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

WYRE COMMUNICATIONS LIMITED

OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, S70 2SB,
Company Registration Number
03755660
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wyre Communications Ltd
WYRE COMMUNICATIONS LIMITED was founded on 1999-04-21 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". Wyre Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WYRE COMMUNICATIONS LIMITED
 
Legal Registered Office
OLD LINEN COURT
83-85 SHAMBLES STREET
BARNSLEY
S70 2SB
Other companies in PR3
 
Filing Information
Company Number 03755660
Company ID Number 03755660
Date formed 1999-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB636682903  
Last Datalog update: 2020-01-06 04:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYRE COMMUNICATIONS 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 WYRE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STUART MCWHINNIE GORDON
Company Secretary 2016-10-21
IAN DAVID MITCHELL
Director 2013-10-04
CHRISTOPHER ANTHONY ROBINSON
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR PORTER
Director 1999-04-21 2013-10-11
GLENN PORTER
Company Secretary 1999-04-21 2013-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-21 1999-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID MITCHELL DIRECT RESPONSE INTELLIGENT SOLUTIONS LIMITED Director 2017-06-13 CURRENT 2006-08-18 Active - Proposal to Strike off
IAN DAVID MITCHELL GRL REALISATIONS LTD Director 2016-09-30 CURRENT 2003-09-09 In Administration
IAN DAVID MITCHELL OSTINATI LIMITED Director 2016-09-30 CURRENT 2014-12-17 Liquidation
IAN DAVID MITCHELL IP REALISATIONS LTD Director 2016-09-30 CURRENT 1997-10-01 In Administration
IAN DAVID MITCHELL OFFICE RESPONSE LIMITED Director 2013-12-19 CURRENT 1997-09-10 Liquidation
IAN DAVID MITCHELL PALENEST LIMITED Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2016-10-28
IAN DAVID MITCHELL THE YONDER DIGITAL GROUP LIMITED Director 2011-01-18 CURRENT 2011-01-18 Liquidation
IAN DAVID MITCHELL CLEAR YOUR DEBTS LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
IAN DAVID MITCHELL DRL REALISATIONS LTD Director 2003-11-01 CURRENT 1999-10-14 In Administration
IAN DAVID MITCHELL TIER ONE TELECOMS LIMITED Director 2003-10-24 CURRENT 2000-05-18 Active - Proposal to Strike off
CHRISTOPHER ANTHONY ROBINSON FAULT SOLUTIONS 365 LIMITED Director 2017-03-28 CURRENT 2000-05-18 Active
CHRISTOPHER ANTHONY ROBINSON CALLSCRIPTER (U.K.) LIMITED Director 2017-03-15 CURRENT 2000-05-18 Active
CHRISTOPHER ANTHONY ROBINSON PRICHARD HOUSE LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2017-05-09
CHRISTOPHER ANTHONY ROBINSON OFFICE RESPONSE LIMITED Director 2013-12-19 CURRENT 1997-09-10 Liquidation
CHRISTOPHER ANTHONY ROBINSON PALENEST LIMITED Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2016-10-28
CHRISTOPHER ANTHONY ROBINSON THE YONDER DIGITAL GROUP LIMITED Director 2011-01-18 CURRENT 2011-01-18 Liquidation
CHRISTOPHER ANTHONY ROBINSON DIRECT RESPONSE INTELLIGENT SOLUTIONS LIMITED Director 2010-12-06 CURRENT 2006-08-18 Active - Proposal to Strike off
CHRISTOPHER ANTHONY ROBINSON CLEAR YOUR DEBTS LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active - Proposal to Strike off
CHRISTOPHER ANTHONY ROBINSON TIER ONE TELECOMS LIMITED Director 2003-10-24 CURRENT 2000-05-18 Active - Proposal to Strike off
CHRISTOPHER ANTHONY ROBINSON DRL REALISATIONS LTD Director 1999-10-14 CURRENT 1999-10-14 In Administration

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
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-21DS01Application to strike the company off the register
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MITCHELL
2019-07-12PSC05Change of details for Direct Response Intelligent Solutions Limited as a person with significant control on 2019-07-10
2019-07-10AP03Appointment of Mrs Alyson Hannam as company secretary on 2019-07-10
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-03-01TM02Termination of appointment of Karl Paul Harris on 2019-02-20
2018-09-25TM02Termination of appointment of Robert Stuart Mcwhinnie Gordon on 2018-08-31
2018-09-25AP03Appointment of Mr Karl Paul Harris as company secretary on 2018-09-01
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-16PSC02Notification of Direct Response Intelligent Solutions Limited as a person with significant control on 2017-11-16
2018-02-16PSC07CESSATION OF DIRECT RESPONSE PLUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-10-24AP03Appointment of Mr Robert Stuart Mcwhinnie Gordon as company secretary on 2016-10-21
2016-10-19AD03Registers moved to registered inspection location of C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2016-10-19AD02Register inspection address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2016-10-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-10-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 83-84 GEORGE STREET RICHMOND SURREY TW9 1HE
2015-06-18AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0121/04/15 FULL LIST
2015-05-13AD02SAIL ADDRESS CHANGED FROM: UNIT 4 BROCKHOLES WAY CLAUGHTON-ON-BROOK PRESTON LANCASHIRE PR3 0PZ UNITED KINGDOM
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 21/04/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 21/04/2015
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM UNIT 4 BROCKHOLES WAY CLAUGHTON-ON-BROCK PRESTON LANCASHIRE PR3 0PZ
2014-07-01AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0121/04/14 FULL LIST
2014-06-02AD02SAIL ADDRESS CHANGED FROM: C/O B M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PORTER
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 04/10/2013
2013-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY ROBINSON
2013-10-09AP01DIRECTOR APPOINTED MR IAN DAVID MITCHELL
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY GLENN PORTER
2013-05-20AR0121/04/13 FULL LIST
2013-03-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-30AR0121/04/12 FULL LIST
2012-01-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-03AR0121/04/11 FULL LIST
2010-04-21AR0121/04/10 FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR PORTER / 01/10/2009
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 4 BROCKHOLES WAY CLAUGHTON ON BROCK PRESTON LANCASHIRE PR3 0PZ ENGLAND
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 2 CREAMERY INDUSTRIAL ESATE KENLIS ROAD BARNACRE GARSTANG PRESTON LANCASHIRE PR3 1GD
2010-01-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: UNIT 2 CREAMERY INDUSTRIAL ESTATE, KENLIS ROAD BARNACRE, PRESTON LANCASHIRE PR3 1GD
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 8 PARK HILL ROAD GARSTANG PRESTON LANCASHIRE PR3 1EL
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-25363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-26363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-17363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-02363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-26363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-07363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-06-05225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
1999-06-0588(2)RAD 21/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-22288bSECRETARY RESIGNED
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to WYRE COMMUNICATIONS 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 WYRE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30

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 WYRE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WYRE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

WYRE COMMUNICATIONS LIMITED owns 1 domain names.

wyrenet.co.uk  

Trademarks
We have not found any records of WYRE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYRE COMMUNICATIONS 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 (61100 - Wired telecommunications activities) as WYRE COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYRE COMMUNICATIONS 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 WYRE COMMUNICATIONS 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 WYRE COMMUNICATIONS 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.