Background WavePink WaveYellow Wave

WIREFOX SERVICES LIMITED (NI619050)

WIREFOX SERVICES LIMITED (NI619050) is an active UK company. incorporated on 24 June 2013. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WIREFOX SERVICES LIMITED has been registered for 12 years. Current directors include EASTWOOD, Bernard Joseph.

Company Number
NI619050
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EASTWOOD, Bernard Joseph
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIREFOX SERVICES LIMITED

WIREFOX SERVICES LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WIREFOX SERVICES LIMITED was registered 12 years ago.(SIC: 68209, 68320)

Status

active

Active since 12 years ago

Company No

NI619050

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

TERRIER MANAGEMENT LIMITED
From: 17 February 2017To: 18 May 2017
WIREFOX MANAGEMENT LIMITED
From: 27 November 2014To: 17 February 2017
BLACKCUBE DEVELOPMENTS LIMITED
From: 23 January 2014To: 27 November 2014
BLACKCUBE MANAGEMENT LIMITED
From: 20 December 2013To: 23 January 2014
BLACKCUBE DEVELOPMENTS LIMITED
From: 6 November 2013To: 20 December 2013
BLACKCUBE LIMITED
From: 24 June 2013To: 6 November 2013
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

10 High Street Holywood County Down BT18 9AZ
From: 10 September 2013To: 5 April 2017
126 Bangor Road Holywood Co Down BT18 0ES
From: 1 July 2013To: 10 September 2013
126 Bangor Road Holywoopd Co. Down BT18 0ES Northern Ireland
From: 24 June 2013To: 1 July 2013
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
May 16
Director Left
Apr 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DONNELLY, Eunan

Active
Glenview Avenue, HolywoodBT18 0PX
Secretary
Appointed 24 Jun 2013

EASTWOOD, Bernard Joseph

Active
Bangor Road, HolywoodBT18 0ES
Born February 1985
Director
Appointed 24 Jun 2013

EASTWOOD, Adrian Patrick

Resigned
Bangor Road, HolywoopdBT18 0ES
Born February 1956
Director
Appointed 24 Jun 2013
Resigned 19 Dec 2013

TAYLOR, Andrew Iain

Resigned
High Street, HolywoodBT18 9AZ
Born May 1976
Director
Appointed 14 Mar 2014
Resigned 10 Oct 2014

WRIGHT, Michael James

Resigned
Downshire Road, HolywoodBT18 9LU
Born August 1976
Director
Appointed 23 May 2016
Resigned 22 Apr 2022

BLACKCUBE GROUP LIMITED

Resigned
Craven Street, LondonWC2N 5NS
Corporate director
Appointed 09 Apr 2014
Resigned 22 Apr 2014

BLACKCUBE GROUP LIMITED

Resigned
High Street, HolywoodBT18 9AZ
Corporate director
Appointed 21 Jan 2014
Resigned 05 Jan 2015

BLACKCUBE GROUP LLP

Resigned
High Street, HolywoodBT18 9AZ
Corporate director
Appointed 30 Oct 2013
Resigned 20 Jan 2014

BLACKCUBE LLP

Resigned
Craven Street, LondonWC2N 5NS
Corporate director
Appointed 04 Apr 2014
Resigned 04 Apr 2014

Persons with significant control

1

Wirefox Holding Company

Active
High Street, HolywoodBT18 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Resolution
18 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Resolution
17 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
31 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
27 November 2014
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Corporate Director Company With Change Date
22 October 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 October 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Change Corporate Director Company With Change Date
23 April 2014
CH02Change of Corporate Director Details
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Change Corporate Director Company With Change Date
23 April 2014
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
10 April 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
5 April 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
27 January 2014
AP02Appointment of Corporate Director
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Corporate Director Company With Change Date
22 January 2014
CH02Change of Corporate Director Details
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Certificate Change Of Name Company
6 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name
30 October 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Resolution
6 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Incorporation Company
24 June 2013
NEWINCIncorporation