Background WavePink WaveYellow Wave

WIREFREE ALARMS LIMITED (06648720)

WIREFREE ALARMS LIMITED (06648720) is an active UK company. incorporated on 16 July 2008. with registered office in Pwllheli. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIREFREE ALARMS LIMITED has been registered for 17 years. Current directors include JACKSON, Nigel Keith.

Company Number
06648720
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
Seagulls Stryd Fawr, Pwllheli, LL53 7DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Nigel Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIREFREE ALARMS LIMITED

WIREFREE ALARMS LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Pwllheli. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIREFREE ALARMS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06648720

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Seagulls Stryd Fawr Abersoch Pwllheli, LL53 7DU,

Previous Addresses

Suite 2 Suite2, 720 Mandarin Court Warrington WA1 1GG United Kingdom
From: 26 January 2024To: 2 February 2024
Crown House 4 High Street Tyldesley Manchester M29 8AL
From: 3 July 2013To: 26 January 2024
63 Chambers Avenue Romsey Hampshire SO51 5BJ England
From: 16 July 2008To: 3 July 2013
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jul 13
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JACKSON, Nigel Keith

Active
Stryd Fawr, PwllheliLL53 7DU
Born August 1955
Director
Appointed 31 Dec 2023

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 16 Jul 2008
Resigned 16 Jul 2008

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 16 Jul 2008
Resigned 16 Jul 2008

BARRATT, Michael William

Resigned
63 Chambers Avenue, RomseySO51 5BJ
Born August 1968
Director
Appointed 16 Jul 2008
Resigned 16 Jul 2013

KELLY, David

Resigned
Suite2,, WarringtonWA1 1GG
Born January 1955
Director
Appointed 03 Aug 2022
Resigned 31 Dec 2023

KELLY, Thomas William

Resigned
4 High Street, TyldesleyM29 8AL
Born September 1988
Director
Appointed 16 Jul 2008
Resigned 03 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Keith Jackson

Active
Stryd Fawr, PwllheliLL53 7DU
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2023

Mr Thomas William Kelly

Ceased
4 High Street, TyldesleyM29 8AL
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Incorporation Company
16 July 2008
NEWINCIncorporation