Background WavePink WaveYellow Wave

WI-Q LIMITED (09209151)

WI-Q LIMITED (09209151) is an active UK company. incorporated on 9 September 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. WI-Q LIMITED has been registered for 11 years. Current directors include TUCKER, Patience.

Company Number
09209151
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Studio 1.19 One Silk Street, Manchester, M4 6LZ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
TUCKER, Patience
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WI-Q LIMITED

WI-Q LIMITED is an active company incorporated on 9 September 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. WI-Q LIMITED was registered 11 years ago.(SIC: 61200)

Status

active

Active since 11 years ago

Company No

09209151

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Studio 1.19 One Silk Street Ancoats Urban Village Manchester, M4 6LZ,

Previous Addresses

82 King Street Manchester M2 4WQ England
From: 7 June 2022To: 15 September 2022
150 Minories London EC3N 1LS
From: 29 June 2017To: 7 June 2022
Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
From: 9 September 2014To: 29 June 2017
Timeline

55 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Oct 16
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Capital Reduction
Feb 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Funding Round
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Aug 20
Funding Round
Nov 20
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Share Issue
Sept 22
Funding Round
Sept 22
Director Joined
Dec 22
Funding Round
Jan 23
Director Left
Feb 23
Owner Exit
Mar 23
Director Left
Jul 23
Funding Round
Jan 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
26
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TUCKER, Patience

Active
Minories, LondonEC3N 1LS
Born December 1981
Director
Appointed 10 Aug 2020

BARNETT, Stuart Paul

Resigned
12-16 Lionel Road, Canvey IslandSS8 9DE
Born April 1983
Director
Appointed 09 Sept 2014
Resigned 19 Jan 2026

BARROW, Andrew Phillip

Resigned
One Silk Street, ManchesterM4 6LZ
Born April 1982
Director
Appointed 20 Dec 2023
Resigned 19 Jan 2026

BUCHBINDER, Dion Adam

Resigned
One Silk Street, ManchesterM4 6LZ
Born April 1974
Director
Appointed 01 Sept 2022
Resigned 02 Jul 2023

CORNHILL, Graham Dennis

Resigned
Minories, LondonEC3N 1LS
Born August 1963
Director
Appointed 01 Jul 2015
Resigned 22 Feb 2023

FLEMING, Samuel Christopher

Resigned
One Silk Street, ManchesterM4 6LZ
Born December 1991
Director
Appointed 12 Mar 2021
Resigned 19 Jan 2026

JOHNSON, Paul William

Resigned
One Silk Street, ManchesterM4 6LZ
Born September 1972
Director
Appointed 01 Sept 2022
Resigned 20 Dec 2023

REDMOND, Andrew

Resigned
One Silk Street, ManchesterM4 6LZ
Born October 1962
Director
Appointed 01 Sept 2022
Resigned 19 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026

Mr Stuart Paul Barnett

Ceased
One Silk Street, ManchesterM4 6LZ
Born April 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2023

Mr Graham Dennis Cornhill

Ceased
King Street, ManchesterM2 4WQ
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
16 January 2026
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Resolution
1 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 September 2022
MAMA
Resolution
7 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 September 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Resolution
12 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Resolution
23 April 2021
RESOLUTIONSResolutions
Resolution
2 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 February 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Incorporation Company
9 September 2014
NEWINCIncorporation