Background WavePink WaveYellow Wave

D9 WIRELESS OPCO 2 LIMITED (14084155)

D9 WIRELESS OPCO 2 LIMITED (14084155) is an active UK company. incorporated on 4 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. D9 WIRELESS OPCO 2 LIMITED has been registered for 3 years. Current directors include O'HALLORAN, James Anthony, OSBORNE, Michael Peter Francis, TINER, Mark Andrew James.

Company Number
14084155
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'HALLORAN, James Anthony, OSBORNE, Michael Peter Francis, TINER, Mark Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D9 WIRELESS OPCO 2 LIMITED

D9 WIRELESS OPCO 2 LIMITED is an active company incorporated on 4 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. D9 WIRELESS OPCO 2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14084155

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 4 May 2022To: 12 August 2024
Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Capital Update
Dec 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Dec 23
Funding Round
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
May 25
Director Left
Nov 25
Funding Round
Jan 26
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HANWAY ADVISORY LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 04 May 2022

O'HALLORAN, James Anthony

Active
52 Lime Street, LondonEC3M 7AF
Born November 1975
Director
Appointed 11 Dec 2024

OSBORNE, Michael Peter Francis

Active
52 Lime Street, LondonEC3M 7AF
Born October 1980
Director
Appointed 17 Mar 2025

TINER, Mark Andrew James

Active
52 Lime Street, LondonEC3M 7AF
Born September 1981
Director
Appointed 02 Apr 2025

FAULKNER, Anthony Robert

Resigned
52 Lime Street, LondonEC3M 7AF
Born December 1973
Director
Appointed 11 Dec 2024
Resigned 16 Nov 2025

GUNN-BROWN, Isobel

Resigned
52 Lime Street, LondonEC3M 7AF
Born January 1967
Director
Appointed 22 Aug 2022
Resigned 11 Dec 2024

HUBBLE, Justin Legarth

Resigned
52 Lime Street, LondonEC3M 7AF
Born January 1971
Director
Appointed 21 Nov 2022
Resigned 11 Dec 2024

JAGUIN, Arnaud

Resigned
King William Street, LondonEC4N 7AF
Born June 1982
Director
Appointed 04 May 2022
Resigned 22 Aug 2022

KARIHALOO, Andre

Resigned
King William Street, LondonEC4N 7AF
Born May 1978
Director
Appointed 22 Aug 2022
Resigned 21 Nov 2022

KARIHALOO, Andre

Resigned
King William Street, LondonEC4N 7AF
Born May 1978
Director
Appointed 04 May 2022
Resigned 22 Aug 2022

Persons with significant control

1

King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

39

Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Cancellation Shares
17 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
SH20SH20
Legacy
19 December 2022
CAP-SSCAP-SS
Resolution
19 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2022
NEWINCIncorporation