Background WavePink WaveYellow Wave

WEARABLE TECHNOLOGIES LIMITED (08814318)

WEARABLE TECHNOLOGIES LIMITED (08814318) is an active UK company. incorporated on 13 December 2013. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. WEARABLE TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include MULLANE, James Peter, SLATER, Cody Zane, STINSON, Sean Everett.

Company Number
08814318
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
Unit 12 Warren Park Way, Leicester, LE19 4SA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MULLANE, James Peter, SLATER, Cody Zane, STINSON, Sean Everett
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEARABLE TECHNOLOGIES LIMITED

WEARABLE TECHNOLOGIES LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WEARABLE TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08814318

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 12 Warren Park Way Enderby Leicester, LE19 4SA,

Previous Addresses

Unit 12 Unit 12 Warren Park Way Enderby Leicestershire LE19 4SA England
From: 12 July 2016To: 14 July 2016
The Old Rectory Nock Verges Stoney Stanton Leicestershire LE9 4DA
From: 13 December 2013To: 12 July 2016
Timeline

69 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Jul 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Jan 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Jun 22
Loan Secured
Dec 22
Loan Cleared
Dec 23
Director Left
Jun 24
19
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MULLANE, James Peter

Active
803 24 Avenue Se,, Calgary,
Born January 1981
Director
Appointed 27 May 2022

SLATER, Cody Zane

Active
803 24 Avenue Se, Calgary
Born October 1962
Director
Appointed 11 Feb 2021

STINSON, Sean Everett

Active
Warren Park Way, LeicesterLE19 4SA
Born January 1977
Director
Appointed 10 Jun 2021

BERNSTEIN, Mark Jonathan

Resigned
Warren Park Way, LeicesterLE19 4SA
Secretary
Appointed 19 Jul 2015
Resigned 21 Jan 2022

GRENNAN, Shane

Resigned
803 24 Avenue Se, CalgaryT2G1P5
Secretary
Appointed 17 Jan 2022
Resigned 30 Jun 2024

BALCEREK, Arkadiusz Tomasz

Resigned
Bosquests De Paudille, Chardonne
Born June 1967
Director
Appointed 30 Mar 2016
Resigned 11 Feb 2021

BERNSTEIN, Mark Jonathan

Resigned
Nock Verges, Stoney StantonLE9 4DA
Born October 1959
Director
Appointed 13 Dec 2013
Resigned 17 Jan 2022

BOORMAN, Gavin George

Resigned
Warren Park Way, LeicesterLE19 4SA
Born July 1967
Director
Appointed 10 Jun 2021
Resigned 27 May 2022

CARR, Christopher James

Resigned
Nock Verges, Stoney StantonLE9 4DA
Born August 1959
Director
Appointed 13 Dec 2013
Resigned 01 May 2015

CARTER, Neil John

Resigned
Warren Park Way, LeicesterLE19 4SA
Born January 1964
Director
Appointed 01 Aug 2019
Resigned 29 Dec 2020

CHAVDA, Tushar

Resigned
Warren Park Way, LeicesterLE19 4SA
Born March 1973
Director
Appointed 01 Aug 2019
Resigned 21 Apr 2021

CLARK, Matthew James

Resigned
Warren Park Way, LeicesterLE19 4SA
Born October 1976
Director
Appointed 10 Jul 2019
Resigned 21 Apr 2021

DARDIR, Nermine Mohamed Kamel

Resigned
Warren Park Way, LeicesterLE19 4SA
Born March 1974
Director
Appointed 08 Dec 2015
Resigned 02 Sept 2020

DINI, Gabriele, Mr.

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born February 1977
Director
Appointed 23 Dec 2016
Resigned 21 Mar 2018

GRENNAN, Shane

Resigned
803 24 Avenue Se, Calgary
Born November 1979
Director
Appointed 11 Feb 2021
Resigned 30 Jun 2024

HECK, Bruce

Resigned
Nock Verges, Stoney StantonLE9 4DA
Born February 1962
Director
Appointed 04 Dec 2014
Resigned 30 Mar 2016

HODGES, Mark Philip

Resigned
Warren Park Way, LeicesterLE19 4SA
Born December 1964
Director
Appointed 15 Feb 2018
Resigned 03 May 2019

INGLIS, Trevor John

Resigned
Warren Park Way, LeicesterLE19 4SA
Born December 1954
Director
Appointed 19 Oct 2016
Resigned 11 Jun 2019

LI, Banruo Andy

Resigned
Nock Verges, Stoney StantonLE9 4DA
Born May 1988
Director
Appointed 13 Dec 2013
Resigned 01 May 2015

LIVESLEY, David John

Resigned
Warren Park Way, LeicesterLE19 4SA
Born January 1961
Director
Appointed 28 Jul 2015
Resigned 11 Feb 2021

MARTIN, Michael Lawrence

Resigned
Warren Park Way, LeicesterLE19 4SA
Born April 1964
Director
Appointed 28 Apr 2015
Resigned 15 Nov 2016

SCHERBA, Matthew

Resigned
Warren Park Way, LeicesterLE19 4SA
Born January 1967
Director
Appointed 15 Apr 2019
Resigned 11 Jun 2019

STEWART, Ian Charles

Resigned
Warren Park Way, LeicesterLE19 4SA
Born August 1958
Director
Appointed 11 Nov 2019
Resigned 23 Mar 2020

SUMMERS, Guy Richard

Resigned
Warren Park Way, LeicesterLE19 4SA
Born November 1966
Director
Appointed 11 Sept 2017
Resigned 06 Mar 2018

VINDHANI, Billal Rafiq

Resigned
Warren Park Way, LeicesterLE19 4SA
Born March 1985
Director
Appointed 12 Mar 2020
Resigned 16 Dec 2020

WERBOWECKYJ, Katy Maree

Resigned
Warren Park Way, LeicesterLE19 4SA
Born May 1990
Director
Appointed 02 Sept 2020
Resigned 21 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
525-8th Ave Sw Calgary, Calgary

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021

Mr Mark Jonathan Bernstein

Ceased
Warren Park Way, LeicesterLE19 4SA
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Resolution
18 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts Amended With Made Up Date
4 April 2022
AAMDAAMD
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Confirmation Statement
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
8 October 2021
AAAnnual Accounts
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Second Filing Of Director Termination With Name
26 February 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Capital Name Of Class Of Shares
27 February 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Resolution
7 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Resolution
23 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2016
SH01Allotment of Shares
Capital Allotment Shares
30 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
17 October 2015
AAMDAAMD
Capital Allotment Shares
4 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Second Filing Of Form With Form Type
28 August 2015
RP04RP04
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Incorporation Company
13 December 2013
NEWINCIncorporation