Background WavePink WaveYellow Wave

WAVE LENDING LIMITED (03312246)

WAVE LENDING LIMITED (03312246) is an active UK company. incorporated on 4 February 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WAVE LENDING LIMITED has been registered for 29 years. Current directors include BALTES, Matthias, SADARANGANI, Dinesh Bhagwan, SINGH, Snigdha.

Company Number
03312246
Status
active
Type
ltd
Incorporated
4 February 1997
Age
29 years
Address
2 King Edward Street, London, EC1A 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALTES, Matthias, SADARANGANI, Dinesh Bhagwan, SINGH, Snigdha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE LENDING LIMITED

WAVE LENDING LIMITED is an active company incorporated on 4 February 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WAVE LENDING LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03312246

LTD Company

Age

29 Years

Incorporated 4 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

FREEDOM FUNDING LIMITED
From: 26 November 2003To: 25 June 2007
FREEDOM PERSONAL FINANCE LIMITED
From: 20 February 2003To: 26 November 2003
THE FREEDOM FINANCE CORPORATION LIMITED
From: 22 June 1999To: 20 February 2003
HALLCO 126 LIMITED
From: 4 February 1997To: 22 June 1999
Contact
Address

2 King Edward Street London, EC1A 1HQ,

Previous Addresses

Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ
From: 4 February 1997To: 4 December 2009
Timeline

23 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Nov 09
Director Left
Dec 09
Capital Update
Nov 12
Director Left
Apr 13
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Dec 16
Director Joined
May 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Nov 23
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MERRILL LYNCH CORPORATE SERVICES LIMITED

Active
King Edward Street, LondonEC1A 1HQ
Corporate secretary
Appointed 14 Aug 2006

BALTES, Matthias

Active
King Edward Street, LondonEC1A 1HQ
Born August 1977
Director
Appointed 25 Apr 2023

SADARANGANI, Dinesh Bhagwan

Active
King Edward Street, LondonEC1A 1HQ
Born April 1967
Director
Appointed 01 Nov 2023

SINGH, Snigdha

Active
King Edward Street, LondonEC1A 1HQ
Born February 1979
Director
Appointed 21 Jul 2023

CHADWICK, Andrew Mark

Resigned
26 Park Lodge Close, CheadleSK8 1HU
Secretary
Appointed 27 Oct 2000
Resigned 25 Jul 2006

GILBERT, Martin

Resigned
1 Ringley Close, ManchesterM45 7HR
Secretary
Appointed 30 Sept 1999
Resigned 27 Oct 2000

HALLIWELL, Peter Mark Evans

Resigned
Greenacres Hulme Hall Lane, KnutsfordWA16 9JN
Secretary
Appointed 25 Feb 1997
Resigned 30 Sept 1999

SPINKS, Richard

Resigned
109 Coniston Road, DronfieldS18 8PG
Secretary
Appointed 25 Jul 2006
Resigned 14 Aug 2006

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 04 Feb 1997
Resigned 25 Feb 1997

ACHESON, William Brian

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born January 1965
Director
Appointed 30 Jul 2007
Resigned 21 Jul 2008

CHADWICK, Andrew Mark

Resigned
26 Park Lodge Close, CheadleSK8 1HU
Born August 1967
Director
Appointed 01 Dec 2003
Resigned 25 Jul 2006

DEFAUX, Olivier Benoit

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1968
Director
Appointed 30 Oct 2007
Resigned 18 Mar 2008

DRING, Melanie

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born April 1962
Director
Appointed 14 Aug 2006
Resigned 02 Oct 2008

FARR, David Brian

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born November 1970
Director
Appointed 30 Oct 2008
Resigned 25 Mar 2009

GAITSKELL, Bruce

Resigned
The Castle, Chipping CampdenGL55 6JR
Born October 1953
Director
Appointed 30 Dec 2003
Resigned 16 Nov 2008

GILBERT, Martin

Resigned
1 Ringley Close, ManchesterM45 7HR
Born February 1954
Director
Appointed 25 Feb 1997
Resigned 27 Oct 2000

GREEN, Sarah Eileen

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1968
Director
Appointed 11 Jul 2014
Resigned 26 Feb 2021

