WAVE LTD
Overview
Company Name | WAVE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06492265 |
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 WAVE LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WAVE LTD located?
Registered Office Address | Northumbria House Abbey Road Pity Me DH1 5FJ Durham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WAVE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WAVE LTD?
Last Confirmation Statement Made Up To | Mar 11, 2026 |
---|---|
Next Confirmation Statement Due | Mar 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2025 |
Overdue | No |
What are the latest filings for WAVE LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Fraser Warner Campbell as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Donnelly as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Declan Maguire as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Alistair Boucher as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 064922650003 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 53 pages | AA | ||||||||||||||
Satisfaction of charge 064922650002 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr David Roger Artis as a director on Jul 04, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 52 pages | AA | ||||||||||||||
Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||||||||||||||
Appointment of Mr Richard William Peter Somerville as a director on Oct 14, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Parker as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard William Peter Somerville as a secretary on Oct 14, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Martin Parker as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 24, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 45 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2020
| 3 pages | SH01 | ||||||||||||||
Registration of charge 064922650003, created on Sep 28, 2020 | 64 pages | MR01 | ||||||||||||||
Who are the officers of WAVE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOMERVILLE, Richard William Peter | Secretary | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | 288375000001 | |||||||
ARTIS, David Roger | Director | c/o Anglian Venture Holdings Limited Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Chartered Accountant | 247746350001 | ||||
CAMPBELL, Fraser Warner | Director | c/o Anglian Water Group Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Director | 208806660001 | ||||
HAZON, Stewart | Director | Boldon House, Wheatlands Way Pity Me DH1 5FA Durham C/O Northumbrian Water Group Limited United Kingdom | United Kingdom | British | Group Financial Controller | 129708850001 | ||||
MAGUIRE, Declan | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon C/O Anglian Water Group Cambridgeshire United Kingdom | Ireland | Irish | Operations Director | 320155310001 | ||||
SOMERVILLE, Richard William Peter | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | Solicitor | 288207410001 | ||||
WATSON, Nigel Jonathan | Director | Boldon House, Wheatlands Way Pity Me DH1 5FA Durham C/O Northumbrian Water Group Limited United Kingdom | England | British | Is Director | 194483430002 | ||||
YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | Chartered Accountant | 135048990001 | ||||
PARKER, Martin | Secretary | Boldon House, Wheatlands Way Pity Me DH1 5FA Durham C/O Northumbrian Water Group Limited United Kingdom | 237418340001 | |||||||
NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||
BOUCHER, Richard Alistair | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | Company Director | 237418210001 | ||||
CLARKE, Elizabeth Ann Horlock | Director | Ermine Business Park PE29 6XU Huntingdon Lancaster House, Lancaster Way, England | United Kingdom | British | Director | 204629600001 | ||||
COALES, Edwina | Director | Harley Street W1G 9QR London 29 England | United Kingdom | British | Director | 146849650001 | ||||
DONNELLY, Anthony | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon C/O/ Awg, Lancaster House Cambridgeshire England | United Kingdom | British | Company Director | 109258700001 | ||||
KHAN, Waris, Mr. | Director | Harley Street W1G 9QR London 29 England | Pakistan | Pakistani | Director | 178935300001 | ||||
PARKER, Martin | Director | Boldon House, Wheatlands Way Pity Me DH1 5FA Durham C/O Northumbrian Water Group Limited United Kingdom | United Kingdom | British | Solicitor | 18784420005 | ||||
RUSSELL, Claire Tytherleigh | Director | Park PE29 6XU Huntingdon Lancaster House, Lancaster Way, Ermine Business | England | British | Lawyer | 105433380001 | ||||
NOMINEE DIRECTOR LTD | Nominee Director | Suite B 29 Harley Street W1G 9QR London | 900023500001 |
Who are the persons with significant control of WAVE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northumbrian Water Group Limited | Mar 23, 2017 | Abbey Road Pity Me DH1 5FJ Durham Northumbria House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Anglian Venture Holdings Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | 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