Background WavePink WaveYellow Wave

WIG HOLDINGS II LIMITED (09948040)

WIG HOLDINGS II LIMITED (09948040) is an active UK company. incorporated on 12 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. WIG HOLDINGS II LIMITED has been registered for 10 years. Current directors include COATES, Scott Terrence, FISKEN, Stuart Telford, SINCLAIR MBE, Richard Harris.

Company Number
09948040
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 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
W

WIG HOLDINGS II LIMITED

WIG HOLDINGS II LIMITED is an active company incorporated on 12 January 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. WIG HOLDINGS II LIMITED was registered 10 years ago.(SIC: 61200)

Status

active

Active since 10 years ago

Company No

09948040

LTD Company

Age

10 Years

Incorporated 12 January 2016

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

Previous Company Names

DMWSL 809 LIMITED
From: 12 January 2016To: 26 June 2016
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: 12 January 2016To: 13 July 2023
Timeline

36 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Apr 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

COATES, Scott Terrence

Active
20 Primrose Street, LondonEC2A 2EW
Born October 1971
Director
Appointed 09 Jun 2016

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

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 12 Jan 2016
Resigned 06 Apr 2016

ALBRECHT, Scott

Resigned
Centerville Road, Wilmington19808
Born October 1983
Director
Appointed 09 Jun 2016
Resigned 23 Sept 2016

BARKER, Matthew Giles

Resigned
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 06 Apr 2016
Resigned 19 Dec 2019

CAVILL, John Ivor

Resigned
Palace Street, LondonSW1E 5JD
Born October 1972
Director
Appointed 16 Feb 2017
Resigned 19 Dec 2019

COX, Andrew Julian Frederick

Resigned
Palace Street, LondonSW1E 5JD
Born April 1967
Director
Appointed 06 Apr 2016
Resigned 23 Jun 2016

KELLY, Jonathan Grant

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1982
Director
Appointed 19 Dec 2019
Resigned 10 Jan 2020

LOOMES, Ben Robert

Resigned
Palace Street, LondonSW1E 5JD
Born March 1977
Director
Appointed 23 Jun 2016
Resigned 03 Jan 2017

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 12 Jan 2016
Resigned 06 Apr 2016

MONTESI, Gabriele

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1981
Director
Appointed 19 Dec 2019
Resigned 17 Jun 2022

MOSS, Nigel

Resigned
Primrose Street, LondonEC2A 2EW
Born September 1975
Director
Appointed 09 Jun 2016
Resigned 22 Jan 2024

PENTLAND, John Barry

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1976
Director
Appointed 06 Apr 2016
Resigned 06 Apr 2016

REDDY, Nisanth Alavalapati

Resigned
Centerville Road, Suite 400, Wilmington
Born November 1988
Director
Appointed 01 Dec 2016
Resigned 03 Jan 2018

ROTOLO, Jonathan

Resigned
Wilmington
Born February 1975
Director
Appointed 09 Jun 2016
Resigned 05 Jul 2017

SANDOVAL, Matthew Cye

Resigned
Wilmington
Born November 1966
Director
Appointed 09 Jun 2016
Resigned 03 Jan 2018

SIM, Paul Lucas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born April 1974
Director
Appointed 19 Dec 2019
Resigned 17 Jun 2022

SOCHA, Louis Herbert

Resigned
20 Primrose Street, LondonEC2A 2EW
Born December 1986
Director
Appointed 19 Dec 2019
Resigned 17 Jun 2022

WHITE, Philip Joseph

Resigned
Palace Street, LondonSW1E 5JD
Born October 1962
Director
Appointed 05 Mar 2018
Resigned 19 Dec 2019

Persons with significant control

1

20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

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
24 January 2025
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
22 January 2024
CS01Confirmation Statement
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 No Updates
25 January 2023
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
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Memorandum Articles
7 September 2021
MAMA
Notice Removal Restriction On Company Articles
14 June 2021
CC02CC02
Resolution
14 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Certificate Change Of Name Company
26 June 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 April 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Incorporation Company
12 January 2016
NEWINCIncorporation