Warning: file_put_contents(c/e29588de985903a1273f2f08f6776cd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5ae7060fa935d5ae3b624725eaa1d797.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shopwave Limited, WC1E 6JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHOPWAVE LIMITED

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

This company is commonly known as Shopwave Limited. The company was founded 10 years ago and was given the registration number 08675002. The firm's registered office is in LONDON. You can find them at Wayra 3rd Floor Shropshire House, 2-10 Capper Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SHOPWAVE LIMITED
Company Number:08675002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Wayra 3rd Floor Shropshire House, 2-10 Capper Street, London, United Kingdom, WC1E 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director03 September 2013Active
9th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director03 September 2013Active
9th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY

Director03 September 2013Active
The Clove Building, 4 Maguire Street, Butlers Wharf, London, SE1 2NG

Director18 November 2013Active

People with Significant Control

Mr Benjamin David Joseph Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:9th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY
Nature of control:
  • Significant influence or control
Mr Crispin Matthew Morton Comonte
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:9th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY
Nature of control:
  • Significant influence or control
Mr Mark Pearson
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:9th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY
Nature of control:
  • Significant influence or control
Mr Julian Polzella
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:9th Floor, Tintagel House, 92 Albert Embankment, London, England, SE1 7TY
Nature of control:
  • Significant influence or control

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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Address

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

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Address

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

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Address

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

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Address

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

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Resolution

Resolution.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.