
100 High Street, LondonN14 6BN
Born September 1979
Director
Appointed 31 Jan 2022
Resigned 25 Oct 2023

TENNANT, Aubone Christopher

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born May 1969
Director
Appointed 27 May 2010
Resigned 08 Sept 2021

WATTS, Jesse Guy

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born June 1955
Director
Appointed 11 Apr 2018
Resigned 31 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021

Mr Mark Terry Parry

Ceased
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Aubone Christopher Tennant

Ceased
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Mark Terry Parry

Ceased
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
11 October 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 October 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 October 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 October 2021
RP04TM01RP04TM01
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Capital Name Of Class Of Shares
31 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
31 August 2021
SH19Statement of Capital
Legacy
31 August 2021
SH20SH20
Resolution
31 August 2021
RESOLUTIONSResolutions
Legacy
31 August 2021
CAP-SSCAP-SS
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 March 2019
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
16 November 2018
SH03Return of Purchase of Own Shares
Memorandum Articles
9 November 2018
MAMA
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2018
SH10Notice of Particulars of Variation
Capital Cancellation Shares
5 November 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
14 September 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 September 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2017
SH10Notice of Particulars of Variation
Resolution
7 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Auditors Resignation Company
20 July 2015
AUDAUD
Auditors Resignation Company
8 July 2015
AUDAUD
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Resolution
25 February 2015
RESOLUTIONSResolutions
Resolution
20 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2014
MR04Satisfaction of Charge
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Resolution
18 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Legacy
28 January 2013
MG02MG02
Legacy
14 November 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
17 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Resolution
1 August 2011
RESOLUTIONSResolutions
Resolution
28 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Legacy
4 June 2010
MG01MG01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
4 December 2009
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
4 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
190190
Legacy
8 October 2008
353353
Legacy
8 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Incorporation Company
13 August 2007
NEWINCIncorporation