UKBizDB.co.uk

WAVETREND EUROPE LIMITED

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

This company is commonly known as Wavetrend Europe Limited. The company was founded 23 years ago and was given the registration number 04011329. The firm's registered office is in PETWORTH. You can find them at Barlavington Stud, Barlavington, Petworth, West Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WAVETREND EUROPE LIMITED
Company Number:04011329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Barlavington Stud, Barlavington, Petworth, West Sussex, England, GU28 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barlavington Stud, Barlavington, Petworth, United Kingdom, GU28 2AX

Director14 May 2019Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director23 September 2011Active
Cliffe House, Cliffe Drive, Limpley Stoke, Bath, United Kingdom, BA2 7FY

Director23 September 2011Active
93 Leathwaite Road, Battersea, London, SW11 6RN

Secretary16 August 2000Active
Lion House, High Street, Wrington, England, BS40 5QA

Secretary05 February 2016Active
105 Largewood Avenue, Surbiton, KT6 7NX

Secretary28 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2000Active
93, Leathwaite Road, London, England, SW11 6RN

Director05 May 2010Active
93 Leathwaite Road, Battersea, London, SW11 6RN

Director16 August 2000Active
64 Kynaston Road, London, N16 0ED

Director16 August 2000Active
64 Kynaston Road, London, N16 0ED

Director05 October 2001Active
Cherry Tree Farm, Badingham, IP13 8LS

Director28 June 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 2000Active

People with Significant Control

Mr Christopher Mark Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Francis Timothy Firmstone
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Barlavington Stud, Barlavington, Petworth, England, GU28 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Resolution

Resolution.

Download
2019-05-24Capital

Capital variation of rights attached to shares.

Download
2019-05-24Capital

Capital name of class of shares.

Download
2019-05-24Capital

Capital alter shares subdivision.

Download
2019-05-24Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2018-11-22Address

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

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Gazette

Gazette filings brought up to date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.