Company NameWireless Economics Limited
DirectorsKevin Patrick Lawless and Victoria Jane Robson
Company StatusActive
Company Number04390013
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Patrick Lawless
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roseberry Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5QT
Director NameMs Victoria Jane Robson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(13 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roseberry Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5QT
Director NameDr Dean Anthony Kenneth Hewlett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Lampards Close
Wedmans Lane
Rotherwick
Hampshire
RG27 9BW
Secretary NameLesley Lawless
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCos
Country of ResidenceUnited Kingdom
Correspondence Address22 Painters Pightle
Hook
Hampshire
RG27 9SS
Director NameLesley Lawless
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Painters Pightle
Hook
Hampshire
RG27 9SS
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewirelesseconomics.com
Telephone07 836255222
Telephone regionMobile

Location

Registered Address2 Roseberry Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,956
Cash£7,426
Current Liabilities£3,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
18 March 2022Change of details for Mr Kevin Patrick Lawless as a person with significant control on 18 March 2022 (2 pages)
18 March 2022Notification of Victoria Jane Robson as a person with significant control on 18 March 2022 (2 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 June 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
4 June 2020Statement of capital following an allotment of shares on 31 October 2018
  • GBP 5
(3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Registered office address changed from C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG United Kingdom to 2 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT on 2 August 2019 (1 page)
12 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
1 May 2018Director's details changed for Kevin Patrick Lawless on 30 April 2017 (2 pages)
1 May 2018Change of details for Kevin Patrick Lawless as a person with significant control on 30 April 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 June 2016Director's details changed for Victoria Jane Robson on 10 June 2016 (2 pages)
13 June 2016Director's details changed for Victoria Jane Robson on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
(3 pages)
10 June 2016Registered office address changed from 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS to C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS to C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 10 June 2016 (1 page)
10 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(3 pages)
22 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
(3 pages)
22 May 2015Director's details changed for Kevin Patrick Lawless on 1 January 2015 (2 pages)
22 May 2015Director's details changed for Kevin Patrick Lawless on 1 January 2015 (2 pages)
22 May 2015Director's details changed for Kevin Patrick Lawless on 1 January 2015 (2 pages)
20 April 2015Registered office address changed from 22 Painters Pightle Hook Hants RG27 9SS to 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 22 Painters Pightle Hook Hants RG27 9SS to 8 Church Street Bladon Woodstock Oxfordshire OX20 1RS on 20 April 2015 (1 page)
9 April 2015Appointment of Victoria Jane Robson as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Victoria Jane Robson as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Victoria Jane Robson as a director on 1 April 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Termination of appointment of Lesley Lawless as a director (1 page)
29 May 2014Termination of appointment of Lesley Lawless as a director (1 page)
29 May 2014Termination of appointment of Lesley Lawless as a secretary (1 page)
29 May 2014Termination of appointment of Lesley Lawless as a secretary (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from Diamond House, 149 Frimley Road Camberley Surrey GU15 2PS on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Diamond House, 149 Frimley Road Camberley Surrey GU15 2PS on 11 May 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
12 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Director's details changed for Lesley Lawless on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Lesley Lawless on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Lesley Lawless on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: diamond house 147 frimley road camberley surrey GU15 2PS (1 page)
22 June 2006Return made up to 29/04/06; full list of members (2 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 29/04/06; full list of members (2 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: diamond house 147 frimley road camberley surrey GU15 2PS (1 page)
22 June 2006Location of debenture register (1 page)
22 June 2006Location of register of members (1 page)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 April 2005Return made up to 29/04/05; full list of members (2 pages)
29 April 2005Return made up to 29/04/05; full list of members (2 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 June 2004Return made up to 08/03/04; full list of members (6 pages)
21 June 2004Return made up to 08/03/04; full list of members (6 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Ad 01/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2003Ad 01/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
8 March 2002Incorporation (12 pages)
8 March 2002Incorporation (12 pages)