GREEN ARMYTAGE, John Mcdonald

Resigned
The Cedars, LondonSW13 0LN
Born June 1945
Director
Appointed 01 Dec 2003
Resigned 09 Aug 2004

HARRIS, William Robert Owen

Resigned
Whitebarn Road, Alderley EdgeSK9 7AN
Born April 1958
Director
Appointed 30 Sept 1999
Resigned 27 Oct 2000

HUGHES, Richard Darren

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born August 1969
Director
Appointed 14 Aug 2006
Resigned 07 Nov 2008

MACHIN, Anthony John

Resigned
Summer Hill, MacclesfieldSK11 8PT
Born August 1966
Director
Appointed 24 May 2005
Resigned 25 Jul 2006

MARKS, Daniel Thomas

Resigned
King Edward Street, LondonEC1A 1HQ
Born November 1978
Director
Appointed 14 Jul 2009
Resigned 14 May 2020

MEECHAN, Hugh

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born September 1964
Director
Appointed 31 Oct 2008
Resigned 11 Jul 2014

MENDIVIL, Manuel Borrachero

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1966
Director
Appointed 26 Jun 2008
Resigned 20 Dec 2008

MIGLIARA, Martin Charles

Resigned
King Edward Street, LondonEC1A 1HQ
Born June 1971
Director
Appointed 30 Sept 2020
Resigned 12 Jan 2023

O'FLYNN, Peter Stuart

Resigned
King Edward Street, LondonEC1A 1HQ
Born November 1969
Director
Appointed 26 Feb 2021
Resigned 25 Apr 2023

PACE, Daniel Graham

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born November 1961
Director
Appointed 25 Jul 2006
Resigned 08 Jan 2008

PEARSON, Keith Lindsay

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1955
Director
Appointed 04 Nov 2009
Resigned 22 Apr 2013

PITT, Rupert

Resigned
King Edward Street, LondonEC1A 1HQ
Born January 1973
Director
Appointed 11 Jun 2008
Resigned 23 Oct 2008

PLIMMER, John Roden

Resigned
155 Nightingale Lane, LondonSW12 8NQ
Born January 1958
Director
Appointed 17 Dec 2004
Resigned 25 Jul 2006

PURVES, William

Resigned
King Edward Street, LondonEC1A 1HQ
Born April 1966
Director
Appointed 10 Nov 2008
Resigned 08 Nov 2013

ROSS, George William Aird

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1977
Director
Appointed 15 Aug 2014
Resigned 16 Dec 2016

SHAH, Naveed

Resigned
King Edward Street, LondonEC1A 1HQ
Born July 1972
Director
Appointed 21 Dec 2022
Resigned 03 Aug 2023

SNOWDON, Colin

Resigned
3 Marford Close, NorthwichCW9 8WW
Born November 1954
Director
Appointed 01 Dec 2003
Resigned 02 Oct 2008

SPINKS, Richard

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born May 1971
Director
Appointed 14 Aug 2006
Resigned 30 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
King Edward Street, LondonEC1A 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
King Edward Street, LondonEC1A 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Resolution
5 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Legacy
27 November 2012
MG02MG02
Legacy
13 November 2012
SH20SH20
Legacy
13 November 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 November 2012
SH19Statement of Capital
Resolution
13 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Resolution
31 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Auditors Resignation Company
25 September 2009
AUDAUD
Legacy
8 September 2009
287Change of Registered Office
Legacy
2 September 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
353353
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
353353
Legacy
29 June 2007
288cChange of Particulars
Certificate Change Of Name Company
25 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2007
353353
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
88(2)R88(2)R
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
122122
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 August 2006
AUDAUD
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
20 September 2005
88(2)R88(2)R
Legacy
20 September 2005
122122
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Memorandum Articles
16 March 2004
MEM/ARTSMEM/ARTS
Resolution
11 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
287Change of Registered Office
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
88(2)R88(2)R
Legacy
4 November 1999
123Notice of Increase in Nominal Capital
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
88(2)R88(2)R
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
287Change of Registered Office
Legacy
4 March 1997
225Change of Accounting Reference Date
Incorporation Company
4 February 1997
NEWINCIncorporation