Introduction
Watch Company
W
WFX BELFAST ROAD LLP
WFX BELFAST ROAD LLP is an active company incorporated on 2 September 2020 with the registered office located in Holywood. WFX BELFAST ROAD LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
NC001651
LLP Company
Age
5 Years
Incorporated 2 September 2020
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 1 September 2025 (8 months ago)
Next Due
Due by 15 September 2026
For period ending 1 September 2026
Previous Company Names
WIREFOX CAPITAL LLP
From: 2 September 2020To: 6 November 2023
Address
2 Downshire Road Holywood, BT18 9LU,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
EASTWOOD, Bernard Joseph
ActiveDownshire Road, HolywoodBT18 9LU
Born February 1986
Llp designated member
Appointed 24 Jan 2024
EASTWOOD, Bernard Joseph
Downshire Road, HolywoodBT18 9LU
Born February 1986
Llp designated member
24 Jan 2024
Active
EASTWOOD, Stephanie
ActiveDownshire Road, HolywoodBT18 9LU
Born October 1982
Llp designated member
Appointed 24 Jan 2024
EASTWOOD, Stephanie
Downshire Road, HolywoodBT18 9LU
Born October 1982
Llp designated member
24 Jan 2024
Active
EASTWOOD, Bernard Joseph
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 02 Sept 2020
Resigned 20 Oct 2023
EASTWOOD, Bernard Joseph
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
02 Sept 2020
Resigned 20 Oct 2023
Resigned
WFX PARTNERS LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 20 Oct 2023
Resigned 24 Jan 2024
WFX PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
20 Oct 2023
Resigned 24 Jan 2024
Resigned
WIREFOX HOLDING COMPANY
ResignedBangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 02 Sept 2020
Resigned 18 Jan 2024
WIREFOX HOLDING COMPANY
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
02 Sept 2020
Resigned 18 Jan 2024
Resigned
WIREFOX MANAGEMENT LIMITED
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 02 Sept 2020
Resigned 24 Jan 2024
WIREFOX MANAGEMENT LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
02 Sept 2020
Resigned 24 Jan 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Stephanie Eastwood
ActiveDownshire Road, HolywoodBT18 9LU
Born October 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 24 Jan 2024
Ms Stephanie Eastwood
Downshire Road, HolywoodBT18 9LU
Born October 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
24 Jan 2024
Active
Downshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Sept 2020
Ceased 24 Jan 2024
Wirefox Management Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
02 Sept 2020
Ceased 24 Jan 2024
Ceased
Mr Bernard Joseph Eastwood
ActiveDownshire Road, HolywoodBT18 9LU
Born February 1985
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Sept 2020
Mr Bernard Joseph Eastwood
Downshire Road, HolywoodBT18 9LU
Born February 1985
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
02 Sept 2020
Active
Filing History
21
Description
Type
Date Filed
Document
24 January 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 January 2024
24 January 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 January 2024
24 January 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 January 2024
24 January 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 January 2024
24 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 January 2024
24 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 January 2024
18 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 January 2024
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 November 2023
Change Of Name Notice Limited Liability Partnership
6 November 2023
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
6 November 2023
No document
20 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 October 2023
20 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 October 2023