Background WavePink WaveYellow Wave

TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED (06521963)

TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED (06521963) is an active UK company. incorporated on 4 March 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED has been registered for 18 years.

Company Number
06521963
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED

TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED is an active company incorporated on 4 March 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED was registered 18 years ago.(SIC: 61200)

Status

active

Active since 18 years ago

Company No

06521963

LTD Company

Age

18 Years

Incorporated 4 March 2008

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

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

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
From: 18 November 2010To: 13 July 2023
Royal London House 22-25 Finsbury Square London EC2A 1DX
From: 4 March 2008To: 18 November 2010
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Aug 15
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Resolution
7 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
21 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Legacy
4 March 2013
MG01MG01
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Legacy
18 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Legacy
18 May 2011
MG01MG01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
155(6)a155(6)a
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
4 March 2008
NEWINCIncorporation