Background WavePink WaveYellow Wave

WISPIRE LIMITED (07660833)

WISPIRE LIMITED (07660833) is an active UK company. incorporated on 7 June 2011. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other telecommunications activities. WISPIRE LIMITED has been registered for 14 years. Current directors include SNELLING, Nicholas Brian, TEMPLE, Stephen Graham.

Company Number
07660833
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
36 Hurricane Way, Norwich, NR6 6HU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SNELLING, Nicholas Brian, TEMPLE, Stephen Graham
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISPIRE LIMITED

WISPIRE LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. WISPIRE LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07660833

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

BIDEAWHILE 677 LIMITED
From: 7 June 2011To: 8 July 2011
Contact
Address

36 Hurricane Way Norwich, NR6 6HU,

Previous Addresses

Prospect House Rouen Road Norwich Norfolk NR1 1RE
From: 28 August 2015To: 14 March 2018
Diocesan House 109 Dereham Road Easton Norwich NR9 5ES
From: 31 October 2011To: 28 August 2015
Birketts Llp Kingfisher House 1 Gilders Way Norwich NR3 1UB
From: 7 June 2011To: 31 October 2011
Timeline

37 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
May 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Funding Round
May 16
Funding Round
Jun 16
Director Left
Nov 16
Funding Round
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
5
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SNELLING, Nicholas Brian

Active
Hurricane Way, NorwichNR6 6HU
Born October 1972
Director
Appointed 09 Mar 2018

TEMPLE, Stephen Graham

Active
Hurricane Way, NorwichNR6 6HU
Born August 1973
Director
Appointed 09 Mar 2018

BUNTING, Susan

Resigned
Rouen Road, NorwichNR1 1RE
Secretary
Appointed 23 May 2012
Resigned 21 Jul 2015

CROSS, Tara

Resigned
Rouen Road, NorwichNR1 1RE
Secretary
Appointed 21 Jul 2015
Resigned 09 Mar 2018

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 07 Jun 2011
Resigned 27 Apr 2012

ALLAN, Gregory Sanderson

Resigned
Stable Field Way, HemsbyNR29 4TE
Born July 1980
Director
Appointed 07 Jun 2011
Resigned 24 Oct 2011

BACK, Robin Philip

Resigned
109 Dereham Road, NorwichNR9 5ES
Born June 1946
Director
Appointed 24 Oct 2011
Resigned 28 May 2015

BATSON, Stephen Paul

Resigned
109 Dereham Road, NorwichNR9 5ES
Born August 1971
Director
Appointed 11 Nov 2011
Resigned 16 Jul 2015

BAX, Simon Tristan

Resigned
Rouen Road, NorwichNR1 1RE
Born March 1959
Director
Appointed 16 Jul 2015
Resigned 09 Mar 2018

BROOM, David

Resigned
109 Dereham Road, NorwichNR9 5ES
Born September 1954
Director
Appointed 24 Oct 2011
Resigned 13 May 2015

BUTLER, Michael Richard

Resigned
Dereham Road, NorwichNR9 5ES
Born February 1956
Director
Appointed 06 May 2015
Resigned 09 Mar 2018

FREEMAN, Peter Richard

Resigned
109 Dereham Road, NorwichNR9 5ES
Born March 1970
Director
Appointed 11 Nov 2011
Resigned 04 Feb 2015

GURNEY, Michael Anthony James

Resigned
109 Dereham Road, NorwichNR9 5ES
Born October 1954
Director
Appointed 24 Oct 2011
Resigned 20 Sept 2013

HENRY, Jeffrey Lawrence

Resigned
Prospect House, NorwichNR1 1RE
Born June 1961
Director
Appointed 16 Jul 2015
Resigned 03 Mar 2018

HUSSELBY, William Eric

Resigned
Dereham Road, NorwichNR9 5ES
Born July 1939
Director
Appointed 06 May 2015
Resigned 09 Mar 2018

HUSTLER, Jonathan Aubrey Eric

Resigned
Whipps Lane, NorwichNR16 1DT
Born November 1955
Director
Appointed 29 Nov 2013
Resigned 11 Feb 2014

JONES, Stuart

Resigned
Dereham Road, NorwichNR9 5ES
Born October 1958
Director
Appointed 07 May 2014
Resigned 13 May 2015

MAINE, Steven

Resigned
Rouen Road, NorwichNR1 1RE
Born December 1951
Director
Appointed 21 Jul 2015
Resigned 03 Nov 2016

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 07 Jun 2011
Resigned 24 Oct 2011

Persons with significant control

3

1 Active
2 Ceased
Hurricane Way, NorwichNR6 6HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Rouen Road, NorwichNR1 1RE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2018
Dereham Road, NorwichNR9 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Resolution
23 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Auditors Resignation Company
2 March 2016
AUDAUD
Auditors Resignation Company
9 February 2016
AUDAUD
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Resolution
5 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2011
NEWINCIncorporation