Background WavePink WaveYellow Wave

WAVEDATA LIMITED (03998025)

WAVEDATA LIMITED (03998025) is an active UK company. incorporated on 19 May 2000. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. WAVEDATA LIMITED has been registered for 25 years. Current directors include JOYNSON, Charles Andrew, NORFOLK, Michael Peter.

Company Number
03998025
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
JOYNSON, Charles Andrew, NORFOLK, Michael Peter
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVEDATA LIMITED

WAVEDATA LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. WAVEDATA LIMITED was registered 25 years ago.(SIC: 63110)

Status

active

Active since 25 years ago

Company No

03998025

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW England
From: 25 January 2018To: 15 January 2019
Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
From: 1 June 2015To: 25 January 2018
Room 4 Formost House Radford Business Park Radford Way Billericay CM12 0BT
From: 19 May 2000To: 1 June 2015
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
May 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOYNSON, Yolanta

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 03 Jul 2000

JOYNSON, Charles Andrew

Active
New London Road, ChelmsfordCM2 0AW
Born January 1959
Director
Appointed 03 Jul 2000

NORFOLK, Michael Peter

Active
New London Road, ChelmsfordCM2 0AW
Born May 1954
Director
Appointed 12 Aug 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 May 2000
Resigned 27 Jun 2000

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 May 2000
Resigned 27 Jun 2000

Persons with significant control

2

Mr Michael Peter Norfolk

Active
New London Road, ChelmsfordCM2 0AW
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Charles Andrew Joynson

Active
New London Road, ChelmsfordCM2 0AW
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
6 August 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
363sAnnual Return (shuttle)
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
225Change of Accounting Reference Date
Legacy
10 July 2000
287Change of Registered Office
Legacy
10 July 2000
88(2)R88(2)R
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
287Change of Registered Office
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation