Background WavePink WaveYellow Wave

LINWAVE TECHNOLOGY LIMITED (04478971)

LINWAVE TECHNOLOGY LIMITED (04478971) is an active UK company. incorporated on 5 July 2002. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). LINWAVE TECHNOLOGY LIMITED has been registered for 23 years. Current directors include COOLING, Robert George, DRESEL, Juergen, DUKE, Ian Gordon and 1 others.

Company Number
04478971
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
Marlin Building, Lincoln, LN6 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
COOLING, Robert George, DRESEL, Juergen, DUKE, Ian Gordon, STANHAM, Simon Peter
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINWAVE TECHNOLOGY LIMITED

LINWAVE TECHNOLOGY LIMITED is an active company incorporated on 5 July 2002 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). LINWAVE TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 27900)

Status

active

Active since 23 years ago

Company No

04478971

LTD Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

WILCHAP 265 LIMITED
From: 5 July 2002To: 13 March 2003
Contact
Address

Marlin Building 4 Sadler Road Lincoln, LN6 3RS,

Previous Addresses

Digitek House Whisby Way North Hykeham Lincoln Lincolnshire LN6 3LQ
From: 5 July 2002To: 26 June 2012
Timeline

42 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jul 11
Share Buyback
Jun 12
Capital Reduction
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
Jan 13
Director Left
May 13
Director Joined
May 13
Loan Secured
Oct 13
Funding Round
Dec 13
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Joined
Nov 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Funding Round
Apr 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Feb 19
Director Left
Nov 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Loan Cleared
Feb 21
Director Joined
Mar 21
Loan Secured
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 24
Director Left
Sept 24
11
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

STANHAM, Simon

Active
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 07 Sept 2022

COOLING, Robert George

Active
4 Sadler Road, LincolnLN6 3RS
Born July 1957
Director
Appointed 26 Feb 2021

DRESEL, Juergen

Active
4 Sadler Road, LincolnLN6 3RS
Born August 1967
Director
Appointed 26 Feb 2021

DUKE, Ian Gordon

Active
4 Sadler Road, LincolnLN6 3RS
Born May 1969
Director
Appointed 01 Dec 2010

STANHAM, Simon Peter

Active
4 Sadler Road, LincolnLN6 3RS
Born May 1974
Director
Appointed 01 May 2024

BUDD, Alan Melvyn

Resigned
Moorland Cottage, LincolnLN5 9LD
Secretary
Appointed 05 Mar 2003
Resigned 18 Jul 2003

CARR, Christopher Marcus

Resigned
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 01 Aug 2020
Resigned 07 Sept 2022

CARR, Christopher Marcus

Resigned
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 15 Dec 2005
Resigned 02 Nov 2015

REDFERN, Stephen William

Resigned
Beaufoe Manor Barn Sleaford Road, LincolnLN4 2HZ
Secretary
Appointed 18 Jul 2003
Resigned 15 Dec 2005

SKIPPER, Benjamin James

Resigned
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 02 Nov 2015
Resigned 01 Jul 2020

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 05 Jul 2002
Resigned 05 Mar 2003

CARR, Christopher Marcus

Resigned
4 Sadler Road, LincolnLN6 3RS
Born June 1965
Director
Appointed 05 Mar 2003
Resigned 07 Sept 2022

COOK, Philip Norman Walker

Resigned
4 Sadler Road, LincolnLN6 3RS
Born March 1973
Director
Appointed 07 Sept 2022
Resigned 13 Sept 2024

COOK, Philip

Resigned
4 Sadler Road, LincolnLN6 3RS
Born March 1973
Director
Appointed 11 Dec 2020
Resigned 26 Feb 2021

CORLETT, Alan Frederick

Resigned
4 Sadler Road, LincolnLN6 3RS
Born March 1949
Director
Appointed 05 Mar 2003
Resigned 26 Feb 2021

KHAN, Aftab

Resigned
4 Sadler Road, LincolnLN6 3RS
Born May 1975
Director
Appointed 29 Apr 2013
Resigned 06 Dec 2018

REDFERN, Stephen William

Resigned
Beaufoe Manor Barn Sleaford Road, LincolnLN4 2HZ
Born November 1955
Director
Appointed 05 Mar 2003
Resigned 15 Dec 2005

SKIPPER, Benjamin James

Resigned
4 Sadler Road, LincolnLN6 3RS
Born January 1986
Director
Appointed 02 Nov 2015
Resigned 12 Jul 2020

SPARLING, Neil John

Resigned
4 Sadler Road, LincolnLN6 3RS
Born December 1964
Director
Appointed 30 Apr 2012
Resigned 01 Feb 2019

TYSON, Paul Andrew

Resigned
Ascot Way, North HykehamLN6 9NU
Born August 1965
Director
Appointed 05 Mar 2003
Resigned 29 Apr 2013

WILSON, Alan Trevor

Resigned
Conningsby Crescent, LincolnLN4 2JL
Born July 1957
Director
Appointed 11 Jul 2008
Resigned 30 Apr 2012

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 05 Jul 2002
Resigned 05 Mar 2003

Persons with significant control

4

1 Active
3 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr Christopher Marcus Carr

Ceased
4 Sadler Road, LincolnLN6 3RS
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2017
Ceased 26 Feb 2021

Mr Alan Frederick Corlett

Ceased
4 Sadler Road, LincolnLN6 3RS
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2017
Ceased 26 Feb 2021
Sadler Road, LincolnLN6 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Cancellation Shares
8 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Memorandum Articles
10 February 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Resolution
15 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2013
CC04CC04
Mortgage Charge Whole Release With Charge Number
23 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 October 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
14 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2012
SH03Return of Purchase of Own Shares
Legacy
17 January 2012
MG02MG02
Legacy
2 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Second Filing Of Form With Form Type Made Up Date
7 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288cChange of Particulars
Legacy
23 December 2007
88(2)R88(2)R
Resolution
23 December 2007
RESOLUTIONSResolutions
Resolution
23 December 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
169169
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Miscellaneous
12 August 2004
MISCMISC
Miscellaneous
12 August 2004
MISCMISC
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
88(2)R88(2)R
Legacy
1 April 2003
123Notice of Increase in Nominal Capital
Resolution
1 April 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
18 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 November 2002
MEM/ARTSMEM/ARTS
Resolution
6 November 2002
RESOLUTIONSResolutions
Incorporation Company
5 July 2002
NEWINCIncorporation