Background WavePink WaveYellow Wave

UK WIG I LIMITED (08322036)

UK WIG I LIMITED (08322036) is an active UK company. incorporated on 6 December 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. UK WIG I LIMITED has been registered for 13 years. Current directors include COATES, Scott Terrence, FISKEN, Stuart Telford, SINCLAIR MBE, Richard Harris.

Company Number
08322036
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
COATES, Scott Terrence, FISKEN, Stuart Telford, SINCLAIR MBE, Richard Harris
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK WIG I LIMITED

UK WIG I LIMITED is an active company incorporated on 6 December 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. UK WIG I LIMITED was registered 13 years ago.(SIC: 61200)

Status

active

Active since 13 years ago

Company No

08322036

LTD Company

Age

13 Years

Incorporated 6 December 2012

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: Full Accounts

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 20 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 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 21 February 2013To: 13 July 2023
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 6 December 2012To: 21 February 2013
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Nov 14
Director Joined
Nov 14
Loan Secured
Aug 15
Share Buyback
Aug 15
Capital Reduction
Aug 15
Share Issue
Jun 16
Director Left
Jul 17
Director Left
Jan 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jun 22
Director Left
Jan 24
Director Joined
Jan 24
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COATES, Scott Terrence

Active
69 Old Broad Street, LondonEC2M 1QS
Born October 1971
Director
Appointed 19 Dec 2012

FISKEN, Stuart Telford

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1976
Director
Appointed 22 Jun 2022

SINCLAIR MBE, Richard Harris

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1972
Director
Appointed 22 Jan 2024

DOAK, Bryan

Resigned
Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 27 Jan 2014
Resigned 31 Dec 2020

PEASE, Glenn Harvey

Resigned
Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 07 Dec 2012
Resigned 27 Jan 2014

MOSS, Nigel

Resigned
Broadgate Tower, LondonEC2A 2EW
Born September 1975
Director
Appointed 05 Nov 2014
Resigned 22 Jan 2024

ROTOLO, Jonathan

Resigned
Broadgate Tower, LondonEC2A 2EW
Born February 1975
Director
Appointed 14 Feb 2013
Resigned 05 Jul 2017

SANDOVAL, Matthew Cye

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1966
Director
Appointed 06 Dec 2012
Resigned 03 Jan 2018

Persons with significant control

1

69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
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 Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Memorandum Articles
13 July 2021
MAMA
Resolution
13 July 2021
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
13 July 2021
CC02CC02
Notice Removal Restriction On Company Articles
14 June 2021
CC02CC02
Memorandum Articles
14 June 2021
MAMA
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
15 June 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Capital Cancellation Shares
20 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Resolution
14 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
15 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Legacy
3 January 2013
MG01MG01
Memorandum Articles
17 December 2012
MEM/ARTSMEM/ARTS
Resolution
17 December 2012
RESOLUTIONSResolutions
Incorporation Company
6 December 2012
NEWINCIncorporation