Background WavePink WaveYellow Wave

WIFINITY GROUP LIMITED (13151090)

WIFINITY GROUP LIMITED (13151090) is an active UK company. incorporated on 21 January 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIFINITY GROUP LIMITED has been registered for 5 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas.

Company Number
13151090
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
5th Floor, The Grange 100 High Street, London, N14 6BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIFINITY GROUP LIMITED

WIFINITY GROUP LIMITED is an active company incorporated on 21 January 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIFINITY GROUP LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13151090

LTD Company

Age

5 Years

Incorporated 21 January 2021

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 24 June 2025 (10 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 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

WIFINITY GROUP HOLDCO LIMITED
From: 21 January 2021To: 25 February 2021
Contact
Address

5th Floor, The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

5Thfloor, the Grange 100 High Street Southgate London N14 6BN England
From: 10 October 2022To: 14 October 2022
Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ United Kingdom
From: 21 January 2021To: 10 October 2022
Timeline

18 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Funding Round
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

APPS, Jonathan Michael Charles

Active
100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
100 High Street, LondonN14 6BN
Born June 1985
Director
Appointed 21 Jan 2021

NELLEMANN, Christian

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born January 1967
Director
Appointed 21 Jan 2021
Resigned 08 Sept 2021

PARRY, Mark Terry

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born January 1983
Director
Appointed 21 Jan 2021
Resigned 08 Sept 2021

PINDAR, Richard James

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born January 1990
Director
Appointed 21 Jan 2021
Resigned 08 Sept 2021

SANATHRA, Ajay

Resigned
100 High Street, LondonN14 6BN
Born September 1979
Director
Appointed 31 Jan 2022
Resigned 25 Oct 2023

TENNENT, Aubone

Resigned
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born May 1969
Director
Appointed 21 Jan 2021
Resigned 08 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2021

Robert Baldwin

Ceased
Kingsmill Business Park, Kingston Upon ThamesKT1 3GZ
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 August 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Resolution
25 February 2021
RESOLUTIONSResolutions
Incorporation Company
21 January 2021
NEWINCIncorporation