| Date | Description |
| 2025-10-05 |
update website_status OK => IndexPageFetchError |
| 2025-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SOUTH DOWNS TRUST LIMITED / 19/02/2023 |
| 2025-08-13 |
delete address Crown House, 27 Old Gloucester Street, London, WC1N 3AX |
| 2025-08-13 |
delete address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom |
| 2025-08-13 |
insert address Unit 3, Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, RH12 4RU |
| 2025-08-13 |
insert person BA Expert |
| 2025-08-13 |
insert person BA MA |
| 2025-08-13 |
insert person Dan Suggett |
| 2025-08-13 |
insert person Graham Mills |
| 2025-08-13 |
insert person Jessica Pyett-Ellis |
| 2025-08-13 |
insert person Justin Paul |
| 2025-08-13 |
insert person Kevin Fletcher |
| 2025-08-13 |
insert person Paul Rhodes |
| 2025-08-13 |
insert person Ravi Mondair |
| 2025-08-13 |
insert person Shruthi Kumar |
| 2025-08-13 |
insert person Simon Holmes |
| 2025-08-13 |
insert person Simon Rockman |
| 2025-08-13 |
insert person Tim Jacks |
| 2025-08-13 |
insert person Tim O'Farrell |
| 2025-08-13 |
insert person Tom Leslie |
| 2025-08-13 |
update person_description Damian Bevan => Damian Bevan |
| 2025-08-13 |
update person_description Dr. Anastasios Karousos => Dr. Anastasios Karousos |
| 2025-08-13 |
update person_description Dr. Hassan Osman => Dr. Hassan Osman |
| 2025-08-13 |
update person_description Julie Bradford => Julie Bradford |
| 2025-08-13 |
update person_description MEng CEng MIET => MEng CEng MIET |
| 2025-08-13 |
update primary_contact Crown House, 27 Old Gloucester Street, London, WC1N 3AX => Unit 3, Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, RH12 4RU |
| 2025-08-13 |
update website_status InternalTimeout => OK |
| 2025-08-07 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/25, NO UPDATES |
| 2024-07-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES |
| 2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-07-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-07-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2023-07-15 |
update statutory_documents 06/07/2023 |
| 2023-05-02 |
update website_status OK => InternalTimeout |
| 2023-04-07 |
delete address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
| 2023-04-07 |
insert address UNIT 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE HORSHAM WEST SUSSEX ENGLAND RH12 4RU |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2023-04-07 |
update registered_address |
| 2023-03-21 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CAREY FLETCHER |
| 2023-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2023 FROM
CROWN HOUSE 27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND |
| 2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES |
| 2023-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH DOWNS TRUST LIMITED |
| 2023-01-03 |
update statutory_documents CESSATION OF MARK JOSEPH KEENAN AS A PSC |
| 2022-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JOSEPH KEENAN / 05/12/2022 |
| 2022-12-05 |
update statutory_documents CESSATION OF GRAINNE EILEEN CLARE SAUNDERS AS A PSC |
| 2022-12-05 |
update statutory_documents CESSATION OF SIMON REZA SAUNDERS AS A PSC |
| 2022-12-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/01/2018 |
| 2022-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAINNE EILEEN CLARE SAUNDERS |
| 2022-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REZA SAUNDERS |
| 2022-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JOSEPH KEENAN / 06/04/2016 |
| 2022-10-06 |
delete person Konstantinos Tsourkas |
| 2022-10-06 |
insert person Costa Tsourkas |
| 2022-10-06 |
insert person Paul Beastall |
| 2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-04-15 |
delete source_ip 77.72.4.74 |
| 2022-04-15 |
insert source_ip 77.72.1.40 |
| 2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-09-12 |
insert person Giacomo Bruzzi |
| 2021-09-12 |
update person_description John Beckwith => John Beckwith |
| 2021-09-12 |
update person_description Simon Saunders => Prof. Simon Saunders |
| 2021-08-01 |
insert coo Oliver Bosshard |
| 2021-08-01 |
delete person John Stephens |
| 2021-08-01 |
delete person Ken Ng |
| 2021-08-01 |
delete person Miriam Turk |
| 2021-08-01 |
insert person James Body |
| 2021-08-01 |
insert person John Beckwith |
| 2021-08-01 |
insert person John Raw |
| 2021-08-01 |
insert person Moray Rumney |
| 2021-08-01 |
update person_title Oliver Bosshard: MIET Chief Operating Officer => MIET Chief Operating Officer; COO |
| 2021-04-28 |
delete person Anthony Dunne |
| 2021-04-28 |
insert person Gary Stuart |
| 2021-04-28 |
insert person Julian McGougan |
| 2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
| 2020-12-07 |
delete address DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR |
| 2020-12-07 |
insert address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
| 2020-12-07 |
update registered_address |
| 2020-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2020 FROM
DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR |
| 2020-10-15 |
insert address Crown House, 27 Old Gloucester Street, London, WC1N 3AX |
| 2020-10-15 |
insert address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom |
| 2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-07-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-02-28 |
delete otherexecutives Gary Littledyke |
| 2020-02-28 |
delete fax +44 (0) 808 280 0142 |
| 2020-02-28 |
delete person Gary Littledyke |
| 2020-02-28 |
update person_description Oliver Bosshard => Oliver Bosshard |
| 2020-02-28 |
update person_description Simon Fletcher => Simon Fletcher |
| 2020-01-22 |
delete source_ip 54.77.95.151 |
| 2020-01-22 |
insert source_ip 77.72.4.74 |
| 2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-08-22 |
insert person Les Barclay |
| 2019-04-16 |
insert cto Simon Fletcher |
| 2019-04-16 |
insert otherexecutives Gary Littledyke |
| 2019-04-16 |
insert person Gary Littledyke |
| 2019-04-16 |
insert person John Okas |
| 2019-04-16 |
insert person Oliver Bosshard |
| 2019-04-16 |
insert person Simon Fletcher |
| 2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
| 2018-11-09 |
delete coo Oliver Bosshard |
| 2018-11-09 |
delete person Oliver Bosshard |
| 2018-09-01 |
delete general_emails in..@realwireless.biz |
| 2018-09-01 |
insert coo Oliver Bosshard |
| 2018-09-01 |
insert general_emails in..@real-wireless.com |
| 2018-09-01 |
delete email in..@realwireless.biz |
| 2018-09-01 |
insert email in..@real-wireless.com |
| 2018-09-01 |
insert person Oliver Bosshard |
| 2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-06-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-06-12 |
insert founder Rob Ray |
| 2018-06-12 |
insert about_pages_linkeddomain notlost.co |
| 2018-06-12 |
update person_title Rob Ray: Group Director of Digital & Information Technology => Investor; Founder |
| 2018-04-17 |
delete source_ip 77.240.13.129 |
| 2018-04-17 |
insert source_ip 54.77.95.151 |
| 2018-01-05 |
update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 3100 |
| 2017-11-30 |
update statutory_documents SUB-DIVISION
29/09/17 |
| 2017-10-23 |
update statutory_documents SUB DIVISION 29/09/2017 |
| 2017-08-31 |
insert person Simon Fletcher |
| 2017-06-20 |
delete source_ip 64.98.145.30 |
| 2017-06-20 |
insert source_ip 77.240.13.129 |
| 2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-04-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-03-15 |
delete person Mark Thomas Spectrum |
| 2017-01-22 |
insert person Elaine French |
| 2017-01-22 |
update person_description Julius Robson => Julius Robson |
| 2017-01-22 |
update person_title Iain Sharp: Resident Expert; Wireless Core Network Consultant; Wireless Core Network Business and Technology Consultant MA CEng MIET => Resident Expert; Wireless Core Network Consultant MA CEng MIET |
| 2017-01-22 |
update person_title John Stephens: Project Manager; Senior Project Manager => Project Manager; Senior Project Manager; Project Manager PRINCE2 |
| 2017-01-22 |
update person_title Julius Robson: Wireless Technology Consultant MSc BEng ( Hons ); Specialist => Wireless Technology Consultant MSc BEng ( Hons ); Wireless Technology Expert |
| 2017-01-22 |
update person_title Mark Keenan: Chief Executive Officer => Chief Executive Officer CEng MIStructE MIET; Chief Executive Officer |
| 2017-01-22 |
update person_title Scott Kelton: Principal Consultant - Radio Networks => Principal Consultant - Radio Networks MEng PRINCE2 |
| 2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
| 2016-11-24 |
delete service_pages_linkeddomain thinksmallcell.com |
| 2016-11-24 |
insert person Dr William Webb |
| 2016-11-24 |
insert person Dr. Anastasios Karousos |
| 2016-11-24 |
insert person Dr. Mike Smith |
| 2016-11-24 |
update person_title Dr. Alejandro Aragón-Zavala: Senior Technology Consultant; Consulting and Research - Americas => Senior Technology Consultant; Wireless Technology Expert |
| 2016-08-31 |
insert person Daniel Bradford |
| 2016-07-27 |
delete person Vicki Furlonger |
| 2016-07-27 |
insert person Ilya Averin |
| 2016-07-27 |
insert service_pages_linkeddomain thinksmallcell.com |
| 2016-06-23 |
delete person Dr Raymond Kwan |
| 2016-06-23 |
delete person Saul Friedner |
| 2016-06-23 |
delete source_ip 64.99.80.30 |
| 2016-06-23 |
insert person Caroline Gabriel |
| 2016-06-23 |
insert person Dr.Olasunkanmi Durowoju |
