Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON TOWER UK 2 LIMITED
Company Information for

ON TOWER UK 2 LIMITED

R+, 4TH FLOOR, 2 BLAGRAVE STREET, READING, RG1 1AZ,
Company Registration Number
02973983
Private Limited Company
Active

Company Overview

About On Tower Uk 2 Ltd
ON TOWER UK 2 LIMITED was founded on 1994-10-06 and has its registered office in Reading. The organisation's status is listed as "Active". On Tower Uk 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ON TOWER UK 2 LIMITED
 
Legal Registered Office
R+, 4TH FLOOR
2 BLAGRAVE STREET
READING
RG1 1AZ
Other companies in SO21
 
Previous Names
ARQIVA NO 3 LIMITED16/07/2020
NATIONAL GRID WIRELESS NO 3 LIMITED22/09/2008
GRIDCOM LIMITED10/10/2005
Filing Information
Company Number 02973983
Company ID Number 02973983
Date formed 1994-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON TOWER UK 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ON TOWER UK 2 LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-07-31 2018-01-01
PHILIP DAVID MOSES
Director 2011-07-15 2016-06-01
JOHN HAROLD CRESSWELL
Director 2011-01-28 2015-08-01
JOSHUA MCHUTCHISON
Director 2010-12-15 2011-07-15
THOMAS MEIKLE BENNIE
Director 2008-09-03 2011-01-28
THOMAS KERRY O'CONNOR
Company Secretary 2008-09-03 2009-07-31
ANGELA MARY DENNEHY
Company Secretary 2004-10-14 2008-09-03
STUART CALVIN HUMPHREYS
Director 2006-01-03 2007-04-03
STEVEN CHRISTOPHER MARSHALL
Director 2003-02-05 2007-04-03
ALNOOR LADHA
Company Secretary 2003-04-24 2004-10-14
STEPHEN VINCENT HARRIS
Director 2003-04-01 2004-10-14
SIMON COCKS
Director 2002-10-21 2004-05-31
EDWARD MORRISON ASTLE
Director 2002-03-18 2004-03-05
STEVEN JOHN HOLLIDAY
Director 2002-03-18 2004-03-05
JIHN BEAUMONT ELLISON
Company Secretary 2002-10-21 2003-04-30
PETER LYONS
Director 2003-02-07 2003-04-01
STEPHEN GERALD COPLEY
Director 2002-10-21 2003-02-07
DAVID CHARLES FORWARD
Company Secretary 1995-06-26 2002-10-21
ALISON BARBARA KAY
Company Secretary 2001-02-28 2002-10-21
LESLIE ADAMS
Director 2001-02-28 2002-03-18
RONALD BARNES
Director 2001-02-28 2002-03-18
COLIN BUCK
Director 2001-02-28 2002-03-18
JOHN RICHARD LOWEN
Director 2001-02-28 2002-03-18
PHILIP HEPTON MCAW
Director 2001-02-28 2002-03-18
DAVID CHARLES FORWARD
Director 1995-06-26 2001-02-28
FIONA JANE MACGREGOR
Director 1995-06-26 1996-02-29
JONATHAN CHARLES ANGELL
Company Secretary 1995-05-19 1995-06-26
JONATHAN CHARLES ANGELL
Director 1995-05-19 1995-06-26
SARAH JANE FEENEY
Company Secretary 1994-10-26 1995-05-19
PHILIP RICHARD VERE BROKE
Director 1994-10-26 1995-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-26
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 1 LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV LIMITED Director 2015-08-01 CURRENT 2010-10-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-16 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE SELECTIVE MEDIA LIMITED Director 2015-08-01 CURRENT 2008-04-29 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE LIMITED Director 2015-08-01 CURRENT 1996-09-06 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA PUBLIC SAFETY LIMITED Director 2015-08-01 CURRENT 1997-03-27 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ABHL MULTIPLEX LIMITED Director 2015-08-01 CURRENT 2004-05-26 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ALFONSO JUAN ALVAREZ VILLAMARIN
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-08CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CRAWFORD
2023-02-08DIRECTOR APPOINTED MR ALFONSO JUAN ALVAREZ VILLAMARIN
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-25Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-05PSC05Change of details for Arqiva No. 2 Limited as a person with significant control on 2020-07-16
2021-08-05CH02Director's details changed for Arqiva Services Limited on 2020-07-16
2021-05-06AD03Registers moved to registered inspection location of Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB
2021-05-06AD02Register inspection address changed to Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Crawley Court Winchester Hampshire SO21 2QA
2020-09-21AP02Appointment of Arqiva Services Limited as director on 2020-07-08
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22AA01Current accounting period shortened from 30/06/21 TO 31/12/20
2020-07-16RES15CHANGE OF COMPANY NAME 16/07/20
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2020-07-08AP01DIRECTOR APPOINTED MR DAVID CRAWFORD
2020-07-08TM02Termination of appointment of Jeremy Mavor on 2020-07-08
2020-06-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 4000000
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 4000000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 4000000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 4000000
2015-08-24AR0101/08/15 FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2014-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 4000000
2014-08-21AR0101/08/14 FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-19AR0101/08/13 FULL LIST
2013-03-14RES13AGREEMENT 05/02/2013
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-21AR0101/08/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-08-19AR0101/08/11 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2011-02-16AP01DIRECTOR APPOINTED JOHN HAROLD CRESSWELL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE
2010-12-21AP01DIRECTOR APPOINTED JOSHUA MCHUTCHISON
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-25AR0101/08/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-26190LOCATION OF DEBENTURE REGISTER
2009-08-26353LOCATION OF REGISTER OF MEMBERS
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-12288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE, WARWICK WARWICKSHIRE CV34 6DD
2008-09-23288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2008-09-23288aDIRECTOR APPOINTED THOMAS MEIKLE BENNIE
2008-09-22CERTNMCOMPANY NAME CHANGED NATIONAL GRID WIRELESS NO 3 LIMITED CERTIFICATE ISSUED ON 22/09/08
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARC PERUSAT
2008-09-19288aSECRETARY APPOINTED THOMAS KERRY O'CONNOR
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN
2008-08-07363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-31225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2007-09-19190LOCATION OF DEBENTURE REGISTER
2007-05-18225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK CV34 6DD
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-04-24MEM/ARTSARTICLES OF ASSOCIATION
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-20ELRESS386 DISP APP AUDS 26/01/06
2006-04-20ELRESS366A DISP HOLDING AGM 26/01/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: WARWICK TECHNOLOGY PARK GALLOWS HILL HEATHCOTE LANE WARWICK CV34 6TN
2005-10-10CERTNMCOMPANY NAME CHANGED GRIDCOM LIMITED CERTIFICATE ISSUED ON 10/10/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ON TOWER UK 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ON TOWER UK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY DEED 2013-03-11 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ON TOWER UK 2 LIMITED

Intangible Assets
Patents
We have not found any records of ON TOWER UK 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON TOWER UK 2 LIMITED
Trademarks
We have not found any records of ON TOWER UK 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON TOWER UK 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ON TOWER UK 2 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ON TOWER UK 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON TOWER UK 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ON TOWER UK 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.