Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON TOWER UK 5 LIMITED
Company Information for

ON TOWER UK 5 LIMITED

R+, 4th Floor, 2 Blagrave Street, Reading, RG1 1AZ,
Company Registration Number
03956595
Private Limited Company
Active

Company Overview

About On Tower Uk 5 Ltd
ON TOWER UK 5 LIMITED was founded on 2000-03-27 and has its registered office in Reading. The organisation's status is listed as "Active". On Tower Uk 5 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 5 LIMITED
 
Legal Registered Office
R+, 4th Floor
2 Blagrave Street
Reading
RG1 1AZ
Other companies in SO21
 
Previous Names
ARQIVA TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED16/07/2020
LATTICE TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED27/01/2014
Filing Information
Company Number 03956595
Company ID Number 03956595
Date formed 2000-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-17 14:44:35
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 5 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 5 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
LILIANA SOLOMON
Director 2016-06-01 2017-01-11
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
JOHN JOSEPH WARD
Director 2007-04-03 2010-12-15
MICHAEL JOHN PITT
Director 2008-09-03 2009-08-05
THOMAS KERRY O'CONNOR
Company Secretary 2008-09-03 2009-07-31
ANGELA MARY DENNEHY
Company Secretary 2007-04-03 2008-09-03
PATRICK GERARD O'BRIEN
Director 2007-04-03 2008-09-03
MARC MICHEL PERUSAT
Director 2007-04-03 2008-09-03
HELEN ALICE BAKER
Company Secretary 2006-12-22 2007-04-03
ANDREW PETER DURRANT
Company Secretary 2006-12-22 2007-04-03
DAVID SIMON CARTER
Director 2006-05-01 2007-04-03
ALISON BARBARA KAY
Director 2006-05-01 2007-04-03
IAN PAUL LEEDHAM
Director 2007-04-02 2007-04-03
RICHARD ANTHONY EVES
Company Secretary 2002-12-09 2006-12-22
ANDREW PETER DURRANT
Director 2003-07-25 2006-05-01
RICHARD ANTHONY EVES
Director 2003-07-25 2006-05-01
CHRISTOPHER WILLIAM ROSE
Director 2001-07-13 2003-06-30
ANTONY PAUL WRAY
Director 2001-06-01 2003-06-08
ROY MATTHEW DANTZIC
Director 2000-06-08 2003-02-01
ANDREW PHILIP POOLE
Company Secretary 2000-09-05 2002-10-31
STEPHEN DAVID AINGER
Director 2000-04-10 2001-06-01
STEPHEN GERALD COPLEY
Director 2000-04-10 2001-05-21
PATRICK HENRY SOMERS
Company Secretary 2000-04-10 2001-05-15
MARK EDWARDS
Company Secretary 2000-04-10 2000-09-05
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-03-27 2000-04-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-03-27 2000-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 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 ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 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 ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 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 ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 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 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 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 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 (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 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 ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 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 MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 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 ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 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 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 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
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CRAWFORD
2023-02-07DIRECTOR APPOINTED MR ALFONSO JUAN ALVAREZ VILLAMARIN
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-25Filing exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-25GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-06-17PSC05Change of details for On Tower Uk Limited as a person with significant control on 2021-03-29
2021-06-17CH02Director's details changed for On Tower Uk Limited on 2021-03-29
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
2021-04-14CH02Director's details changed for Arqiva Services Limited on 2020-07-16
2021-04-14PSC05Change of details for Arqiva Services Limited as a person with significant control on 2020-07-16
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
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-08-07AP02Appointment of Arqiva Services Limited as director on 2020-07-08
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
2020-06-16RES09Resolution of authority to purchase a number of shares
2020-06-15SH0115/05/20 STATEMENT OF CAPITAL GBP 117264001
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-22SH20Statement by Directors
2020-05-22SH19Statement of capital on 2020-05-22 GBP 1
2020-05-22CAP-SSSolvency Statement dated 15/05/20
2020-05-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-19SH0115/05/20 STATEMENT OF CAPITAL GBP 117264000
2020-05-19RES14Resolutions passed:
  • Capitalise the sum of £27,370,134.00 from reserves account and £993.866.00 from the profit and loss 15/05/2020
  • Resolution of allotment of securities
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-17MEM/ARTSARTICLES OF ASSOCIATION
2020-02-17RES13Resolutions passed:
  • Company documents/company business 03/04/2007
  • ALTER ARTICLES
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
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
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-11-28GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/17
2017-11-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 88900001
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-15GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-15AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/16
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 88900001
2016-04-18AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-29RES13Resolutions passed:
  • Re:preparation of accounts (section 394A-c)) 11/09/2015
2016-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-01-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/15
2015-08-12AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD CRESSWELL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 88900001
2015-04-16AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-02CH01Director's details changed for Mr John Harold Cresswell on 2014-11-14
2014-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 88900001
2014-04-17AR0127/03/14 ANNUAL RETURN FULL LIST
2014-01-27RES15CHANGE OF NAME 17/01/2014
2014-01-27CERTNMCompany name changed lattice telecommunications asset development company LIMITED\certificate issued on 27/01/14
2014-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013
2013-04-17AR0127/03/13 FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-18AR0127/03/12 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-07-20AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2011-04-12AR0127/03/11 FULL LIST
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
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-22AR0127/03/10 FULL LIST
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-12288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR
2009-05-01363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-01190LOCATION OF DEBENTURE REGISTER
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-23288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2008-09-23288aDIRECTOR APPOINTED THOMAS MEIKLE BENNIE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARC PERUSAT
2008-09-19288aSECRETARY APPOINTED THOMAS KERRY O'CONNOR
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN
2008-03-31225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008
2008-03-29363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2008-03-28190LOCATION OF DEBENTURE REGISTER
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-05-18225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-16MEM/ARTSARTICLES OF ASSOCIATION
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bSECRETARY RESIGNED
2007-04-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-29288cSECRETARY'S PARTICULARS CHANGED
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ON TOWER UK 5 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 5 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
FIXED AND FLOATING SECURITY DOCUMENT 2008-11-30 Satisfied DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG AS SECURITY AGENT FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ON TOWER UK 5 LIMITED

Intangible Assets
Patents
We have not found any records of ON TOWER UK 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON TOWER UK 5 LIMITED
Trademarks
We have not found any records of ON TOWER UK 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON TOWER UK 5 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 (61900 - Other telecommunications activities) as ON TOWER UK 5 LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ON TOWER UK 5 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 5 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 5 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.