Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4U WI-FI LIMITED
Company Information for

4U WI-FI LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
05956859
Private Limited Company
Liquidation

Company Overview

About 4u Wi-fi Ltd
4U WI-FI LIMITED was founded on 2006-10-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". 4u Wi-fi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
4U WI-FI LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Previous Names
PHONES FOR YOU LIMITED12/10/2011
GREENSTACK 1 LIMITED24/10/2006
Filing Information
Company Number 05956859
Company ID Number 05956859
Date formed 2006-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 05/10/2013
Return next due 02/11/2014
Type of accounts FULL
Last Datalog update: 2019-04-04 11:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4U WI-FI 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 4U WI-FI LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LLOYD
Company Secretary 2011-06-01
DAVID NICHOLAS KASSLER
Director 2014-01-06
STEVEN LLOYD
Director 2014-01-06
JOHN EDWARD MORRIS
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID DOBSON
Director 2006-10-05 2014-01-06
TIMOTHY JAMES WHITING
Director 2006-10-05 2014-01-06
PHILIP DAVID DOBSON
Company Secretary 2006-10-05 2011-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-05 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS KASSLER TAYLOR JAMES (HOLDINGS) LIMITED Director 2018-08-25 CURRENT 2014-08-30 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER PARENTCO UK LIMITED Director 2017-12-08 CURRENT 2017-11-27 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA LIMITED Director 2017-12-01 CURRENT 1987-04-03 Active
DAVID NICHOLAS KASSLER THE STATIONERY OFFICE LIMITED Director 2017-12-01 CURRENT 1995-04-25 Active
DAVID NICHOLAS KASSLER TAG EUROPE LIMITED Director 2017-12-01 CURRENT 1988-09-22 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA GROUP LIMITED Director 2017-12-01 CURRENT 1982-04-07 Active
DAVID NICHOLAS KASSLER TAG WORLDWIDE HOLDINGS LIMITED Director 2017-12-01 CURRENT 2006-02-03 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER DEBTCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER MIDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER WERTHEIMER UK LIMITED Director 2017-11-30 CURRENT 2017-07-28 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-20 Active
DAVID NICHOLAS KASSLER DEVICEMESH LIMITED Director 2014-03-26 CURRENT 2013-01-09 Active
DAVID NICHOLAS KASSLER DIAL-A-LOAN LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-11 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER MOBILE EXPRESS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE (DIRECT) LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE HOLDINGS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE DATA SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
DAVID NICHOLAS KASSLER DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER 4U LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-12-17
DAVID NICHOLAS KASSLER MOBILESERV 4 LIMITED Director 2014-01-06 CURRENT 2009-07-09 Dissolved 2016-08-23
DAVID NICHOLAS KASSLER E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
DAVID NICHOLAS KASSLER CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2014-01-06 CURRENT 1993-03-03 Liquidation
DAVID NICHOLAS KASSLER JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
DAVID NICHOLAS KASSLER PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
DAVID NICHOLAS KASSLER PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
DAVID NICHOLAS KASSLER PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
DAVID NICHOLAS KASSLER PHONES 4U LIMITED Director 2014-01-06 CURRENT 1996-02-02 In Administration
DAVID NICHOLAS KASSLER POLICY ADMINISTRATION SERVICES LIMITED Director 2014-01-06 CURRENT 2000-01-14 In Administration
DAVID NICHOLAS KASSLER LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
DAVID NICHOLAS KASSLER MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD WHITE ROCK PROPERTY INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
STEVEN LLOYD UNSHACKLED.COM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
STEVEN LLOYD TRUE CONNECTIVITY LIMITED Director 2015-01-22 CURRENT 2014-09-23 Liquidation
STEVEN LLOYD PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
STEVEN LLOYD DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
STEVEN LLOYD MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
STEVEN LLOYD 4U LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-12-17
STEVEN LLOYD E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
STEVEN LLOYD CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2014-01-06 CURRENT 1993-03-03 Liquidation
STEVEN LLOYD JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
STEVEN LLOYD PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
STEVEN LLOYD PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
STEVEN LLOYD PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
STEVEN LLOYD LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
STEVEN LLOYD PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
STEVEN LLOYD MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD POLICY ADMINISTRATION SERVICES LIMITED Director 2012-03-01 CURRENT 2000-01-14 In Administration
STEVEN LLOYD MOBILESERV 4 LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-08-23
STEVEN LLOYD DIAL-A-LOAN LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD MOBILE EXPRESS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE (DIRECT) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE DATA SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
STEVEN LLOYD PHONES 4U LIMITED Director 2007-05-09 CURRENT 1996-02-02 In Administration
JOHN EDWARD MORRIS UNSHACKLED.COM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
JOHN EDWARD MORRIS TRUE CONNECTIVITY LIMITED Director 2014-12-03 CURRENT 2014-09-23 Liquidation
JOHN EDWARD MORRIS LIFE MOBILE LIMITED Director 2012-10-19 CURRENT 2006-10-05 Liquidation

