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

KORE WIRELESS UK LIMITED

Wework 145 City Road, Hoxton, LONDON, EC1V 1AZ,
Company Registration Number
04693714
Private Limited Company
Active

Company Overview

About Kore Wireless Uk Ltd
KORE WIRELESS UK LIMITED was founded on 2003-03-11 and has its registered office in Hoxton. The organisation's status is listed as "Active". Kore Wireless Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
KORE WIRELESS UK LIMITED
 
Legal Registered Office
Wework 145 City Road
Hoxton
LONDON
EC1V 1AZ
Other companies in UB8
 
Previous Names
WYLESS EUROPE PLC21/01/2019
WYLESS PUBLIC LIMITED COMPANY25/03/2014
Filing Information
Company Number 04693714
Company ID Number 04693714
Date formed 2003-03-11
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 2024-03-11
Return next due 2025-03-25
Type of accounts FULL
VAT Number /Sales tax ID GB810320786  
Last Datalog update: 2024-04-20 12:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KORE WIRELESS UK 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 KORE WIRELESS UK LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-11
ALEXANDER BRISBOURNE
Director 2016-04-14
RICHARD JACOB BURSTON
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MAKEPEACE EUGENE JEFFRIES
Director 2004-02-25 2016-04-14
CHRISTOPHER LOWERY
Director 2006-11-02 2016-04-14
WYLESS GROUP FINANCE LIMITED
Director 2003-04-28 2016-04-11
RAM AVIDAN
Director 2008-12-03 2009-10-01
PAUL SMITH
Director 2006-05-09 2009-03-31
PETER JOSEPH COSQUIERI
Company Secretary 2005-09-15 2007-05-22
KARL AHMED
Director 2004-02-25 2006-11-14
CHRISTOPHER LOWERY
Director 2005-06-01 2006-07-20
TIMOTHY ERNEST MARSHALL HOBSON
Company Secretary 2004-05-05 2005-09-15
ANDREW ROBERT WYSE
Director 2004-09-21 2005-03-31
BRIAN MORRIE BACK
Director 2004-02-25 2005-03-10
HERVE DE MONCUIT
Director 2004-02-25 2005-03-10
SIEGFRIED REMIGIUS RAMSEYER
Director 2004-12-01 2005-03-10
LORAINE KAREN HALLADAY
Company Secretary 2003-03-11 2004-05-05
SIMON CRAWSHAY JONES
Director 2003-03-11 2003-04-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-11 2003-03-11
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-11 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BRISBOURNE WYLESS GROUP FINANCE LIMITED Director 2016-04-14 CURRENT 2003-02-13 Active - Proposal to Strike off
ALEXANDER BRISBOURNE WYLESS CONNECT LIMITED Director 2016-04-14 CURRENT 2013-07-29 Active - Proposal to Strike off
RICHARD JACOB BURSTON UK FRIENDS OF YALE UNIVERSITY LIMITED Director 2006-10-11 CURRENT 2006-10-11 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
2024-04-20FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-27CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Drayton Hall Church Road West Drayton UB7 7PS United Kingdom
2023-04-06CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES JARMAN
2022-11-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-06-22Re-registration of memorandum and articles of association
2022-06-22Certificate of re-registration from Public Limited Company to Private
2022-06-22Re-registration from a public company to a private limited company
2022-06-22RES02Resolutions passed:
  • Resolution of re-registration
2022-06-22MARRe-registration of memorandum and articles of association
2022-06-22CERT10Certificate of re-registration from Public Limited Company to Private
2022-06-22RR02Re-registration from a public company to a private limited company
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-09DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH NICEWICZ JR.
2021-08-19DISS40Compulsory strike-off action has been discontinued
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-08-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR ROBERT JOSEPH NICEWICZ JR
2019-01-22AP01DIRECTOR APPOINTED MR ROMIL BAHL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRISBOURNE
2019-01-21RES15CHANGE OF COMPANY NAME 21/01/19
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 9600000
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 9600000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFRIES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWERY
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01AP01DIRECTOR APPOINTED RICHARD JACOB BURSTON
2016-07-25AP01DIRECTOR APPOINTED ALEXANDER BRISBOURNE
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046937140004
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046937140005
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WYLESS GROUP FINANCE LIMITED
2016-04-01AR0111/03/16 ANNUAL RETURN FULL LIST
2016-02-09RP04SECOND FILING WITH MUD 11/03/13 FOR FORM AR01
2016-02-09RP04SECOND FILING WITH MUD 11/03/12 FOR FORM AR01
2016-02-09RP04SECOND FILING WITH MUD 11/03/11 FOR FORM AR01
