AIRWAVE SOLUTIONS LIMITED

AIRWAVE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRWAVE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03985643
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AIRWAVE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRWAVE SAFETY COMMUNICATIONS LIMITEDApr 23, 2007Apr 23, 2007
    AIRWAVE O2 LIMITEDMar 14, 2005Mar 14, 2005
    AIRWAVE MMO2 LIMITEDSep 06, 2001Sep 06, 2001
    BT SIXTY-SIX LIMITEDMar 30, 2001Mar 30, 2001
    BT WIRELESS LIMITEDApr 28, 2000Apr 28, 2000

    What are the latest accounts for AIRWAVE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AIRWAVE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2027
    Next Confirmation Statement DueMay 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2026
    OverdueNo

    What are the latest filings for AIRWAVE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2026 with no updates

    3 pagesCS01

    Appointment of Mr David Roger Shorland as a director on Dec 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Ross Smith on Aug 12, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    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 pagesAD02

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Ross Smith as a director on Dec 29, 2023

    2 pagesAP01

    Termination of appointment of Oscar Lynn Alexander Henken as a director on Dec 29, 2023

    1 pagesTM01

    Termination of appointment of Sarah Roberts as a director on Nov 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Apr 28, 2023 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD03

    Register inspection address has been changed to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Director's details changed for Katherine Ann Maher on Dec 20, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Director's details changed for Katherine Ann Maher on Mar 14, 2022

    2 pagesCH01

    Director's details changed for Mr Oscar Lynn Alexander Henken on Oct 04, 2022

    2 pagesCH01

    Director's details changed for Katherine Ann Maher on Mar 14, 2022

    2 pagesCH01

    Director's details changed for Katherine Ann Maher on Mar 31, 2022

    2 pagesCH01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Appointment of Katherine Ann Maher as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Daniel George Pekofske as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Fergus Andrew Otway Mayne as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of AIRWAVE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLAND, David Jonathan Richard
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Secretary
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    267650140001
    LEE, Yvonne Low Min
    West Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    Director
    West Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    United StatesMalaysian281886340001
    MAHER, Katherine Ann
    W Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    Director
    W Monroe Street
    60661 Chicago
    500
    Illinois
    United States
    United StatesAmerican293458170002
    MAYNE, Fergus Andrew Otway
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    EnglandBritish89320130002
    SHORLAND, David Roger
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    United KingdomBritish344049070001
    SMITH, Simon Ross
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    United KingdomBritish318040470002
    WADDELL, Ian Alexander
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    EnglandBritish226726660001
    BAMBER, Joanne
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Secretary
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    205387570001
    BOYLE, Paul
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    England
    Secretary
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    England
    175448860001
    CAMERON-CHILESHE, Stephanie Delores
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Secretary
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    157591290001
    DAVIDSON, Rachael Jennifer
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Secretary
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    British And Australian110469100002
    LAWRINSON, Anthony James
    The Hawthorns
    Lower End
    MK18 2DA Thornborough
    Buckinghamshire
    Secretary
    The Hawthorns
    Lower End
    MK18 2DA Thornborough
    Buckinghamshire
    British163737490001
    MCDONALD, Susan
    Brewery Common
    RG7 3JE Mortimer
    Robin Hill
    Berkshire
    Secretary
    Brewery Common
    RG7 3JE Mortimer
    Robin Hill
    Berkshire
    British128896040001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 SECRETARIES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630003
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritish155181590001
    BARTMAN, Gareth James
    51 West Street
    RG14 1BE Newbury
    Berkshire
    Director
    51 West Street
    RG14 1BE Newbury
    Berkshire
    British40797620005
    BECKLEY, Edward Thomas
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    Director
    Friars Lane
    Hatfield Heath
    CM22 7AP Bishops Stortford
    Gibsons
    Hertfordshire
    United Kingdom
    EnglandBritish120338480003
    BEVANS, Graeme Francis
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    Director
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    CanadaAustralian152768340001
    BOBBETT, Richard Gordon
    Field End Grange
    HP16 9NA The Lee
    Bucks
    Director
    Field End Grange
    HP16 9NA The Lee
    Bucks
    British116439380001
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BRAMWELL, Philip Nicholas
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    England
    Director
    Viables Industrial Estate
    RG22 4PD Basingstoke
    Jays Close
    Hampshire
    England
    EnglandBritish189491010001
    BRAMWELL, Philip Nicholas
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    Director
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    British68127100003
    BUCKLING, Michael Andrew
    Belmont Road
    Mosman
    14
    Nsw 2088
    Australia
    Director
    Belmont Road
    Mosman
    14
    Nsw 2088
    Australia
    British60224030003
    CAMPBELL, Justine
    12 Connaught Avenue
    SW14 7RH London
    Director
    12 Connaught Avenue
    SW14 7RH London
    Irish116576710001
    CARRIER, Alain
    Oakwood Court
    W14 8JZ London
    88
    Director
    Oakwood Court
    W14 8JZ London
    88
    United KingdomCanadian,British140118250001
    DAVIES, Scott William
    Cross Street
    Mosman
    Sydney
    7
    New South Wales 2088
    Australia
    Director
    Cross Street
    Mosman
    Sydney
    7
    New South Wales 2088
    Australia
    Australian129178690001
    DYER, Peter
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish198915530001
    DYER, Peter, Dr
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    UkBritish86711820001
    ELLIS, Robert Keith
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    Director
    50 Windsor Road
    SL1 2EJ Slough
    Charter Court
    Berkshire
    EnglandBritish154853690001
    FETTER, Daniel Karl
    633 Bay Street #2003
    Toronto
    M5G 2G4 Ontario
    633
    M5g 2ga
    Canada
    Director
    633 Bay Street #2003
    Toronto
    M5G 2G4 Ontario
    633
    M5g 2ga
    Canada
    CanadaCanadian122293190002
    HARDAKER, Nigel Ian
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    United KingdomBritish271088360001
    HARWOOD, Robert John
    Flat 27
    20 Lawn Lane
    SW8 1GA London
    Director
    Flat 27
    20 Lawn Lane
    SW8 1GA London
    United KingdomBritish144787320001
    HEATHCOTE, Christopher John
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place, 28
    England
    Director
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place, 28
    England
    United KingdomBritish182046570001
    HENKEN, Oscar Lynn Alexander
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Director
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    GermanyGerman270890000012

    Who are the persons with significant control of AIRWAVE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    Apr 06, 2016
    160 Victoria Street
    SW1E 5LB London
    Nova South
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06143540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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