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
2019-12-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-01
2018-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-01
2018-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-01
2017-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-01
2017-01-30LIQ MISCInsolvency:secretary of state certificate of release of liquidator
2016-12-21600Appointment of a voluntary liquidator
2016-12-21LIQ MISC OCCourt order insolvency:court order replacement/removal of liquidator
2016-12-214.40Notice of ceasing to act as a voluntary liquidator
2016-11-114.68 Liquidators' statement of receipts and payments to 2016-09-01
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2015-09-232.24BAdministrator's progress report to 2015-09-02
2015-09-22600Appointment of a voluntary liquidator
2015-09-022.34BNotice of move from Administration to creditors voluntary liquidation
2015-04-262.24BAdministrator's progress report to 2015-03-14
2014-12-052.23BResult of meeting of creditors
2014-11-182.16BStatement of affairs with form 2.14B
2014-11-132.17BStatement of administrator's proposal
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD
2014-09-292.12BAppointment of an administrator
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON
2014-01-13AP01DIRECTOR APPOINTED MR STEVEN LLOYD
2014-01-13AP01DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AP01DIRECTOR APPOINTED JOHN EDWARD MORRIS
2011-11-01AR0105/10/11 FULL LIST
2011-10-12RES15CHANGE OF NAME 11/10/2011
2011-10-12CERTNMCOMPANY NAME CHANGED PHONES FOR YOU LIMITED CERTIFICATE ISSUED ON 12/10/11
2011-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DOBSON
2011-06-15AP03SECRETARY APPOINTED STEVEN LLOYD
2010-11-03AR0105/10/10 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AR0105/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-10353LOCATION OF REGISTER OF MEMBERS
2008-10-10190LOCATION OF DEBENTURE REGISTER
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE, ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD
2007-10-30363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-10-30225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-24CERTNMCOMPANY NAME CHANGED GREENSTACK 1 LIMITED CERTIFICATE ISSUED ON 24/10/06
2006-10-05288bSECRETARY RESIGNED
2006-10-05NEWINCINCORPORATION 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
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 4U WI-FI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-21
Appointment of Liquidators2015-09-16
Fines / Sanctions
No fines or sanctions have been issued against 4U WI-FI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4U WI-FI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.268
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 4U WI-FI LIMITED

Intangible Assets
Patents
We have not found any records of 4U WI-FI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4U WI-FI LIMITED
Trademarks
We have not found any records of 4U WI-FI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4U WI-FI 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 (61200 - Wireless telecommunications activities) as 4U WI-FI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4U WI-FI 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending party4U WI-FI LIMITEDEvent Date2018-09-21
 
Initiating party Event TypeAppointment of Liquidators
Defending party4U WI-FI LIMITEDEvent Date2015-09-02
Robert Jonathan Hunt of PricewaterhouseCoopers LLP, Cornwall Court, Cornwall Street, Birmingham B3 2DT and Robert John Moran and Ian David Green of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPHONES 4 U GROUP LIMITEDEvent Date2014-09-15
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. :
 
Initiating party Event Type
Defending party4U WI-FI LIMITEDEvent Date2014-09-15
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4U WI-FI 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 4U WI-FI 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.