Background WavePink WaveYellow Wave

WAVEX TECHNOLOGY LIMITED (04258498)

WAVEX TECHNOLOGY LIMITED (04258498) is an active UK company. incorporated on 25 July 2001. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WAVEX TECHNOLOGY LIMITED has been registered for 24 years. Current directors include FLOURI, Savva, RUSSELL, Gavin Robert.

Company Number
04258498
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FLOURI, Savva, RUSSELL, Gavin Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVEX TECHNOLOGY LIMITED

WAVEX TECHNOLOGY LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WAVEX TECHNOLOGY LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04258498

LTD Company

Age

24 Years

Incorporated 25 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

P.C. DIVISION LIMITED
From: 25 July 2001To: 8 November 2002
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

70 Wilson Street London EC2A 2DB England
From: 23 January 2019To: 21 December 2020
Kingsfield House Prescot Street 7th Floor London E1 8HG
From: 22 May 2014To: 23 January 2019
10 Livonia Street London W1F 8AF United Kingdom
From: 25 July 2001To: 22 May 2014
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Aug 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Nov 12
Loan Secured
Jul 13
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Nov 15
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Jul 21
Director Left
Jul 22
Loan Cleared
Oct 23
Director Left
Apr 25
Director Left
May 25
Loan Secured
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

FLOURI, Savva

Active
Staverton, CheltenhamGL51 0UX
Born June 1977
Director
Appointed 15 Mar 2021

RUSSELL, Gavin Robert

Active
Staverton, CheltenhamGL51 0UX
Born June 1973
Director
Appointed 31 Oct 2002

PRICE, Linda

Resigned
Prescot Street, LondonE1 8HG
Secretary
Appointed 15 Oct 2012
Resigned 06 Mar 2015

SHEFRAS, Ian

Resigned
63 Harberton Road, LondonN19 3JT
Secretary
Appointed 25 Jul 2001
Resigned 27 Jun 2002

SLOLEY, Alexander

Resigned
Livonia Street, LondonW1F 8AF
Secretary
Appointed 21 Jul 2010
Resigned 27 Jul 2012

SWEETBAUM, Peter Mark

Resigned
14 The Ridgeway, FetchamKT22 9AZ
Secretary
Appointed 27 Jun 2002
Resigned 21 Jul 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Jul 2001
Resigned 25 Jul 2001

BRACKEN, Michael Thomas

Resigned
86 Oldfield Road, LondonN16 0RP
Born December 1968
Director
Appointed 28 Feb 2007
Resigned 15 Jan 2008

BULLARD, Edward Frederick

Resigned
Staverton, CheltenhamGL51 0UX
Born September 1968
Director
Appointed 15 Dec 2020
Resigned 20 Apr 2025

HAJIALEXANDROU, Andreas George

Resigned
Staverton, CheltenhamGL51 0UX
Born November 1967
Director
Appointed 15 Dec 2020
Resigned 08 May 2025

HAYWOOD, Andrea

Resigned
Staverton, CheltenhamGL51 0UX
Born October 1971
Director
Appointed 14 Sept 2015
Resigned 16 Feb 2021

MCCORMACK, John

Resigned
Prescot Street, LondonE1 8HG
Born April 1979
Director
Appointed 06 Oct 2014
Resigned 17 Nov 2015

PREECE, Gareth

Resigned
Staverton, CheltenhamGL51 0UX
Born August 1974
Director
Appointed 01 Mar 2021
Resigned 12 Jul 2022

PRICE, Linda

Resigned
Prescot Street, LondonE1 8HG
Born May 1976
Director
Appointed 01 Oct 2012
Resigned 06 Mar 2015

SHEFRAS, Ian

Resigned
63 Harberton Road, LondonN19 3JT
Born November 1963
Director
Appointed 03 Jan 2002
Resigned 31 Dec 2003

SHEFRAS, Susan

Resigned
63 Harberton Road, LondonN19 3JT
Born June 1964
Director
Appointed 25 Jul 2001
Resigned 27 Jun 2002

SHEPPARD, Paul Jeremy

Resigned
Livonia Street, LondonW1F 8AF
Born November 1962
Director
Appointed 09 Dec 2011
Resigned 31 Oct 2012

SIMMONDS, Mark Oakley

Resigned
Livonia Street, LondonW1F 8AF
Born April 1967
Director
Appointed 12 Jul 2010
Resigned 13 Dec 2011

SLOLEY, Alex John

Resigned
Livonia Street, LondonW1F 8AF
Born August 1968
Director
Appointed 28 Feb 2007
Resigned 27 Jul 2012

SWEETBAUM, Peter Mark

Resigned
Livonia Street, LondonW1F 8AF
Born December 1967
Director
Appointed 27 Jun 2002
Resigned 28 Nov 2011

WILLIAMS, Keith

Resigned
Prescot Street, LondonE1 8HG
Born July 1964
Director
Appointed 09 Dec 2013
Resigned 16 Jul 2014

WILLIAMS, Mark Benjamin

Resigned
Prescot Street, LondonE1 8HG
Born March 1976
Director
Appointed 31 Oct 2002
Resigned 17 Mar 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Jul 2001
Resigned 25 Jul 2001

Persons with significant control

1

Mr Gavin Robert Russell

Active
Staverton, CheltenhamGL51 0UX
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Auditors Resignation Company
6 November 2015
AUDAUD
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Memorandum Articles
12 January 2012
MEM/ARTSMEM/ARTS
Resolution
12 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Legacy
1 December 2011
MG01MG01
Resolution
14 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Resolution
6 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
17 June 2009
287Change of Registered Office
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
3 November 2005
287Change of Registered Office
Legacy
3 November 2005
363aAnnual Return
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
30 November 2004
288cChange of Particulars
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
287Change of Registered Office
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Legacy
1 December 2002
287Change of Registered Office
Legacy
1 December 2002
88(2)R88(2)R
Resolution
1 December 2002
RESOLUTIONSResolutions
Resolution
1 December 2002
RESOLUTIONSResolutions
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2002
225Change of Accounting Reference Date
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
88(2)R88(2)R
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
287Change of Registered Office
Incorporation Company
25 July 2001
NEWINCIncorporation