UKBizDB.co.uk

WAVE TALENT LIMITED

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

This company is commonly known as Wave Talent Limited. The company was founded 4 years ago and was given the registration number 12273522. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WAVE TALENT LIMITED
Company Number:12273522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
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:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor & Lower Ground Floor, 14 Bonhill Street, London, England, EC2A 4BX

Director01 June 2021Active
23, Elstar Road, Ongar, England, CM5 0FR

Director21 October 2019Active
Ground Floor & Lower Ground Floor, 14 Bonhill Street, London, England, EC2A 4BX

Director01 June 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director24 November 2020Active
Ground Floor & Lower Ground Floor, 14 Bonhill Street, London, England, EC2A 4BX

Director06 April 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 October 2019Active
7 Elstar Road, Ongar, England, CM5 0FR

Director01 October 2020Active

People with Significant Control

Mr Cameron Jamie Ovel
Notified on:24 November 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Spencer Louis Goldberg
Notified on:21 October 2019
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Thomas Ovel
Notified on:21 October 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Address

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

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-10Capital

Capital allotment shares.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-13Address

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

Download

Copyright © 2024. All rights reserved.