This company is commonly known as Wavenet Limited. The company was founded 24 years ago and was given the registration number 03919664. The firm's registered office is in SOLIHULL. You can find them at Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | WAVENET LIMITED |
---|---|---|
Company Number | : | 03919664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 21 February 2022 | Active |
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 01 September 2008 | Active |
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 11 August 2016 | Active |
3, The Green, Stratford Road Shirley, Solihull, England, B90 4LA | Secretary | 18 October 2000 | Active |
39 Kidderminster Road, Bewdley, DY12 1BU | Secretary | 04 February 2000 | Active |
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 11 August 2016 | Active |
Eastcote, 59 Birmingham Road, Blakedown, Kidderminster, DY10 3JW | Director | 04 February 2000 | Active |
3, The Green, Stratford Road Shirley, Solihull, England, B90 4LA | Director | 18 October 2000 | Active |
3, The Green, Stratford Road Shirley, Solihull, England, B90 4LA | Director | 04 February 2000 | Active |
39 Kidderminster Road, Bewdley, DY12 1BU | Director | 01 September 2000 | Active |
Thetis Topco Limited | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
Thetis Bidco Limited | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Central Boulevard, Solihull, England, B90 8BG |
Nature of control | : |
|
Wavenet (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Solihull, England, B90 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Accounts | Accounts with accounts type group. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-12 | Accounts | Accounts with accounts type group. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Accounts | Change account reference date company current shortened. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.