WAVE HOLDINGS LIMITED
Overview
| Company Name | WAVE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC218929 |
| Jurisdiction | Scotland |
| 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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WAVE HOLDINGS LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WAVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORCO (3) LIMITED | May 08, 2001 | May 08, 2001 |
What are the latest accounts for WAVE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WAVE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for WAVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Director's details changed for Wayne Paul Young on Sep 23, 2025 | 2 pages | CH01 | ||
Termination of appointment of Claire Tytherleigh Russell as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan David Forster as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr William Peter Raymond Gardiner as a director on May 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 03, 2022 | 1 pages | AD01 | ||
Change of details for Awg Shelf 11 Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 09, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021 | 1 pages | TM02 | ||
Appointment of Wayne Paul Young as a director on Feb 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan David Forster on May 22, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on May 22, 2020 | 1 pages | CH03 | ||
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020 | 1 pages | AD01 | ||
Change of details for Awg Shelf 11 Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Who are the officers of WAVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| GARDINER, William Peter Raymond | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 308059910001 | |||||||||
| YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 264531200002 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | 197552660001 | |||||||||||
| FOX, Jacqueline Elizabeth | Nominee Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex England | British | 900021960001 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Director | Melville Street EH3 7HL Edinburgh 47 | United Kingdom | British | 203580340001 | |||||||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||||||
| FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | United Kingdom | British | 101812460002 | |||||||||
| FOX, Jacqueline Elizabeth | Nominee Director | Little Dormers 3 Wicken Road CB11 3QD Newport Essex England | British | 900021960001 | ||||||||||
| GILLEN, Seamus Joseph | Nominee Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 900021950001 | ||||||||||
| RUSSELL, Claire Tytherleigh | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 105433380001 | |||||||||
| RUSSELL, Claire Tytherleigh | Director | Melville Street EH3 7HL Edinburgh 47 | England | British | 105433380001 | |||||||||
| SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | 82545120001 | ||||||||||
| TURNER, David Charles | Director | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 | |||||||||
| WARRACK, Anne Victoria Mary | Director | The White Cottage 153 Bridge Street, Whddon SG8 5SP Royston Herts | United Kingdom | British | 123157220001 |
Who are the persons with significant control of WAVE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Shelf 11 Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp 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