Warning: file_put_contents(c/6f93345bbded03c46b8618f6f6765afa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9b867a1a1fcb7a2ec0b7d018e72773a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uwave Ltd, HA6 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UWAVE LTD

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

This company is commonly known as Uwave Ltd. The company was founded 9 years ago and was given the registration number 09258865. The firm's registered office is in NORTHWOOD. You can find them at 32 High Street, 3 Courtyard Studios, Northwood, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:UWAVE LTD
Company Number:09258865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:32 High Street, 3 Courtyard Studios, Northwood, Middlesex, England, HA6 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Hill Street, London, England, W1J 5NG

Director08 February 2021Active
Unit 6, Queens Yard, White Post Lane, London, United Kingdom, E9 5EN

Director10 October 2014Active
37 Jalan Sempadan, #04-05, Villa Marina Tower 6, Singapore, Singapore, 457406

Director14 June 2018Active
1j, Palm Tree Place, Palmgrove Road, Victoria Layout, Bengaluru, India, 560 047

Director20 April 2018Active
E-1708, Ramky Towers, Gachibowli, Hyderabad, India, 500032

Director10 October 2014Active

People with Significant Control

Mr Mauro Umberto Mattei
Notified on:01 March 2021
Status:Active
Date of birth:March 1973
Nationality:Italian
Country of residence:England
Address:8-10, Hill Street, London, England, W1J 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sri Venkata Krishna Venkata
Notified on:18 July 2018
Status:Active
Date of birth:May 1991
Nationality:Indian
Country of residence:England
Address:43, Ebury Bridge Road, Studio 4 Ebury Edge, London, England, SW1W 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrea Bonaceto
Notified on:05 May 2016
Status:Active
Date of birth:May 1989
Nationality:Italian
Country of residence:England
Address:Lower Ground Floor, 25 Hill Street, London, England, W1J 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrea Bonaceto
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:Italian
Country of residence:England
Address:43, Ebury Bridge Road, Studio 4 Ebury Edge, London, England, SW1W 8DX
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
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-09Gazette

Gazette notice compulsory.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

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

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Address

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

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Address

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

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Change account reference date company previous shortened.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.