Background WavePink WaveYellow Wave

WFX BELFAST ROAD LLP (NC001651)

WFX BELFAST ROAD LLP (NC001651) is an active UK company. incorporated on 2 September 2020. with registered office in Holywood. WFX BELFAST ROAD LLP has been registered for 5 years.

Company Number
NC001651
Status
active
Type
llp
Incorporated
2 September 2020
Age
5 years
Address
2 Downshire Road, Holywood, BT18 9LU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/9

Up to Date

12 weeks left

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

5 months left

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
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1986
Llp designated member
Appointed 24 Jan 2024

EASTWOOD, Stephanie

Active
Downshire Road, HolywoodBT18 9LU
Born October 1982
Llp designated member
Appointed 24 Jan 2024

EASTWOOD, Bernard Joseph

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 02 Sept 2020
Resigned 20 Oct 2023

WFX PARTNERS LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 20 Oct 2023
Resigned 24 Jan 2024

WIREFOX HOLDING COMPANY

Resigned
Bangor Road, HolywoodBT18 0ES
Corporate llp designated member
Appointed 02 Sept 2020
Resigned 18 Jan 2024

WIREFOX MANAGEMENT LIMITED

Resigned
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 02 Sept 2020
Resigned 24 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Stephanie Eastwood

Active
Downshire 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
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

Mr Bernard Joseph Eastwood

Active
Downshire 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
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
11 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
24 January 2024
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 January 2024
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
24 January 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 January 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
24 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 January 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 January 2024
LLTM01LLTM01
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
6 November 2023
LLNM01LLNM01
Termination Member Limited Liability Partnership With Name Termination Date
20 October 2023
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
20 October 2023
LLAP02LLAP02
Confirmation Statement With No Updates
14 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
LLCS01LLCS01
Incorporation Limited Liability Partnership
2 September 2020
LLIN01LLIN01