UKBizDB.co.uk

ACUWAVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acuwave Limited. The company was founded 6 years ago and was given the registration number 10923484. The firm's registered office is in ELLAND. You can find them at Castle Mills, Saddleworth Road, Elland, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACUWAVE LIMITED
Company Number:10923484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Castle Mills, Saddleworth Road, Elland, United Kingdom, HX5 0RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B Ainleys Industrial Estate, Ainley Bottom, Elland, Halifax, England, HX5 9JP

Director18 October 2017Active
Unit B Ainley Industrial Estate, Ainley Bottom, Elland, Halifax, England, HX5 9JP

Director18 October 2017Active
Castle Mills, Saddleworth Road, Elland, United Kingdom, HX5 0RY

Director18 October 2017Active
Castle Mills, Saddleworth Road, Elland, United Kingdom, HX5 0RY

Director18 August 2017Active
Castle Mills, Saddleworth Road, Elland, United Kingdom, HX5 0RY

Director18 October 2017Active

People with Significant Control

Electron Group Ltd
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Unit B Ainleys Industrial Estate, Ainley Bottom, Halifax,, England, HX5 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen David Cockerham
Notified on:16 August 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Castle Mills, Saddleworth Road, Elland, United Kingdom, HX5 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Anthony Stewardson
Notified on:16 August 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Castle Mills, Saddleworth Road, Elland, United Kingdom, HX5 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Capital

Capital variation of rights attached to shares.

Download
2022-04-20Capital

Capital name of class of shares.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.