UKBizDB.co.uk

TECHWAVE CONSULTING UK LIMITED

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

This company is commonly known as Techwave Consulting Uk Limited. The company was founded 13 years ago and was given the registration number 07496967. The firm's registered office is in SLOUGH. You can find them at 14 Mulberry Drive, , Slough, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TECHWAVE CONSULTING UK LIMITED
Company Number:07496967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:14 Mulberry Drive, Slough, England, SL3 7JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director08 July 2016Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director27 October 2021Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director27 October 2021Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director04 January 2018Active
61, Parlaunt Road, Slough, United Kingdom, SL3 8BE

Director18 January 2011Active

People with Significant Control

Rajasekhar Gummadapu
Notified on:27 October 2021
Status:Active
Date of birth:March 1980
Nationality:Indian
Country of residence:United Kingdom
Address:Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Significant influence or control
Ms Neelam Parmar
Notified on:04 January 2018
Status:Active
Date of birth:November 1969
Nationality:Indian
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Significant influence or control
Mr Damodar Rao Gummadapu
Notified on:08 July 2016
Status:Active
Date of birth:June 1970
Nationality:Indian
Country of residence:United Kingdom
Address:Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Yoga Naga Venkata Satish Pinisetti
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Lakeside House, 1 Furzeground Way, Heathrow, UB11 1BD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-09-15Address

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

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-09Address

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

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Address

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

Download
2018-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.