Background WavePink WaveYellow Wave

WAVENET LIMITED (03919664)

WAVENET LIMITED (03919664) is an active UK company. incorporated on 4 February 2000. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 2 other business activities. WAVENET LIMITED has been registered for 26 years. Current directors include COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James.

Company Number
03919664
Status
active
Type
ltd
Incorporated
4 February 2000
Age
26 years
Address
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Solihull, B90 8BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James
SIC Codes
46520, 61100, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVENET LIMITED

WAVENET LIMITED is an active company incorporated on 4 February 2000 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 2 other business activities. WAVENET LIMITED was registered 26 years ago.(SIC: 46520, 61100, 61900)

Status

active

Active since 26 years ago

Company No

03919664

LTD Company

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

INTELNET LIMITED
From: 20 May 2009To: 26 June 2009
DOT COMM CONSULTANCY LIMITED
From: 4 February 2000To: 20 May 2009
Contact
Address

Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull, B90 8BG,

Previous Addresses

3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA
From: 17 July 2013To: 11 May 2018
Friarsgate 2 1011 Stratford Road Shirley Solihull West Midlands B90 4BN
From: 4 February 2000To: 17 July 2013
Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Dec 16
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Director Joined
Feb 22
Director Left
Apr 22
Owner Exit
Feb 23
Loan Secured
Feb 23
Owner Exit
May 23
Loan Secured
May 23
Loan Secured
May 24
Director Joined
Jun 24
Loan Secured
May 25
Director Left
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COOPER, Venetia Lois

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born October 1974
Director
Appointed 21 Feb 2022

DAWSON, William Thomas

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born April 1963
Director
Appointed 01 Sept 2008

MOTLER, Stewart James

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1977
Director
Appointed 11 Aug 2016

JONES, Christopher Michael

Resigned
The Green, SolihullB90 4LA
Secretary
Appointed 18 Oct 2000
Resigned 12 Dec 2016

PARKER, Michael David

Resigned
39 Kidderminster Road, BewdleyDY12 1BU
Secretary
Appointed 04 Feb 2000
Resigned 17 Oct 2000

ASHTON, Andrew Charles

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1963
Director
Appointed 11 Aug 2016
Resigned 14 Apr 2022

GRANNUM, Philip Howard

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born October 1968
Director
Appointed 12 Jun 2024
Resigned 17 Nov 2025

JAGODA WILLETTS, Stephanie Dawn

Resigned
Eastcote, KidderminsterDY10 3JW
Born July 1963
Director
Appointed 04 Feb 2000
Resigned 31 Jan 2002

JONES, Christopher Michael

Resigned
The Green, SolihullB90 4LA
Born February 1959
Director
Appointed 18 Oct 2000
Resigned 12 Dec 2016

JONES, Jacqueline

Resigned
The Green, SolihullB90 4LA
Born August 1962
Director
Appointed 04 Feb 2000
Resigned 11 Aug 2016

PARKER, Michael David

Resigned
39 Kidderminster Road, BewdleyDY12 1BU
Born March 1951
Director
Appointed 01 Sept 2000
Resigned 17 Oct 2000

Persons with significant control

3

1 Active
2 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2021
Ceased 17 May 2021
Central Boulevard, SolihullB90 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
One Central Boulevard, Central Boulevard, SolihullB90 8BG

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 17 May 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Resolution
1 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2014
MR04Satisfaction of Charge
Statement Of Companys Objects
22 July 2014
CC04CC04
Resolution
22 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 September 2012
RP04RP04
Legacy
29 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Legacy
19 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
24 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
17 February 2004
287Change of Registered Office
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
18 November 2002
288cChange of Particulars
Legacy
18 November 2002
288cChange of Particulars
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
88(2)R88(2)R
Legacy
12 April 2001
88(2)R88(2)R
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
88(2)R88(2)R
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
28 November 2000
123Notice of Increase in Nominal Capital
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
287Change of Registered Office
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
19 September 2000
288aAppointment of Director or Secretary
Incorporation Company
4 February 2000
NEWINCIncorporation