| 2016-06-23 |
insert person Ian Miller |
| 2016-06-23 |
insert person Olasunkanmi Durwoju |
| 2016-06-23 |
insert source_ip 64.98.145.30 |
| 2016-06-23 |
update person_description Dr. Charles Chambers => Dr. Charles Chambers |
| 2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-05-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-04-03 |
update person_description Julie Bradford => Julie Bradford |
| 2016-04-03 |
update person_description MEng CEng MIET => MEng CEng MIET |
| 2016-04-03 |
update person_description Oliver Bosshard => Oliver Bosshard |
| 2016-04-03 |
update person_description Saul Friedner => Saul Friedner |
| 2016-02-11 |
update returns_last_madeup_date 2015-01-01 => 2016-01-01 |
| 2016-02-11 |
update returns_next_due_date 2016-01-29 => 2017-01-29 |
| 2016-02-04 |
insert person Vicki Furlonger |
| 2016-02-04 |
update person_description Damian Bevan => Damian Bevan |
| 2016-02-04 |
update person_description Dr Raymond Kwan => Dr Raymond Kwan |
| 2016-02-04 |
update person_description Dr. Alejandro Aragón-Zavala => Dr. Alejandro Aragón-Zavala |
| 2016-02-04 |
update person_description Dr. Tim Brown => Dr. Tim Brown |
| 2016-01-21 |
update statutory_documents 01/01/16 FULL LIST |
| 2016-01-07 |
delete service_pages_linkeddomain thinksmallcell.com |
| 2016-01-07 |
insert person Dr Raymond Kwan |
| 2016-01-07 |
update person_description Dr. Hassan Osman => Dr. Hassan Osman |
| 2015-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SAUNDERS |
| 2015-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAINNE SAUNDERS |
| 2015-12-03 |
insert cto Simon Fletcher |
| 2015-12-03 |
insert founder Prof. Simon Saunders |
| 2015-12-03 |
insert shareholder Prof. Simon Saunders |
| 2015-12-03 |
insert person John Stephens |
| 2015-12-03 |
insert person Simon Fletcher |
| 2015-12-03 |
insert service_pages_linkeddomain thinksmallcell.com |
| 2015-12-03 |
update person_description Dr. Abhaya Sumanasena => Dr. Abhaya Sumanasena |
| 2015-12-03 |
update person_title Prof. Simon Saunders: Independent Specialist; Director - Technology => Co - Founder; Shareholder |
| 2015-10-03 |
insert ceo Mark Keenan |
| 2015-10-03 |
update person_title Mark Keenan: Director - Commercial => CEO |
| 2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-06-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-05-20 |
delete person Mike Kennett |
| 2015-05-20 |
insert person Mark Thomas |
| 2015-04-17 |
delete person David Cameron |
| 2015-04-17 |
insert person Carla Whyte |
| 2015-03-16 |
insert person Len Schuch |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-01 => 2015-01-01 |
| 2015-02-07 |
update returns_next_due_date 2015-01-29 => 2016-01-29 |
| 2015-01-28 |
update statutory_documents 01/01/15 FULL LIST |
| 2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-04-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-01 => 2014-01-01 |
| 2014-02-07 |
update returns_next_due_date 2014-01-29 => 2015-01-29 |
| 2014-01-27 |
update statutory_documents 01/01/14 FULL LIST |
| 2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-01 => 2013-01-01 |
| 2013-06-24 |
update returns_next_due_date 2013-01-29 => 2014-01-29 |
| 2013-05-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-01-09 |
update statutory_documents 01/01/13 FULL LIST |
| 2012-04-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-01-09 |
update statutory_documents 01/01/12 FULL LIST |
| 2011-07-21 |
update statutory_documents SAIL ADDRESS CREATED |
| 2011-06-14 |
update statutory_documents 01/01/11 FULL LIST |
| 2011-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, 94 NEW BOND STREET, LONDON, W1S 1SJ |
| 2011-03-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2010-03-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2010-03-16 |
update statutory_documents 01/01/10 FULL LIST |
| 2009-02-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2009-01-08 |
update statutory_documents RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS |
| 2008-02-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2008-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
MARYLAND, BROWNS LANE, STORRINGTON, WEST SUSSEX, RH20 4LQ |
| 2008-01-17 |
update statutory_documents COMPANY NAME CHANGED
REAL WIRELESS SERVICES LTD.
CERTIFICATE ISSUED ON 17/01/08 |
| 2008-01-08 |
update statutory_documents COMPANY NAME CHANGED
DARIUS COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 08/01/08 |
| 2008-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/06 |
| 2008-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2008-01-02 |
update statutory_documents RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS |
| 2006-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |