UKBizDB.co.uk

CWAVES LIMITED

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

This company is commonly known as Cwaves Limited. The company was founded 19 years ago and was given the registration number 05417937. The firm's registered office is in BUCKS. You can find them at 7/8 Eghams Court, Boston Drive, Bourne End, Bucks, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CWAVES LIMITED
Company Number:05417937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7/8 Eghams Court, Boston Drive, Bourne End, Bucks, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary10 August 2015Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director08 December 2015Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director08 December 2015Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director04 April 2016Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director07 April 2005Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director08 December 2015Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director07 April 2005Active
Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Secretary07 November 2006Active
4 Hales Oak, Great Bookham, KT23 4EA

Secretary07 April 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary07 April 2005Active
Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Director01 May 2012Active
Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Director03 May 2005Active
Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP

Director03 May 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director07 April 2005Active

People with Significant Control

Waves Group Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:33, Creechurch Lane, London, England, EC3A 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dennis Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:7-8 Eghams Court, Boston Drive, Bourne End, England, SL8 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Sherrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:7-8 Eghams Court, Boston Drive, Bourne End, England, SL8 5YS
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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.