AIRWAVE SOLUTIONS LIMITED
Overview
| Company Name | AIRWAVE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03985643 |
| 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 AIRWAVE SOLUTIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is AIRWAVE SOLUTIONS LIMITED located?
| Registered Office Address | Nova South 160 Victoria Street SW1E 5LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRWAVE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRWAVE SAFETY COMMUNICATIONS LIMITED | Apr 23, 2007 | Apr 23, 2007 |
| AIRWAVE O2 LIMITED | Mar 14, 2005 | Mar 14, 2005 |
| AIRWAVE MMO2 LIMITED | Sep 06, 2001 | Sep 06, 2001 |
| BT SIXTY-SIX LIMITED | Mar 30, 2001 | Mar 30, 2001 |
| BT WIRELESS LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for AIRWAVE SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AIRWAVE SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2027 |
|---|---|
| Next Confirmation Statement Due | May 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2026 |
| Overdue | No |
What are the latest filings for AIRWAVE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 28, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Roger Shorland as a director on Dec 22, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Ross Smith on Aug 12, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Register inspection address has been changed from Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD | 1 pages | AD02 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Ross Smith as a director on Dec 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Oscar Lynn Alexander Henken as a director on Dec 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sarah Roberts as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD03 | ||
Register inspection address has been changed to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Director's details changed for Katherine Ann Maher on Dec 20, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Director's details changed for Katherine Ann Maher on Mar 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Oscar Lynn Alexander Henken on Oct 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Katherine Ann Maher on Mar 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Katherine Ann Maher on Mar 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Katherine Ann Maher as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel George Pekofske as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Fergus Andrew Otway Mayne as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Who are the officers of AIRWAVE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGLAND, David Jonathan Richard | Secretary | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | 267650140001 | |||||||
| LEE, Yvonne Low Min | Director | West Monroe Street 60661 Chicago 500 Illinois United States | United States | Malaysian | 281886340001 | |||||
| MAHER, Katherine Ann | Director | W Monroe Street 60661 Chicago 500 Illinois United States | United States | American | 293458170002 | |||||
| MAYNE, Fergus Andrew Otway | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | England | British | 89320130002 | |||||
| SHORLAND, David Roger | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | United Kingdom | British | 344049070001 | |||||
| SMITH, Simon Ross | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | United Kingdom | British | 318040470002 | |||||
| WADDELL, Ian Alexander | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | England | British | 226726660001 | |||||
| BAMBER, Joanne | Secretary | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | 205387570001 | |||||||
| BOYLE, Paul | Secretary | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire England | 175448860001 | |||||||
| CAMERON-CHILESHE, Stephanie Delores | Secretary | 50 Windsor Road SL1 2EJ Slough Charter Court Berkshire | 157591290001 | |||||||
| DAVIDSON, Rachael Jennifer | Secretary | 50 Windsor Road SL1 2EJ Slough Charter Court Berkshire | British And Australian | 110469100002 | ||||||
| LAWRINSON, Anthony James | Secretary | The Hawthorns Lower End MK18 2DA Thornborough Buckinghamshire | British | 163737490001 | ||||||
| MCDONALD, Susan | Secretary | Brewery Common RG7 3JE Mortimer Robin Hill Berkshire | British | 128896040001 | ||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
| O2 SECRETARIES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630003 | |||||||
| ABEL, Richard | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | 155181590001 | |||||
| BARTMAN, Gareth James | Director | 51 West Street RG14 1BE Newbury Berkshire | British | 40797620005 | ||||||
| BECKLEY, Edward Thomas | Director | Friars Lane Hatfield Heath CM22 7AP Bishops Stortford Gibsons Hertfordshire United Kingdom | England | British | 120338480003 | |||||
| BEVANS, Graeme Francis | Director | 246 Floyd Avenue Toronto Ontario M4j 2j3 | Canada | Australian | 152768340001 | |||||
| BOBBETT, Richard Gordon | Director | Field End Grange HP16 9NA The Lee Bucks | British | 116439380001 | ||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||
| BRAMWELL, Philip Nicholas | Director | Viables Industrial Estate RG22 4PD Basingstoke Jays Close Hampshire England | England | British | 189491010001 | |||||
| BRAMWELL, Philip Nicholas | Director | 5 Castle Road KT13 9QP Weybridge Surrey | British | 68127100003 | ||||||
| BUCKLING, Michael Andrew | Director | Belmont Road Mosman 14 Nsw 2088 Australia | British | 60224030003 | ||||||
| CAMPBELL, Justine | Director | 12 Connaught Avenue SW14 7RH London | Irish | 116576710001 | ||||||
| CARRIER, Alain | Director | Oakwood Court W14 8JZ London 88 | United Kingdom | Canadian,British | 140118250001 | |||||
| DAVIES, Scott William | Director | Cross Street Mosman Sydney 7 New South Wales 2088 Australia | Australian | 129178690001 | ||||||
| DYER, Peter | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | 198915530001 | |||||
| DYER, Peter, Dr | Director | 50 Windsor Road SL1 2EJ Slough Charter Court Berkshire | Uk | British | 86711820001 | |||||
| ELLIS, Robert Keith | Director | 50 Windsor Road SL1 2EJ Slough Charter Court Berkshire | England | British | 154853690001 | |||||
| FETTER, Daniel Karl | Director | 633 Bay Street #2003 Toronto M5G 2G4 Ontario 633 M5g 2ga Canada | Canada | Canadian | 122293190002 | |||||
| HARDAKER, Nigel Ian | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | United Kingdom | British | 271088360001 | |||||
| HARWOOD, Robert John | Director | Flat 27 20 Lawn Lane SW8 1GA London | United Kingdom | British | 144787320001 | |||||
| HEATHCOTE, Christopher John | Director | Ropemaker Street EC2Y 9HD London Ropemaker Place, 28 England | United Kingdom | British | 182046570001 | |||||
| HENKEN, Oscar Lynn Alexander | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | Germany | German | 270890000012 |
Who are the persons with significant control of AIRWAVE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Guardian Digital Communications Limited | Apr 06, 2016 | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | No | ||||||||||
| |||||||||||||
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