Background WavePink WaveYellow Wave

FRESHWAVE FACILITIES LIMITED (03636773)

FRESHWAVE FACILITIES LIMITED (03636773) is an active UK company. incorporated on 23 September 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. FRESHWAVE FACILITIES LIMITED has been registered for 27 years. Current directors include BENNETT, Thomas Lesley, FRUMKIN, Simon Leslie Elliot, JACKSON, Mark Adam and 1 others.

Company Number
03636773
Status
active
Type
ltd
Incorporated
23 September 1998
Age
27 years
Address
Level 1, London, EC1M 6AL
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BENNETT, Thomas Lesley, FRUMKIN, Simon Leslie Elliot, JACKSON, Mark Adam, PAYNE, Graham
SIC Codes
61200, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHWAVE FACILITIES LIMITED

FRESHWAVE FACILITIES LIMITED is an active company incorporated on 23 September 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. FRESHWAVE FACILITIES LIMITED was registered 27 years ago.(SIC: 61200, 68209)

Status

active

Active since 27 years ago

Company No

03636773

LTD Company

Age

27 Years

Incorporated 23 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SPYDER FACILITIES LIMITED
From: 27 November 1998To: 26 October 2020
AARDVARK FACILITIES LTD
From: 23 September 1998To: 27 November 1998
Contact
Address

Level 1 50 Cowcross Street London, EC1M 6AL,

Previous Addresses

1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU United Kingdom
From: 30 November 2020To: 22 May 2023
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 10 October 2016To: 30 November 2020
90 Fetter Lane London EC4A 1JP
From: 23 September 1998To: 10 October 2016
Timeline

32 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Mar 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Capital Reduction
May 19
Share Buyback
May 19
Loan Cleared
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Oct 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jul 22
Owner Exit
Sept 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
May 24
Loan Secured
Nov 24
Director Left
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BENNETT, Thomas Lesley

Active
50 Cowcross Street, LondonEC1M 6AL
Born January 1970
Director
Appointed 14 Nov 2023

FRUMKIN, Simon Leslie Elliot

Active
50 Cowcross Street, LondonEC1M 6AL
Born August 1970
Director
Appointed 01 Nov 2020

JACKSON, Mark Adam

Active
50 Cowcross Street, LondonEC1M 6AL
Born December 1982
Director
Appointed 26 Jan 2026

PAYNE, Graham

Active
50 Cowcross Street, LondonEC1M 6AL
Born January 1962
Director
Appointed 14 Jun 2019

SAUNDERS, Andrew Leonard

Resigned
Stansted Centre, Parsonage Road, TakeleyCM22 6PU
Secretary
Appointed 04 Oct 2000
Resigned 09 Nov 2022

SIMS, Joanna

Resigned
26 Mycenae Road, BlackheathSE3 7SG
Secretary
Appointed 24 Sept 1998
Resigned 04 Oct 2000

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 23 Sept 1998
Resigned 24 Sept 1998

BOSHER, Malcolm

Resigned
Parsonage Road, TakeleyCM22 6PU
Born October 1954
Director
Appointed 24 Sept 1998
Resigned 14 Jun 2019

FRANKLIN, Peter Mark

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born July 1976
Director
Appointed 08 May 2024
Resigned 31 May 2025

GILSON, Peter

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born February 1962
Director
Appointed 14 Nov 2023
Resigned 26 Jan 2026

MILLER, Neil Eldridge

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born June 1967
Director
Appointed 01 Mar 2021
Resigned 24 Jan 2024

NELSON, Mark

Resigned
Independent House, Independent Business Park, East GrinsteadRH19 1TU
Born May 1960
Director
Appointed 14 Jun 2019
Resigned 13 Nov 2023

SAUNDERS, Andrew Leonard

Resigned
Stansted Centre, TakeleyCM22 6PU
Born July 1956
Director
Appointed 24 Sept 1998
Resigned 09 Nov 2022

WOOLF, Maurice Mark

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born April 1969
Director
Appointed 01 Mar 2021
Resigned 14 Nov 2023

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 23 Sept 1998
Resigned 24 Sept 1998

Persons with significant control

5

1 Active
4 Ceased
Park Of Commerce Drive, Boca Raton33487

Nature of Control

Significant influence or control
Notified 08 Jun 2022

Jeffrey Ginsberg

Ceased
750 Park Of Commerce Drive, Boca RatonFL 33487
Born January 1964

Nature of Control

Significant influence or control
Notified 14 Jun 2019
Ceased 08 Jun 2022

Mr Jeffrey Ginsberg

Ceased
Digital Colony Partners, Boca Raton
Born January 1964

Nature of Control

Significant influence or control
Notified 14 Jun 2019
Ceased 14 Jun 2019

Mr Andrew Leonard Saunders

Ceased
New Fetter Lane, LondonEC4A 1JP
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019

Mr Malcolm Bosher

Ceased
New Fetter Lane, LondonEC4A 1JP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Legacy
28 October 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 September 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
19 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Legacy
20 June 2019
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Legacy
1 August 2012
MG01MG01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Legacy
20 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 September 2004
AAMDAAMD
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
88(2)R88(2)R
Legacy
17 February 1999
88(2)R88(2)R
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
287Change of Registered Office
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Incorporation Company
23 September 1998
NEWINCIncorporation