WAVEX TECHNOLOGY LIMITED
Overview
Company Name | WAVEX TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04258498 |
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 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 Address | No |
What were the previous names of WAVEX TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
P.C. DIVISION LIMITED | Jul 25, 2001 | Jul 25, 2001 |
What are the latest accounts for WAVEX TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WAVEX TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2025 |
---|---|
Next Confirmation Statement Due | Aug 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2024 |
Overdue | No |
What are the latest filings for WAVEX TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 14 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 11 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Director's details changed for Mr Gavin Robert Russell on Sep 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth Preece as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Sep 30, 2020 | 15 pages | AA | ||
Appointment of Mr Savva Flouri as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gareth Preece as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrea Haywood as a director on Feb 16, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Edward Frederick Bullard as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andreas George Hajialexandrou as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 13 pages | AA | ||
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 pages | AD01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of WAVEX TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULLARD, Edward Frederick | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire United Kingdom | England | English | Company Director | 68419520001 | ||||
FLOURI, Savva | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire United Kingdom | England | British | Finance Director | 106870090004 | ||||
HAJIALEXANDROU, Andreas George | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire United Kingdom | United Kingdom | British | Legal Director | 110327620001 | ||||
RUSSELL, Gavin Robert | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire United Kingdom | United Kingdom | British | Director | 77261220003 | ||||
PRICE, Linda | Secretary | Prescot Street 7th Floor E1 8HG London Kingsfield House England | 172870030001 | |||||||
SHEFRAS, Ian | Secretary | 63 Harberton Road N19 3JT London | British | Conference Director | 63747540002 | |||||
SLOLEY, Alexander | Secretary | Livonia Street W1F 8AF London 10 United Kingdom | 153673110001 | |||||||
SWEETBAUM, Peter Mark | Secretary | 14 The Ridgeway KT22 9AZ Fetcham Surrey | American | Director | 200178150001 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BRACKEN, Michael Thomas | Director | 86 Oldfield Road N16 0RP London | United Kingdom | British | Director | 122232560001 | ||||
HAYWOOD, Andrea | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire United Kingdom | United Kingdom | British | Finance Director | 125916760002 | ||||
MCCORMACK, John | Director | Prescot Street 7th Floor E1 8HG London Kingsfield House | England | British | Sales Director | 195365100001 | ||||
PREECE, Gareth | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire United Kingdom | England | British | Professional Services And Operations Director | 240363330001 | ||||
PRICE, Linda | Director | Prescot Street 7th Floor E1 8HG London Kingsfield House England | United Kingdom | British | Accountant | 173898900001 | ||||
SHEFRAS, Ian | Director | 63 Harberton Road N19 3JT London | British | Company Director | 63747540002 | |||||
SHEFRAS, Susan | Director | 63 Harberton Road N19 3JT London | British | Conference Organiser | 77304240001 | |||||
SHEPPARD, Paul Jeremy | Director | Livonia Street W1F 8AF London 10 United Kingdom | England | British | Company Director | 110186990001 | ||||
SIMMONDS, Mark Oakley | Director | Livonia Street W1F 8AF London 10 United Kingdom | United Kingdom | British | Company Director | 44853240002 | ||||
SLOLEY, Alex John | Director | Livonia Street W1F 8AF London 10 United Kingdom | United Kingdom | British | Director | 318103200001 | ||||
SWEETBAUM, Peter Mark | Director | Livonia Street W1F 8AF London 10 United Kingdom | England | American | Director | 200178150001 | ||||
WILLIAMS, Keith | Director | Prescot Street 7th Floor E1 8HG London Kingsfield House England | England | British | Sales Director | 165767400001 | ||||
WILLIAMS, Mark Benjamin | Director | Prescot Street 7th Floor E1 8HG London Kingsfield House England | United Kingdom | British | Director | 85755350002 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of WAVEX TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gavin Robert Russell | Apr 06, 2016 | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
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