Background WavePink WaveYellow Wave

WAVETITLE LIMITED (02035873)

WAVETITLE LIMITED (02035873) is an active UK company. incorporated on 10 July 1986. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in residents property management. WAVETITLE LIMITED has been registered for 39 years. Current directors include JONES, Sarah Kate, LEITCH, Ann, POTTS, Michael John Walton.

Company Number
02035873
Status
active
Type
ltd
Incorporated
10 July 1986
Age
39 years
Address
4b Church Street, Diss, IP22 4DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Sarah Kate, LEITCH, Ann, POTTS, Michael John Walton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVETITLE LIMITED

WAVETITLE LIMITED is an active company incorporated on 10 July 1986 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WAVETITLE LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02035873

LTD Company

Age

39 Years

Incorporated 10 July 1986

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

4b Church Street Diss, IP22 4DD,

Previous Addresses

4 Haldane Terrace Jesmond Newcastle upon Tyne NE2 3AN
From: 10 July 1986To: 3 July 2012
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Dec 21
Director Left
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LEITCH, Ann

Active
4b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 01 Jul 2006

JONES, Sarah Kate

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born December 1990
Director
Appointed 22 Oct 2014

LEITCH, Ann

Active
4b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born March 1964
Director
Appointed 21 Dec 2002

POTTS, Michael John Walton

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born December 1961
Director
Appointed 14 Apr 2023

POTTS, Michael John Walton

Resigned
4b Haldane Terrace, JesmondNE2 3AN
Secretary
Appointed N/A
Resigned 12 Jun 1995

POWELL, Jonathan Graham Francis

Resigned
4a Haldane Terrace, JesmondNE2 3AN
Secretary
Appointed 12 Jun 1995
Resigned 13 Jan 2000

TOMPSETT, Michael Frederick

Resigned
4b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 13 Jan 2000
Resigned 21 Dec 2002

WARDLAW, Stuart John Laland

Resigned
4c Haldane Terrace, Newcastle Upon TyneNE2 3AN
Secretary
Appointed 21 Dec 2002
Resigned 01 Jul 2006

CLARK, Alexander Harlow

Resigned
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born December 1986
Director
Appointed 10 Dec 2014
Resigned 15 Dec 2021

CLARK, Harry

Resigned
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born August 1992
Director
Appointed 24 Feb 2021
Resigned 14 Apr 2023

GALLAGHER, Zoe Carron

Resigned
4c Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born July 1968
Director
Appointed 20 May 1999
Resigned 22 Jan 2002

LAMB, Jonathan Charles

Resigned
4a Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born September 1977
Director
Appointed 30 Dec 2000
Resigned 03 Aug 2010

POTTS, Michael John Walton

Resigned
4b Haldane Terrace, JesmondNE2 3AN
Born December 1961
Director
Appointed N/A
Resigned 12 Jun 1995

POWELL, Jonathan Graham Francis

Resigned
4a Haldane Terrace, JesmondNE2 3AN
Born January 1958
Director
Appointed N/A
Resigned 30 Dec 2000

ROBINSON, Paul William

Resigned
4c Haldane Terrace, JesmondNE2 3AN
Born November 1965
Director
Appointed N/A
Resigned 28 Apr 1999

THORNLEY, Nicholas

Resigned
4c Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born February 1981
Director
Appointed 01 Jul 2006
Resigned 25 Jun 2010

TOMPSETT, Michael Frederick

Resigned
4b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born June 1969
Director
Appointed 12 Jun 1995
Resigned 21 Dec 2002

WARDLAW, Stuart John Laland

Resigned
4c Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born November 1968
Director
Appointed 22 Jan 2002
Resigned 01 Jul 2006

Persons with significant control

5

3 Active
2 Ceased

Mr Michael John Walton Potts

Active
Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2023

Mr Harrison Clark

Ceased
Church Street, DissIP22 4DD
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2021
Ceased 14 Apr 2023

Mr Alexander Harlow Clark

Ceased
Church Street, DissIP22 4DD
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 24 Feb 2021

Ann Leitch

Active
Church Street, DissIP22 4DD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Sarah Kate Jones

Active
Church Street, DissIP22 4DD
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Gazette Filings Brought Up To Date
8 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2012
AR01AR01
Annual Return Company With Made Up Date
27 June 2012
AR01AR01
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Administrative Restoration Company
21 June 2012
RT01RT01
Gazette Dissolved Compulsary
9 August 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
8 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
2 March 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
8 February 2001
AAMDAAMD
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
7 June 1995
225(1)225(1)
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
17 January 1993
363b363b
Legacy
17 January 1993
363(287)363(287)
Legacy
13 October 1992
288288
Legacy
28 September 1992
288288
Legacy
17 September 1992
288288
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
21 March 1989
PUC 2PUC 2
Legacy
21 March 1989
363363
Accounts With Accounts Type Dormant
21 March 1989
AAAnnual Accounts
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
363363
Accounts With Accounts Type Dormant
21 March 1989
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Legacy
13 November 1987
PUC 5PUC 5
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
2 December 1986
RESOLUTIONSResolutions
Legacy
12 September 1986
287Change of Registered Office
Legacy
12 September 1986
288288
Certificate Incorporation
10 July 1986
CERTINCCertificate of Incorporation