Background WavePink WaveYellow Wave

W2O PURE COMMUNICATIONS LIMITED (10970705)

W2O PURE COMMUNICATIONS LIMITED (10970705) is an active UK company. incorporated on 19 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. W2O PURE COMMUNICATIONS LIMITED has been registered for 8 years. Current directors include LUPINACCI, Jeff, MANALOTO, Michael.

Company Number
10970705
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
10 Chiswell Street, London, EC1Y 4UQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUPINACCI, Jeff, MANALOTO, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W2O PURE COMMUNICATIONS LIMITED

W2O PURE COMMUNICATIONS LIMITED is an active company incorporated on 19 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. W2O PURE COMMUNICATIONS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10970705

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

10 Chiswell Street London, EC1Y 4UQ,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 13 June 2022To: 29 November 2022
London Fruit and Wool Exchange 1 Duval Square London E1 6PW England
From: 16 January 2020To: 13 June 2022
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 19 September 2017To: 16 January 2020
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Sept 17
Director Left
Sept 17
Company Founded
Sept 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Dec 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EBERLE, Cristina

Active
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 19 Dec 2024

LUPINACCI, Jeff

Active
Chiswell Street, LondonEC1Y 4UQ
Born July 1969
Director
Appointed 18 Apr 2025

MANALOTO, Michael

Active
Chiswell Street, LondonEC1Y 4UQ
Born June 1979
Director
Appointed 03 Nov 2025

NEAVE, Richard

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 19 Sept 2017
Resigned 15 Jun 2021

OSTROM, Rebecca, Senior Vice President Of Finance/Operations

Resigned
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 01 Jun 2022
Resigned 19 Dec 2024

ABOLT, Craig

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born December 1960
Director
Appointed 01 Jun 2022
Resigned 07 Jan 2025

CHO, Eunice Sue

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born January 1970
Director
Appointed 19 Sept 2017
Resigned 26 Jul 2019

HOLT, Matthew

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born November 1976
Director
Appointed 12 Jun 2019
Resigned 03 Nov 2025

MURPHY, Brian

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born November 1989
Director
Appointed 12 Jun 2019
Resigned 03 Nov 2025

NARAYANAN, Shankar

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1974
Director
Appointed 03 Jan 2022
Resigned 03 Nov 2025

ROGERS, Bruce

Resigned
1 Duval Square, LondonE1 6PW
Born August 1962
Director
Appointed 19 Sept 2017
Resigned 12 Jun 2019

STANTON, Paul

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1977
Director
Appointed 12 Dec 2022
Resigned 18 Apr 2025

WEISS, James

Resigned
New Street Square, LondonEC4A 3TW
Born April 1965
Director
Appointed 19 Sept 2017
Resigned 03 Jan 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Sept 2017
Resigned 19 Sept 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Sept 2017
Resigned 19 Sept 2017

Persons with significant control

7

1 Active
6 Ceased

Mr Steven Bruce Klinsky

Active
Chiswell Street, LondonEC1Y 4UQ
Born May 1956

Nature of Control

Right to appoint and remove directors
Notified 12 Mar 2026
1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 12 Jun 2019
Ceased 16 Mar 2026
199 Water St, New York10038

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2019
Ceased 16 Mar 2026

Mr Stewart A Fisher

Ceased
Larimer Street, Denver80202
Born March 1961

Nature of Control

Significant influence or control
Notified 19 Sept 2017
Ceased 12 Jun 2019

Mr Colton J King

Ceased
Larimer Street, Denver80202
Born September 1976

Nature of Control

Significant influence or control
Notified 19 Sept 2017
Ceased 12 Jun 2019

Mr Ted C Nark

Ceased
Larimer Street, Denver80202
Born August 1958

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Sept 2017
Ceased 12 Jun 2019

Mr Bennett R Thompson

Ceased
Larimer Street, Denver80202
Born October 1978

Nature of Control

Significant influence or control
Notified 19 Sept 2017
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

53

Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Incorporation Company
19 September 2017
NEWINCIncorporation