UKBizDB.co.uk

WAVEWORKS LIMITED

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

This company is commonly known as Waveworks Limited. The company was founded 22 years ago and was given the registration number 04211703. The firm's registered office is in LOUGHBOROUGH. You can find them at Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:WAVEWORKS LIMITED
Company Number:04211703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director14 June 2023Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director14 June 2023Active
151c Mitcham Lane, London, SW16 6NA

Nominee Secretary08 May 2001Active
Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF

Secretary22 November 2017Active
4 Laburnum Avenue, Newbold Verdon, Leicester, LE9 9LQ

Secretary08 May 2001Active
The Coach House, 1 Manor Courtyard, Aston Sandford, Aylesbury, HP17 8JB

Secretary28 November 2014Active
18 Laburnam Avenue, Newbold Verdon, Leicester, LE9 9LQ

Secretary02 October 2001Active
Thornberry House, Charnia Grove, Swithland, LE12 8XZ

Secretary30 October 2003Active
151c Mitcham Lane, London, SW16 6NA

Nominee Director08 May 2001Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director13 November 2020Active
68, Church Lane, Long Clawson, Melton Mowbray, United Kingdom, LE14 4ND

Director08 May 2001Active
18 Laburnam Avenue, Newbold Verdon, Leicester, LE9 9LQ

Director08 May 2001Active
Thornberry House, Charnia Grove, Swithland, LE12 8XZ

Director02 October 2001Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director16 April 2013Active

People with Significant Control

Bdr Group Holdings Limited
Notified on:14 June 2023
Status:Active
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Globalwave Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stewart Adam Yates
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:The Coach House, Aston Sandford, Aylesbury, England, HP17 8JB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Address

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

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.