Background WavePink WaveYellow Wave

WIRELESS LOGIC GROUP LIMITED (07033895)

WIRELESS LOGIC GROUP LIMITED (07033895) is an active UK company. incorporated on 29 September 2009. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WIRELESS LOGIC GROUP LIMITED has been registered for 16 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
07033895
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRELESS LOGIC GROUP LIMITED

WIRELESS LOGIC GROUP LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WIRELESS LOGIC GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07033895

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PDJ (SHELF 2) LIMITED
From: 29 September 2009To: 1 December 2010
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ England
From: 22 March 2016To: 12 December 2025
Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 13 November 2012To: 22 March 2016
Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY
From: 29 September 2009To: 13 November 2012
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Share Issue
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 12
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Cleared
May 15
Loan Secured
Jul 15
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Feb 19
Owner Exit
Apr 19
Loan Secured
Jun 19
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 23
Owner Exit
Oct 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Born October 1964
Director
Appointed 15 Nov 2012

TUCKER, Oliver Robert Stewart

Active
The Forbury, ReadingRG1 3EU
Born June 1962
Director
Appointed 13 Aug 2011

HOLDGATE, James Edward Peter

Resigned
Third Avenue, MarlowSL7 1LY
Secretary
Appointed 29 Sept 2009
Resigned 13 Aug 2011

COLE, Philip Thomas

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born March 1972
Director
Appointed 13 Aug 2011
Resigned 18 Feb 2019

JONES, Peter David

Resigned
Third Avenue, MarlowSL7 1LY
Born March 1966
Director
Appointed 29 Sept 2009
Resigned 13 Aug 2011

VINCENT, Stephen Mark

Resigned
Third Avenue, MarlowSL7 1LY
Born July 1970
Director
Appointed 29 Sept 2009
Resigned 13 Aug 2011

Persons with significant control

5

3 Active
2 Ceased
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023

Mr Philip Thomas Cole

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mr Richard Miller

Active
The Forbury, ReadingRG1 3EU
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Oliver Robert Stewart Tucker

Active
The Forbury, ReadingRG1 3EU
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
25 July 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 July 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
17 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Legacy
29 September 2011
MG01MG01
Capital Name Of Class Of Shares
9 September 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Legacy
5 September 2011
MG02MG02
Capital Alter Shares Subdivision
31 August 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
31 August 2011
MG01MG01
Legacy
20 August 2011
MG01MG01
Accounts With Accounts Type Group
28 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
10 August 2010
AA01Change of Accounting Reference Date
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Legacy
9 December 2009
MG01MG01
Incorporation Company
29 September 2009
NEWINCIncorporation