Background WavePink WaveYellow Wave

WRANX LIMITED (09164758)

WRANX LIMITED (09164758) is an active UK company. incorporated on 6 August 2014. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in other information technology service activities. WRANX LIMITED has been registered for 11 years. Current directors include CURRIE, Catherine Emma, CURRIE, William Christopher.

Company Number
09164758
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
3rd Floor, Castle Chambers, Liverpool, L2 9SH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CURRIE, Catherine Emma, CURRIE, William Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRANX LIMITED

WRANX LIMITED is an active company incorporated on 6 August 2014 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WRANX LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09164758

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

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

3rd Floor, Castle Chambers 43 Castle Street Liverpool, L2 9SH,

Previous Addresses

C/O Mazars Llp 14th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ
From: 23 April 2015To: 22 September 2015
89 South Ferry Quay Liverpool L3 4EW England
From: 6 August 2014To: 23 April 2015
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 15
Director Left
Jan 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 21
Director Left
May 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CURRIE, Catherine Emma, Mrs.

Active
43 Castle Street, LiverpoolL2 9SH
Secretary
Appointed 26 Nov 2015

CURRIE, Catherine Emma

Active
43 Castle Street, LiverpoolL2 9SH
Born September 1966
Director
Appointed 24 Jun 2024

CURRIE, William Christopher

Active
43 Castle Street, LiverpoolL2 9SH
Born February 1962
Director
Appointed 21 Sept 2015

CLAYTON, Kevin Michael

Resigned
43 Castle Street, LiverpoolL2 9SH
Born October 1975
Director
Appointed 24 Jun 2024
Resigned 10 Oct 2025

DAVIES, John Paul

Resigned
43 Castle Street, LiverpoolL2 9SH
Born December 1967
Director
Appointed 06 Aug 2014
Resigned 05 Jan 2017

HATTON, Ben

Resigned
43 Castle Street, LiverpoolL2 9SH
Born November 1975
Director
Appointed 04 Jan 2018
Resigned 01 Jan 2021

WILLIAMS, Mark Andrew

Resigned
43 Castle Street, LiverpoolL2 9SH
Born June 1962
Director
Appointed 04 Jan 2018
Resigned 30 Apr 2022

Persons with significant control

1

Castle Chambers, LiverpoolL2 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Legacy
5 January 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
8 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2014
NEWINCIncorporation