UKBizDB.co.uk

CIRCULAR WAVE LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:15 Belgrave Square, London, England, SW1X 8PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Belgrave Square, London, England, SW1X 8PS

Secretary26 March 2019Active
15, Belgrave Square, London, England, SW1X 8PS

Director01 March 2023Active
15, Belgrave Square, London, England, SW1X 8PS

Director02 January 2019Active
Morgan House, Madeira Walk, Windsor, England, SL4 1EP

Director15 August 2016Active
42, Clewer Avenue, Windsor, England, SL4 3QB

Director03 November 2015Active
Suite 9.3, 64 Victoria Street, London, United Kingdom, SW1E 6QP

Director03 November 2015Active
15, Belgrave Square, London, England, SW1X 8PS

Director19 February 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Change of name

Certificate change of name company.

Download
2023-08-04Change of name

Certificate change of name company.

Download
2023-08-04Change of name

Change of name request comments.

Download
2023-08-04Change of name

Change of name notice.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person secretary company with change date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Capital

Capital allotment shares.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

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

Download
2020-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-02-19Capital

Capital allotment shares.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.