UKBizDB.co.uk

WAVEHILL IT SOLUTIONS LIMITED

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

This company is commonly known as Wavehill It Solutions Limited. The company was founded 22 years ago and was given the registration number 04339552. The firm's registered office is in ABERAERON. You can find them at 21 Alban Square, , Aberaeron, Ceredigion. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WAVEHILL IT SOLUTIONS LIMITED
Company Number:04339552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:21 Alban Square, Aberaeron, Ceredigion, SA46 0DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholas House, River Front, Enfield, England, EN1 3TF

Director10 November 2021Active
Rosehill, Queen Street, New Quay, SA45 9PY

Secretary13 December 2001Active
100 Coalport Close, Kiln Lane, Harlow, CM17 9QS

Director01 February 2006Active
24 Heatherstone Avenue, Didben Purlieu, Southampton, SO45 4LH

Director21 January 2003Active
9, Brackley, Weybridge, England, KT13 0BJ

Director13 December 2001Active
16 Jago Close, Jago Close, London, England, SE18 2TY

Director01 February 2006Active
Rosehill, Queen Street, New Quay, SA45 9PY

Director31 March 2006Active
Awelfryn, Hill Street, New Quay, SA45 9QD

Director13 December 2001Active
Rose Hill, Queen Street, New Quay, SA45 9PY

Director21 January 2003Active

People with Significant Control

Network Communications Group Limited
Notified on:07 October 2021
Status:Active
Country of residence:United Kingdom
Address:Nicholas House, Riverfront, Enfield, United Kingdom, EN1 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Laurence Barker
Notified on:23 January 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:100, Coalport Close, Harlow, England, CM17 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Brooks
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:9 Brackley, Brackley, Weybridge, England, KT13 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Rex Willis
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Rosehill, Queen Street, New Quay, United Kingdom, SA45 9PY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Accounts

Change account reference date company previous shortened.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Address

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

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Capital

Capital cancellation shares.

Download
2020-01-20Capital

Capital return purchase own shares.

Download
2020-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.