Background WavePink WaveYellow Wave

WI-Q TECHNOLOGIES LIMITED (10452904)

WI-Q TECHNOLOGIES LIMITED (10452904) is an active UK company. incorporated on 31 October 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. WI-Q TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include BARNETT, Stuart Paul, TUCKER, Patience.

Company Number
10452904
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
Studio 1.19 One Silk Street, Manchester, M4 6LZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BARNETT, Stuart Paul, TUCKER, Patience
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WI-Q TECHNOLOGIES LIMITED

WI-Q TECHNOLOGIES LIMITED is an active company incorporated on 31 October 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. WI-Q TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 63110)

Status

active

Active since 9 years ago

Company No

10452904

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom
From: 31 October 2016To: 19 January 2023
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Owner Exit
Nov 17
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Nov 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNETT, Stuart Paul

Active
One Silk Street, ManchesterM4 6LZ
Born April 1983
Director
Appointed 01 Nov 2016

TUCKER, Patience

Active
One Silk Street, ManchesterM4 6LZ
Born December 1981
Director
Appointed 03 Aug 2021

CORNHILL, Graham

Resigned
12-16 Lionel Road, Canvey IslandSS8 9DE
Born August 1963
Director
Appointed 31 Oct 2016
Resigned 03 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Minories, LondonEC3N 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017

Mr Stuart Paul Barnett

Ceased
12-16 Lionel Road, Canvey IslandSS8 9DE
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 01 Nov 2017

Mr Graham Cornhill

Ceased
12-16 Lionel Road, Canvey IslandSS8 9DE
Born August 1963

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Incorporation Company
31 October 2016
NEWINCIncorporation