UKBizDB.co.uk

WAVIA LTD

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

This company is commonly known as Wavia Ltd. The company was founded 8 years ago and was given the registration number 10042039. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WAVIA LTD
Company Number:10042039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director24 April 2020Active
North Lodge, 6 Bretland Road, Tunbridge Wells, United Kingdom, TN4 8PB

Director03 March 2016Active

People with Significant Control

Mr Geoffrey Charles Newman
Notified on:03 March 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:46, High Street, Sevenoaks, United Kingdom, TN13 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Heather Jenny Newman
Notified on:03 March 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:46, High Street, Sevenoaks, United Kingdom, TN13 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heather Jenny Newman
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Arthur Conway Huxham
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:6, Bretland Road, Tunbridge Wells, United Kingdom, TN4 8PB
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-16Address

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

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Address

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

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-10-05Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Address

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

Download
2020-02-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.