Background WavePink WaveYellow Wave

WAVETREND EUROPE LIMITED (04011329)

WAVETREND EUROPE LIMITED (04011329) is an active UK company. incorporated on 9 June 2000. with registered office in Petworth. The company operates in the Information and Communication sector, engaged in other information technology service activities. WAVETREND EUROPE LIMITED has been registered for 25 years. Current directors include BIGGS, Roger Kenneth, EDWARDS, Christopher Mark, FIRMSTONE, Francis Timothy.

Company Number
04011329
Status
active
Type
ltd
Incorporated
9 June 2000
Age
25 years
Address
Barlavington Stud, Petworth, GU28 2AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BIGGS, Roger Kenneth, EDWARDS, Christopher Mark, FIRMSTONE, Francis Timothy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVETREND EUROPE LIMITED

WAVETREND EUROPE LIMITED is an active company incorporated on 9 June 2000 with the registered office located in Petworth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WAVETREND EUROPE LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04011329

LTD Company

Age

25 Years

Incorporated 9 June 2000

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MAZEBOOK LIMITED
From: 9 June 2000To: 11 May 2010
Contact
Address

Barlavington Stud Barlavington Petworth, GU28 2AX,

Previous Addresses

Cliffe House Cliffe Drive Limpley Stoke Bath BA2 7FY England
From: 23 February 2016To: 22 November 2018
, Gothic House 3 the Green, Richmond, Surrey, TW9 1PL
From: 6 June 2012To: 23 February 2016
, Parkshot House 5 Kew Road, Richmond, Surrey, TW9 2PR, England
From: 10 June 2010To: 6 June 2012
, 93 Leathwaite Road, London, SW11 6RN, England
From: 5 May 2010To: 10 June 2010
, 8 Gainsborough Road, Bexhill, East Sussex, TN40 2UL
From: 9 June 2000To: 5 May 2010
Timeline

11 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Jun 12
Share Buyback
Jun 15
Director Left
Jan 16
Director Joined
May 19
Share Issue
May 19
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BIGGS, Roger Kenneth

Active
Barlavington, PetworthGU28 2AX
Born June 1962
Director
Appointed 14 May 2019

EDWARDS, Christopher Mark

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1970
Director
Appointed 23 Sept 2011

FIRMSTONE, Francis Timothy

Active
Cliffe Drive, BathBA2 7FY
Born June 1968
Director
Appointed 23 Sept 2011

ALDERSON, Andrew Barrie

Resigned
93 Leathwaite Road, LondonSW11 6RN
Secretary
Appointed 16 Aug 2000
Resigned 01 Mar 2008

ROGERS, Victoria Frances

Resigned
High Street, WringtonBS40 5QA
Secretary
Appointed 05 Feb 2016
Resigned 17 Nov 2017

SCOTT, Tana Lyn

Resigned
105 Largewood Avenue, SurbitonKT6 7NX
Secretary
Appointed 28 Jun 2006
Resigned 15 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 2000
Resigned 16 Aug 2000

ALDERSON, Andrew Barrie

Resigned
Leathwaite Road, LondonSW11 6RN
Born September 1967
Director
Appointed 05 May 2010
Resigned 29 Jan 2016

ALDERSON, Andrew Barrie

Resigned
93 Leathwaite Road, LondonSW11 6RN
Born September 1967
Director
Appointed 16 Aug 2000
Resigned 28 Jun 2006

ALDERSON, Anthony Angus

Resigned
64 Kynaston Road, LondonN16 0ED
Born March 1971
Director
Appointed 16 Aug 2000
Resigned 05 May 2010

HANDS, Edward Jonathan

Resigned
64 Kynaston Road, LondonN16 0ED
Born July 1963
Director
Appointed 05 Oct 2001
Resigned 28 Jun 2006

NIEKIRK, Andrew Paul Cecil

Resigned
Cherry Tree Farm, BadinghamIP13 8LS
Born November 1960
Director
Appointed 28 Jun 2006
Resigned 05 May 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 2000
Resigned 16 Aug 2000

Persons with significant control

2

Mr Francis Timothy Firmstone

Active
Barlavington, PetworthGU28 2AX
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Mark Edwards

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Resolution
24 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Treasury Shares With Date Currency Capital Figure
24 May 2019
SH05Notice of Cancellation of Shares
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
20 September 2016
RP04AR01RP04AR01
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company
9 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
1 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 September 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
287Change of Registered Office
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Incorporation Company
9 June 2000
NEWINCIncorporation