NINTH WAVE LIMITED
Overview
Company Name | NINTH WAVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03033752 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NINTH WAVE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NINTH WAVE LIMITED located?
Registered Office Address | 35 Berkeley Square Mayfair W1J 5BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NINTH WAVE LIMITED?
Company Name | From | Until |
---|---|---|
NINTH WAVE CONSULTING LIMITED | Jun 05, 1995 | Jun 05, 1995 |
STILLSOFT LIMITED | Mar 16, 1995 | Mar 16, 1995 |
What are the latest accounts for NINTH WAVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for NINTH WAVE LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for NINTH WAVE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Notification of Karen Bennett as a person with significant control on Apr 04, 2024 | 2 pages | PSC01 | ||
Cessation of William Dickson as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2024 | 12 pages | AA | ||
Change of details for Mr Fraser Govan as a person with significant control on Feb 14, 2024 | 2 pages | PSC04 | ||
Change of details for Richard Immanuel Meakin as a person with significant control on Feb 23, 2024 | 2 pages | PSC04 | ||
Change of details for Mr William Dickson as a person with significant control on Mar 17, 2021 | 2 pages | PSC04 | ||
Change of details for Jonathan Paul Lewis as a person with significant control on Feb 23, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Fraser Govan as a person with significant control on Mar 17, 2021 | 2 pages | PSC04 | ||
Change of details for Helen Davies as a person with significant control on Mar 17, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan Paul Lewis on Feb 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Richard Immanuel Meakin on Feb 23, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Jonathan Paul Lewis on Feb 23, 2024 | 1 pages | CH03 | ||
Change of details for Mr William Dickson as a person with significant control on Feb 23, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Fraser Govan as a person with significant control on Feb 23, 2024 | 2 pages | PSC04 | ||
Change of details for Helen Davies as a person with significant control on Feb 23, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Fraser Govan as a person with significant control on Feb 14, 2024 | 2 pages | PSC04 | ||
Cessation of Tc Professional Trustees & Executors Ltd as a person with significant control on Dec 13, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||
Change of details for Mr Fraser Govan as a person with significant control on Jun 07, 2023 | 2 pages | PSC04 | ||
Director's details changed for Richard Immanuel Meakin on Jun 07, 2023 | 2 pages | CH01 | ||
Director's details changed for Jonathan Paul Lewis on Jun 07, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Jonathan Paul Lewis on Jun 07, 2023 | 1 pages | CH03 | ||
Change of details for Mr Fraser Govan as a person with significant control on Jun 07, 2023 | 2 pages | PSC04 | ||
Who are the officers of NINTH WAVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Jonathan Paul | Secretary | Berkeley Square W1J 5BF London 35 United Kingdom | British | 59973100002 | ||||||
LEWIS, Jonathan Paul | Director | Berkeley Square W1J 5BF London 35 United Kingdom | United Kingdom | British | Consultant | 59973100002 | ||||
MEAKIN, Richard Immanuel | Director | Berkeley Square W1J 5BF London 35 United Kingdom | United Kingdom | British | Management Consultant | 48127940004 | ||||
SNOWDON, Andrew William | Secretary | Rectory Lane Ifield RH11 0NJ Crawley Newstead Lodge West Sussex | British | Director | 130193140001 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
SLATER, Mark Adrian | Director | 2 Dudley Road NW6 6JX London | British | Management Consultant | 32365270001 | |||||
SNOWDON, Andrew William | Director | 119 Cannon Street EC4N 5AT London Sherborne House United Kingdom | England | British | Director | 130193140003 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of NINTH WAVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Karen Bennett | Apr 04, 2024 | Berkeley Square W1J 5BF London 35 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr William Dickson | Mar 17, 2021 | 100 Bishopsgate EC2N 4AG London Signature By Regus United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Tc Professional Trustees & Executors Ltd | Mar 17, 2021 | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Richard Immanuel Meakin | Mar 17, 2021 | Berkeley Square W1J 5BF London 35 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Jonathan Paul Lewis | Mar 17, 2021 | Berkeley Square W1J 5BF London 35 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Fraser Govan | Mar 17, 2021 | 100 Bishopsgate EC2N 4AG London Signature By Regus United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Helen Davies | Mar 17, 2021 | 100 Bishopsgate EC2N 4AG London Signature By Regus United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Richard Immanuel Meakin | Apr 06, 2016 | Queen Street EC4R 1BB London 28 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Jonathan Paul Lewis | Apr 06, 2016 | Queen Street EC4R 1BB London 28 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0