UKBizDB.co.uk

ORBITAL WAVE LTD

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

This company is commonly known as Orbital Wave Ltd. The company was founded 4 years ago and was given the registration number 12562088. The firm's registered office is in BATH. You can find them at Flat 6 Meriden, Weston Road, Bath, . This company's SIC code is 51220 - Space transport.

Company Information

Name:ORBITAL WAVE LTD
Company Number:12562088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51220 - Space transport
  • 61300 - Satellite telecommunications activities
  • 63110 - Data processing, hosting and related activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Flat 6 Meriden, Weston Road, Bath, England, BA1 2XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, The Bush, Wells Road, Bristol, England, BS4 2BA

Director11 June 2021Active
111, St. Johns Lane, Bristol, England, BS3 5AB

Director19 July 2021Active
111, St. Johns Lane, Bristol, England, BS3 5AB

Director17 April 2020Active

People with Significant Control

Mrs. Emma Louise Hatton
Notified on:20 August 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:The Bush, Flat 2, The Bush, Wells Road, Bristol, England, BS4 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roberto Travaglini
Notified on:20 August 2021
Status:Active
Date of birth:December 1991
Nationality:Italian
Country of residence:England
Address:The Bush, Flat 2, The Bush, Wells Road, Bristol, England, BS4 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antonio Rodenas Bosque
Notified on:02 July 2021
Status:Active
Date of birth:December 1989
Nationality:Spanish
Country of residence:England
Address:The Bush, Flat 2, The Bush, Wells Road, Bristol, England, BS4 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Spencer Wilson Ziegler
Notified on:17 April 2020
Status:Active
Date of birth:December 1974
Nationality:German
Country of residence:England
Address:111, St. Johns Lane, Bristol, England, BS3 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-09Dissolution

Dissolution application strike off company.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2022-01-02Address

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

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Address

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

Download

Copyright © 2024. All rights reserved.