Background WavePink WaveYellow Wave

WIRED COMMUNICATIONS LIMITED (11344305)

WIRED COMMUNICATIONS LIMITED (11344305) is an active UK company. incorporated on 3 May 2018. with registered office in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WIRED COMMUNICATIONS LIMITED has been registered for 7 years. Current directors include REYNOLDS, Eva.

Company Number
11344305
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
126 Cross Oak Road, Berkhamsted, HP4 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
REYNOLDS, Eva
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRED COMMUNICATIONS LIMITED

WIRED COMMUNICATIONS LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WIRED COMMUNICATIONS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11344305

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

126 Cross Oak Road Berkhamsted, HP4 3NA,

Previous Addresses

Suite 7, Second Floor, Congress House, 14 Lyon Road Harrow HA1 2EN United Kingdom
From: 4 January 2019To: 1 February 2021
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 3 May 2018To: 4 January 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REYNOLDS, Eva

Active
BerkhamstedHP4 3NA
Born October 1974
Director
Appointed 04 Jan 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 03 May 2018
Resigned 04 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Eva Reynolds

Active
Cross Oak Road, BerkhamstedHP4 3NA
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Incorporation Company
3 May 2018
NEWINCIncorporation