UKBizDB.co.uk

WAVE 9 MANAGED SERVICES LIMITED

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

This company is commonly known as Wave 9 Managed Services Limited. The company was founded 61 years ago and was given the registration number 00755965. The firm's registered office is in STAFFORD. You can find them at Unit 1b Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WAVE 9 MANAGED SERVICES LIMITED
Company Number:00755965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1963
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 1b Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, ST18 0WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director08 December 2023Active
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director21 June 2010Active
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 October 2013Active
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 October 2013Active
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 October 2013Active
Unit E2, 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director08 December 2023Active
The Manor, Milwich, Stafford, ST18 0EG

Secretary21 June 2010Active
Moss Hill Cottage Moblake, Audlem, Crewe, CW3 0HU

Secretary-Active
The Manor, Milwich, Stafford, ST18 0EG

Director14 September 1992Active
Summit Cottage, Wall Hill Lane, Brownlow, CW12 4TD

Director14 September 1992Active
Moss Hill Cottage Moblake, Audlem, Crewe, CW3 0HU

Director-Active
The Old Rectory, Main Street, Normanton Le Heath, United Kingdom, LE67 2TB

Director27 January 2014Active

People with Significant Control

Westgate Bidco Limited
Notified on:08 December 2023
Status:Active
Country of residence:England
Address:Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew James Mcfarlane
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 1b, Hargreaves Court, Dyson Way, Stafford, ST18 0WN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Lee Andrew Neely
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:United Kingdom
Address:Unit 1b, Hargreaves Court, Dyson Way, Stafford, ST18 0WN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Christopher Burton
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Unit 1b, Hargreaves Court, Dyson Way, Stafford, ST18 0WN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart Matthew Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Unit 1b, Hargreaves Court, Dyson Way, Stafford, ST18 0WN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Per Hvass
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Unit 1b, Hargreaves Court, Dyson Way, Stafford, ST18 0WN
Nature of control:
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.