UKBizDB.co.uk

WAVE HUB LIMITED

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

This company is commonly known as Wave Hub Limited. The company was founded 12 years ago and was given the registration number 07875270. The firm's registered office is in HAYLE. You can find them at Chi Gallos Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WAVE HUB LIMITED
Company Number:07875270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chi Gallos Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, England, TR27 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary09 December 2022Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Director30 July 2021Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Director30 July 2021Active
Winsor Barn, Kelly Bray, Callington, PL17 8HE

Secretary14 December 2011Active
John Harvey House, 24 Foundry Square, Hayle, Uk, TR27 4HH

Secretary30 March 2012Active
County Hall, County Hall, Treyew Road, Truro, United Kingdom, TR1 3AY

Director07 November 2017Active
Level 5 Zone A Pydar House, Pydar Street, Truro, England, TR1 1XU

Director13 January 2019Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director27 April 2017Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director08 December 2011Active
Reynolds Building, Drake Circus, Plymouth, England, PL4 8AA

Director24 May 2019Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director01 July 2019Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director17 June 2019Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director20 June 2012Active
John Harvey House, 24 Foundry Square, Hayle, United Kingdom, TR27 4HH

Director08 December 2011Active
Dept For Business, Innovation And Skills 1, Victoria Street, London, Uk, SW1H 0ET

Director24 February 2015Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director20 June 2012Active
Dept For Business Innovation And Skills, 1 Victoria Street, London, Uk, SW1H 0ET

Director01 June 2015Active
John Harvey House, 24 Foundry Square, Hayle, United Kingdom, TR27 4HH

Director08 December 2011Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director24 May 2019Active
County Hall, County Hall, Treyew Road, Truro, United Kingdom, TR1 3AY

Director07 November 2017Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director20 June 2012Active
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD

Director01 July 2019Active
Pydar House, Pydar Street, Truro, United Kingdom, TR1 1XU

Director05 April 2018Active

People with Significant Control

Twinhub Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Woodwater House, Pynes Hill, Exeter, England, EX2 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cornwall Council
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:County Hall, County Hall, Truro, England, TR1 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Department Of Business, Energy And Industrial Strategy
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Victoria Street, London, England, SW1H 0ET
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-12-14Address

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

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint corporate secretary company with name date.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2022-01-13Accounts

Change account reference date company previous shortened.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-03-23Resolution

Resolution.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type small.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.