UKBizDB.co.uk

WAVENET LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director21 February 2022Active
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director01 September 2008Active
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director11 August 2016Active
3, The Green, Stratford Road Shirley, Solihull, England, B90 4LA

Secretary18 October 2000Active
39 Kidderminster Road, Bewdley, DY12 1BU

Secretary04 February 2000Active
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director11 August 2016Active
Eastcote, 59 Birmingham Road, Blakedown, Kidderminster, DY10 3JW

Director04 February 2000Active
3, The Green, Stratford Road Shirley, Solihull, England, B90 4LA

Director18 October 2000Active
3, The Green, Stratford Road Shirley, Solihull, England, B90 4LA

Director04 February 2000Active
39 Kidderminster Road, Bewdley, DY12 1BU

Director01 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Accounts

Accounts with accounts type group.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type group.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Accounts

Change account reference date company current shortened.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.