WAVEX TECHNOLOGY LIMITED

WAVEX TECHNOLOGY LIMITED

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

    Company NameWAVEX TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04258498
    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 WAVEX TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is WAVEX TECHNOLOGY LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVEX TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.C. DIVISION LIMITEDJul 25, 2001Jul 25, 2001

    What are the latest accounts for WAVEX TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WAVEX TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2025
    Next Confirmation Statement DueAug 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2024
    OverdueNo

    What are the latest filings for WAVEX TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    14 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    11 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Gavin Robert Russell on Sep 27, 2023

    2 pagesCH01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Preece as a director on Jul 12, 2022

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2020

    15 pagesAA

    Appointment of Mr Savva Flouri as a director on Mar 15, 2021

    2 pagesAP01

    Appointment of Mr Gareth Preece as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Andrea Haywood as a director on Feb 16, 2021

    1 pagesTM01

    Registered office address changed from 70 Wilson Street London EC2A 2DB England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Dec 21, 2020

    1 pagesAD01

    Appointment of Mr Edward Frederick Bullard as a director on Dec 15, 2020

    2 pagesAP01

    Appointment of Mr Andreas George Hajialexandrou as a director on Dec 15, 2020

    2 pagesAP01

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    15 pagesAA

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    13 pagesAA

    Registered office address changed from Kingsfield House Prescot Street 7th Floor London E1 8HG to 70 Wilson Street London EC2A 2DB on Jan 23, 2019

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of WAVEX TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLARD, Edward Frederick
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    EnglandEnglishCompany Director68419520001
    FLOURI, Savva
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    EnglandBritishFinance Director106870090004
    HAJIALEXANDROU, Andreas George
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    United KingdomBritishLegal Director110327620001
    RUSSELL, Gavin Robert
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    United KingdomBritishDirector77261220003
    PRICE, Linda
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    Secretary
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    172870030001
    SHEFRAS, Ian
    63 Harberton Road
    N19 3JT London
    Secretary
    63 Harberton Road
    N19 3JT London
    BritishConference Director63747540002
    SLOLEY, Alexander
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    Secretary
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    153673110001
    SWEETBAUM, Peter Mark
    14 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    Secretary
    14 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    AmericanDirector200178150001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BRACKEN, Michael Thomas
    86 Oldfield Road
    N16 0RP London
    Director
    86 Oldfield Road
    N16 0RP London
    United KingdomBritishDirector122232560001
    HAYWOOD, Andrea
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    United KingdomBritishFinance Director125916760002
    MCCORMACK, John
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    Director
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    EnglandBritishSales Director195365100001
    PREECE, Gareth
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    EnglandBritishProfessional Services And Operations Director240363330001
    PRICE, Linda
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    Director
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    United KingdomBritishAccountant173898900001
    SHEFRAS, Ian
    63 Harberton Road
    N19 3JT London
    Director
    63 Harberton Road
    N19 3JT London
    BritishCompany Director63747540002
    SHEFRAS, Susan
    63 Harberton Road
    N19 3JT London
    Director
    63 Harberton Road
    N19 3JT London
    BritishConference Organiser77304240001
    SHEPPARD, Paul Jeremy
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    Director
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    EnglandBritishCompany Director110186990001
    SIMMONDS, Mark Oakley
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    Director
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    United KingdomBritishCompany Director44853240002
    SLOLEY, Alex John
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    Director
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    United KingdomBritishDirector318103200001
    SWEETBAUM, Peter Mark
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    Director
    Livonia Street
    W1F 8AF London
    10
    United Kingdom
    EnglandAmericanDirector200178150001
    WILLIAMS, Keith
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    Director
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    EnglandBritishSales Director165767400001
    WILLIAMS, Mark Benjamin
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    Director
    Prescot Street
    7th Floor
    E1 8HG London
    Kingsfield House
    England
    United KingdomBritishDirector85755350002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of WAVEX TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gavin Robert Russell
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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