Background WavePink WaveYellow Wave

WIRELESS DIAGNOSTICS LIMITED (13882755)

WIRELESS DIAGNOSTICS LIMITED (13882755) is an active UK company. incorporated on 31 January 2022. with registered office in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIRELESS DIAGNOSTICS LIMITED has been registered for 4 years. Current directors include ATKINS, Dianne, BOLTON, Lucy Caroline, GILBERTSON, David and 1 others.

Company Number
13882755
Status
active
Type
ltd
Incorporated
31 January 2022
Age
4 years
Address
James Watt House James Watt Drive, Rochdale, OL16 4UG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINS, Dianne, BOLTON, Lucy Caroline, GILBERTSON, David, HASTRY, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRELESS DIAGNOSTICS LIMITED

WIRELESS DIAGNOSTICS LIMITED is an active company incorporated on 31 January 2022 with the registered office located in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIRELESS DIAGNOSTICS LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13882755

LTD Company

Age

4 Years

Incorporated 31 January 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

AGHOCO 2165 LIMITED
From: 31 January 2022To: 20 April 2022
Contact
Address

James Watt House James Watt Drive Kingsway Business Park Rochdale, OL16 4UG,

Previous Addresses

James Watt House James Watt Drive Kingsway Business Park Rochdale England OL16 4UG England
From: 30 April 2025To: 30 April 2025
Charles Babbage House Kingsway Business Park Rochdale United Kingdom OL16 4NW England
From: 14 April 2022To: 30 April 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 January 2022To: 14 April 2022
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ATKINS, Dianne

Active
James Watt Drive, RochdaleOL16 4UG
Born May 1970
Director
Appointed 01 Jun 2023

BOLTON, Lucy Caroline

Active
James Watt Drive, RochdaleOL16 4UG
Born May 1981
Director
Appointed 08 Oct 2024

GILBERTSON, David

Active
RochdaleOL16 4NW
Born January 1967
Director
Appointed 01 Jun 2023

HASTRY, Mark Andrew

Active
James Watt Drive, RochdaleOL16 4UG
Born November 1985
Director
Appointed 05 Jun 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jan 2022
Resigned 03 Mar 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jan 2022
Resigned 03 Mar 2022

POTKINS, Simon James

Resigned
James Watt Drive, RochdaleOL16 4UG
Born January 1964
Director
Appointed 01 Jun 2023
Resigned 03 Mar 2026

THORNHILL, James Edward

Resigned
RochdaleOL16 4NW
Born January 1985
Director
Appointed 03 Mar 2022
Resigned 03 Mar 2026

WILLIAMS, Timothy James

Resigned
RochdaleOL16 4NW
Born October 1959
Director
Appointed 03 Mar 2022
Resigned 18 Dec 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 03 Mar 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 03 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
James Watt Drive, RochdaleOL16 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 April 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Incorporation Company
31 January 2022
NEWINCIncorporation