2016-02-09ANNOTATIONClarification
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046937140005
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02RES01ADOPT ARTICLES 02/06/15
2015-06-02MEM/ARTSARTICLES OF ASSOCIATION
2015-06-02RES13DIR AUTH TO ENTER INTO A MORTGAGE DEBENTURE 02/04/2015
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM WINDSOR HOUSE 42 WINDSOR STREET UXBRIDGE UB8 1AB
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 9600000
2015-03-26AR0111/03/15 FULL LIST
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM, WINDSOR HOUSE 42 WINDSOR STREET, UXBRIDGE, UB8 1AB
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046937140004
2014-03-25RES15CHANGE OF NAME 25/03/2014
2014-03-25CERTNMCOMPANY NAME CHANGED WYLESS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 25/03/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 9600000
2014-03-24AR0111/03/14 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0111/03/13 FULL LIST
2013-03-12AR0111/03/13 FULL LIST
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0111/03/12 FULL LIST
2012-03-12AR0111/03/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM HARMAN HOUSE 1 GEORGE STREET UXBRIDGE UB8 1QQ
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, HARMAN HOUSE 1 GEORGE STREET, UXBRIDGE, UB8 1QQ
2011-04-05AR0111/03/11 FULL LIST
2011-04-05AR0111/03/11 FULL LIST
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29SH0118/03/10 STATEMENT OF CAPITAL GBP 9600000.00
2010-03-23AR0111/03/10 FULL LIST
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RAM AVIDAN
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL SMITH
2009-03-24363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED RAM AVIDAN
2008-08-15SASHARE AGREEMENT OTC
2008-08-14SASHARE AGREEMENT OTC
2008-08-1488(2)AD 09/07/08 GBP SI 10000000@0.1=1000000 GBP IC 7000000/8000000
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-28225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-04-23288aSECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM GREYBROOK HOUSE 28 BROOK STREET LONDON W1K 5DH
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, GREYBROOK HOUSE, 28 BROOK STREET, LONDON, W1K 5DH
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFRIES / 15/12/2007
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / VIRTUALITI GROUP FINANCE LIMITED / 02/07/2007
2008-04-11363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-22SASHARES AGREEMENT OTC
2008-01-2288(2)RAD 31/12/07--------- £ SI 10000000@.1=1000000 £ IC 6000000/7000000
2007-10-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-06-03288bSECRETARY RESIGNED
2007-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-10363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-03AAINTERIM ACCOUNTS MADE UP TO 30/11/06
2007-01-04123NC INC ALREADY ADJUSTED 02/11/06
2007-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-04RES04£ NC 5000000/10000000 02/
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12288aNEW DIRECTOR APPOINTED
2006-04-07363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08288cSECRETARY'S PARTICULARS CHANGED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-22288bSECRETARY RESIGNED
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11288bDIRECTOR RESIGNED
2005-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/05
2005-04-09363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-03-30SASHARES AGREEMENT OTC
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288bDIRECTOR RESIGNED
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 KORE WIRELESS UK 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 KORE WIRELESS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Satisfied SILICON VALLEY BANK
2014-04-16 Satisfied SILICON VALLEY BANK
RENT DEPOSIT DEED 2008-03-14 Satisfied SAPIENS (UK) LIMITED
DEBENTURE 2006-01-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-06-07 Satisfied VIRTUALITI GROUP LIMITED
Intangible Assets
Patents
We have not found any records of KORE WIRELESS UK LIMITED registering or being granted any patents
Domain Names

KORE WIRELESS UK LIMITED owns 1 domain names.

wyless.co.uk  

Trademarks
We have not found any records of KORE WIRELESS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KORE WIRELESS UK 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 KORE WIRELESS UK 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 KORE WIRELESS UK 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.
Import/Export of Goods
Goods imported/exported by KORE WIRELESS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KORE WIRELESS UK 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 KORE WIRELESS UK 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.