Background WavePink WaveYellow Wave

WAVEHILL IT SOLUTIONS LIMITED (04339552)

WAVEHILL IT SOLUTIONS LIMITED (04339552) is an active UK company. incorporated on 13 December 2001. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WAVEHILL IT SOLUTIONS LIMITED has been registered for 24 years. Current directors include POWLING, Graham Lewis.

Company Number
04339552
Status
active
Type
ltd
Incorporated
13 December 2001
Age
24 years
Address
Stone Masons Yard, Enfield, EN1 1PR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
POWLING, Graham Lewis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVEHILL IT SOLUTIONS LIMITED

WAVEHILL IT SOLUTIONS LIMITED is an active company incorporated on 13 December 2001 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WAVEHILL IT SOLUTIONS LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04339552

LTD Company

Age

24 Years

Incorporated 13 December 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Stone Masons Yard 2a Cecil Avenue Enfield, EN1 1PR,

Previous Addresses

Nicholas House River Front Enfield EN1 3TF England
From: 10 November 2021To: 20 June 2024
21 Alban Square Aberaeron Ceredigion SA46 0DB
From: 14 January 2013To: 10 November 2021
8 Water Street Aberaeron Ceredigion SA46 0DG
From: 13 December 2001To: 14 January 2013
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Dec 01
Funding Round
Jul 12
Share Buyback
Jul 12
Capital Reduction
Dec 12
Director Left
Mar 19
Capital Reduction
Apr 19
New Owner
Jan 20
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

POWLING, Graham Lewis

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957
Director
Appointed 10 Nov 2021

WILLIS, Mark Andrew Rex

Resigned
Rosehill, New QuaySA45 9PY
Secretary
Appointed 13 Dec 2001
Resigned 07 Oct 2021

BARKER, David Laurence

Resigned
100 Coalport Close, HarlowCM17 9QS
Born August 1970
Director
Appointed 01 Feb 2006
Resigned 09 Nov 2021

BROOKS, Maxine Heather

Resigned
24 Heatherstone Avenue, SouthamptonSO45 4LH
Born October 1942
Director
Appointed 21 Jan 2003
Resigned 31 Mar 2006

BROOKS, Richard Garrett

Resigned
Brackley, WeybridgeKT13 0BJ
Born October 1964
Director
Appointed 13 Dec 2001
Resigned 09 Nov 2021

TURNER, Martin

Resigned
Jago Close, LondonSE18 2TY
Born July 1975
Director
Appointed 01 Feb 2006
Resigned 23 Jan 2019

WILLIS, Mark Andrew Rex

Resigned
Rosehill, New QuaySA45 9PY
Born May 1962
Director
Appointed 31 Mar 2006
Resigned 09 Nov 2021

WILLIS, Mark Andrew Rex

Resigned
Awelfryn, New QuaySA45 9QD
Born May 1962
Director
Appointed 13 Dec 2001
Resigned 31 Mar 2006

WILLIS, Susan Gail

Resigned
Rose Hill, New QuaySA45 9PY
Born November 1961
Director
Appointed 21 Jan 2003
Resigned 31 Jan 2007

Persons with significant control

4

1 Active
3 Ceased
2a Cecil Avenue, EnfieldEN1 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2021

Mr David Laurence Barker

Ceased
Coalport Close, HarlowCM17 9QS
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2019
Ceased 07 Oct 2021

Mr Mark Andrew Rex Willis

Ceased
Queen Street, New QuaySA45 9PY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021

Mr Richard Brooks

Ceased
Brackley, WeybridgeKT13 0BJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Capital Cancellation Shares
17 April 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Capital Cancellation Shares
27 December 2012
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
30 July 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(3)88(3)
Resolution
17 May 2006
RESOLUTIONSResolutions
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
225Change of Accounting Reference Date
Incorporation Company
13 December 2001
NEWINCIncorporation