This company is commonly known as Circular Wave Limited. The company was founded 8 years ago and was given the registration number 09854962. The firm's registered office is in LONDON. You can find them at 15 Belgrave Square, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CIRCULAR WAVE LIMITED |
---|---|---|
Company Number | : | 09854962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Belgrave Square, London, England, SW1X 8PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Belgrave Square, London, England, SW1X 8PS | Secretary | 26 March 2019 | Active |
15, Belgrave Square, London, England, SW1X 8PS | Director | 01 March 2023 | Active |
15, Belgrave Square, London, England, SW1X 8PS | Director | 02 January 2019 | Active |
Morgan House, Madeira Walk, Windsor, England, SL4 1EP | Director | 15 August 2016 | Active |
42, Clewer Avenue, Windsor, England, SL4 3QB | Director | 03 November 2015 | Active |
Suite 9.3, 64 Victoria Street, London, United Kingdom, SW1E 6QP | Director | 03 November 2015 | Active |
15, Belgrave Square, London, England, SW1X 8PS | Director | 19 February 2020 | Active |
Mr Neil Peter Record | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morgan House, Madeira Walk, Windsor, England, SL4 1EP |
Nature of control | : |
|
Dr James Jonathan Foxlee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Motcomb Street, London, England, SW1X 8LB |
Nature of control | : |
|
Mr Ashley Ryan Rudland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 9.3, 64 Victoria Street, London, United Kingdom, SW1E 6QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Change of name | Certificate change of name company. | Download |
2023-08-04 | Change of name | Certificate change of name company. | Download |
2023-08-04 | Change of name | Change of name request comments. | Download |
2023-08-04 | Change of name | Change of name notice. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person secretary company with change date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Capital | Capital allotment shares. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Capital | Capital allotment shares. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.