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

WISH COMMUNICATIONS LIMITED

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, PO15 7FJ,
Company Registration Number
05836655
Private Limited Company
Active

Company Overview

About Wish Communications Ltd
WISH COMMUNICATIONS LIMITED was founded on 2006-06-05 and has its registered office in Fareham. The organisation's status is listed as "Active". Wish Communications Limited is a Private Limited Company registered in ENGLAND 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
WISH COMMUNICATIONS LIMITED
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
PO15 7FJ
Other companies in HP10
 
Filing Information
Company Number 05836655
Company ID Number 05836655
Date formed 2006-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 09:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISH 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.
Companies with same name WISH COMMUNICATIONS LIMITED
The following companies were found which have the same name as WISH COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WISH COMMUNICATIONS INC 3832 KING PALM AVE LAS VEGAS NV 89155 Permanently Revoked Company formed on the 2001-04-04
WISH COMMUNICATIONS, LLC 4000 HOLLYWOOD BLVD HOLLYWOOD FL 33021 Active Company formed on the 2012-10-16
WISH COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of WISH COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DIETER FLICK
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PARKES
Company Secretary 2014-04-04 2016-05-31
ROBERT EDWIN PARKES
Director 2014-04-04 2016-05-31
MICHAEL PAUL RUTHERFORD
Company Secretary 2013-09-18 2014-03-07
MICHAEL PAUL RUTHERFORD
Director 2013-09-18 2014-03-07
LISA MARY STEVENSON
Company Secretary 2010-03-01 2013-09-19
MICHAEL DAVID HALLAM
Director 2006-06-05 2013-09-19
SIMON JAMES DAMIEN PICKERING
Director 2006-06-05 2013-09-19
LISA MARY STEVENSON
Director 2010-03-01 2013-09-19
MICHAEL DAVID HALLAM
Company Secretary 2009-11-30 2010-03-01
JOHN ROBERT EDWARD HALLAM
Company Secretary 2007-07-17 2009-11-30
JOHN ROBERT EDWARD HALLAM
Director 2007-07-17 2009-11-30
CHEYNE WALK REGISTRARS LTD
Company Secretary 2006-06-22 2007-07-17
PHIL BUTTS
Director 2006-06-05 2006-07-05
MICHAEL DAVID HALLAM
Company Secretary 2006-06-16 2006-06-22
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2006-06-05 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DIETER FLICK WISH SOLUTIONS (GB) LIMITED Director 2013-09-18 CURRENT 2008-07-04 Active
MARTIN DIETER FLICK MPS (G2) LIMITED Director 2013-09-18 CURRENT 2012-01-05 Active
MARTIN DIETER FLICK WISH HOLDINGS LIMITED Director 2013-09-18 CURRENT 2007-10-01 Active
MARTIN DIETER FLICK DIRECT COMMUNICATIONS (MOBILE DATA) LTD Director 2013-07-25 CURRENT 2006-11-02 Active
MARTIN DIETER FLICK PARKWAY TELECOM LIMITED Director 2013-06-20 CURRENT 2000-07-25 Active
MARTIN DIETER FLICK OLIVE M2M LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED Director 2013-06-01 CURRENT 2012-05-17 Active
MARTIN DIETER FLICK SAFETY BANK SOLUTIONS LIMITED Director 2013-02-04 CURRENT 2012-11-28 Active
MARTIN DIETER FLICK OLIVE BUSINESS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2003-01-27 Active
MARTIN DIETER FLICK OLIVE COMMUNICATIONS SOLUTIONS LIMITED Director 2013-02-01 CURRENT 2011-08-23 Active
MARTIN DIETER FLICK JMT CONSULTING LTD Director 2013-01-30 CURRENT 2013-01-30 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
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-26CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-02-28AP01DIRECTOR APPOINTED MR ADAM FOWLER
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-11-15AD02Register inspection address changed to George Green Llp 195 High Street Cradley Heath B64 5HW
2017-11-15AD03Registers moved to registered inspection location of George Green Llp 195 High Street Cradley Heath B64 5HW
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN PARKES
2016-10-13TM02Termination of appointment of Robert Parkes on 2016-05-31
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 999
2016-07-04AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 999
2015-06-15AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 999
2014-06-30AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England
2014-04-15AA01Previous accounting period shortened from 31/01/15 TO 31/01/14
2014-04-04AP03Appointment of Mr Robert Parkes as company secretary
2014-04-04AP01DIRECTOR APPOINTED MR ROBERT EDWIN PARKES
2014-04-04AA01Current accounting period extended from 31/07/14 TO 31/01/15
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS England
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL RUTHERFORD
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-13AP03SECRETARY APPOINTED MR MICHAEL PAUL RUTHERFORD
2013-10-18AP01DIRECTOR APPOINTED MR MARTIN DIETER FLICK
2013-10-18AP01DIRECTOR APPOINTED MR MICHAEL PAUL RUTHERFORD
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA STEVENSON
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA STEVENSON
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PICKERING
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLAM
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY LISA STEVENSON
2013-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-10AR0105/06/13 FULL LIST
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-08AR0105/06/12 FULL LIST
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-06AR0105/06/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HALLAM / 26/04/2011
2011-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM UNIT 25 BURCOTE WOOD FARM BUSINESS PARK WOOD BURCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8TA
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-20AR0105/06/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAMIEN PICKERING / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALLAM / 01/03/2010
2010-03-01AP03SECRETARY APPOINTED MRS LISA MARY STEVENSON
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALLAM
2010-03-01AP01DIRECTOR APPOINTED MRS LISA MARY STEVENSON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLAM
2010-02-11AP03SECRETARY APPOINTED MR MICHAEL DAVID HALLAM
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALLAM
2009-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-08190LOCATION OF DEBENTURE REGISTER
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 7A BURCOTE WOOD FARM BUSINESS PARK WOOD BURCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8TA
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: UNIT 25 BURCOTE WOOD FARM WOOD BURCOTE TOWCESTER NORTHAMPTONSHIRE NN12 8TA
2007-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 10 CHEYNE WALK NORTHAMPTON NORTHANTS NN1 5PT
2007-07-19363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-1588(2)RAD 05/10/06--------- £ SI 993@1=993 £ IC 3/996
2006-10-03MEM/ARTSARTICLES OF ASSOCIATION
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
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 WISH 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 WISH COMMUNICATIONS 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
GUARANTEE & DEBENTURE 2012-02-08 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-09-06 Satisfied LEAR INVESTMENTS LIMITED
RENT DEPOSIT DEED 2009-08-07 Satisfied LEAR INVESTMENTS LIMITED
DEBENTURE 2008-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WISH COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISH COMMUNICATIONS LIMITED
Trademarks
We have not found any records of WISH COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISH 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 (61900 - Other telecommunications activities) as WISH COMMUNICATIONS 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 WISH 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 WISH 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 WISH 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.