UKBizDB.co.uk

VEROWAVE TECHNOLOGIES LIMITED

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

This company is commonly known as Verowave Technologies Limited. The company was founded 9 years ago and was given the registration number 09555761. The firm's registered office is in LENHAM. You can find them at The Granary First Floor, East Lenham Farm, Ashford Road, Lenham, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VEROWAVE TECHNOLOGIES LIMITED
Company Number:09555761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2015
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Granary First Floor, East Lenham Farm, Ashford Road, Lenham, Kent, England, ME17 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director07 October 2022Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director02 September 2022Active
75, Hockers Lane, Detling, Maidstone, England, ME14 3JW

Director22 April 2015Active
550w, Jackson Suite 200, Chicago, United States, 60610

Director29 October 2021Active
301/2, Mitchell Road, Alexandria, Australia,

Director01 July 2020Active
28, Rectory Lane South, Leybourne, West Malling, United Kingdom, ME19 5HB

Director20 December 2016Active

People with Significant Control

Workshare Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, England, E14 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Richard David Austin Slater
Notified on:17 May 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:28, Rectory Lane South, West Malling, England, ME19 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Jonathan Hews
Notified on:01 May 2016
Status:Active
Date of birth:October 1966
Nationality:English
Country of residence:England
Address:C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, England, E14 5DS
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 (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
2024-02-13Officers

Termination director company with name termination date.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-08Address

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

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Address

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

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.