Background WavePink WaveYellow Wave

ZINWAVE LIMITED (04587255)

ZINWAVE LIMITED (04587255) is an active UK company. incorporated on 11 November 2002. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ZINWAVE LIMITED has been registered for 23 years. Current directors include LANCASTER, Bruce.

Company Number
04587255
Status
active
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
Unit 5&6 Buckingway Business Park Anderson Road, Cambridge, CB24 4AE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
LANCASTER, Bruce
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINWAVE LIMITED

ZINWAVE LIMITED is an active company incorporated on 11 November 2002 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ZINWAVE LIMITED was registered 23 years ago.(SIC: 61200)

Status

active

Active since 23 years ago

Company No

04587255

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 5&6 Buckingway Business Park Anderson Road Swavesey Cambridge, CB24 4AE,

Previous Addresses

First Floor Block J Harston Mill Cambridgeshire CB22 7GG England
From: 7 December 2022To: 14 March 2024
One Fleet Place London EC4M 7WS United Kingdom
From: 2 February 2018To: 7 December 2022
C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB
From: 11 March 2014To: 2 February 2018
Harston Mill Harston Cambridge Cambridgeshire CB22 7GG
From: 8 October 2009To: 11 March 2014
5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ
From: 11 November 2002To: 8 October 2009
Timeline

34 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Feb 17
Funding Round
Jun 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

LANCASTER, Bruce

Active
Anderson Road, CambridgeCB24 4AE
Born June 1970
Director
Appointed 06 Dec 2022

HARLAND, Karen Sandra

Resigned
Harston, CambridgeCB22 7GG
Secretary
Appointed 01 Oct 2009
Resigned 19 Mar 2013

MCEWAN, Ian, Dr

Resigned
1 Morgans, CottenhamCB24 8AF
Secretary
Appointed 06 Jul 2007
Resigned 01 Oct 2009

POOLE, Christopher

Resigned
Harston, CambridgeCB22 7GG
Secretary
Appointed 20 Mar 2013
Resigned 30 Jan 2014

SEEDS, Alwyn John, Dr

Resigned
114 Beaufort Street, LondonSW3 6BU
Secretary
Appointed 11 Nov 2002
Resigned 18 Nov 2005

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 06 Dec 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 11 Nov 2002

MACLAY, MURRAY & SPENS LLP

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 30 Jan 2014
Resigned 27 Oct 2017

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 18 Nov 2005
Resigned 23 Sept 2009

ABREY, Colin Edwards

Resigned
Hauxton Road, CambridgeCB22 5HJ
Born April 1964
Director
Appointed 29 Sept 2009
Resigned 01 May 2012

BAKER, Michael Paul

Resigned
17 Whitehill Green, ReadingRG8 0EB
Born April 1955
Director
Appointed 22 Aug 2005
Resigned 28 Jun 2007

CASSIDY, Martin Gerald

Resigned
8a The Crescent, SurbitonKT6 4BN
Born March 1958
Director
Appointed 11 Apr 2005
Resigned 27 Sept 2007

FOSTER III, Arthur Key

Resigned
LondonEC4M 7WS
Born July 1971
Director
Appointed 30 Jan 2014
Resigned 01 Jan 2020

HARLAND, Karen Sandra

Resigned
Harston, CambridgeCB22 7GG
Born July 1967
Director
Appointed 01 May 2012
Resigned 19 Mar 2013

KITTERMAN, Bradley Scott

Resigned
Block J, CambridgeshireCB22 7GG
Born January 1959
Director
Appointed 21 Jan 2019
Resigned 06 Dec 2022

MCEWAN, Ian, Dr

Resigned
1 Morgans, CottenhamCB24 8AF
Born September 1962
Director
Appointed 02 Jan 2007
Resigned 29 Sept 2009

MCWANE, Charles Philip

Resigned
Block J, CambridgeshireCB22 7GG
Born November 1957
Director
Appointed 05 Jan 2022
Resigned 06 Dec 2022

NOWLIN, Charles Forrest

Resigned
LondonEC4M 7WS
Born September 1955
Director
Appointed 30 Jan 2014
Resigned 01 Jan 2021

PAGE, JR, G.Ruffner Ruffner

Resigned
2900 Hwy 280, Birmingham
Born April 1959
Director
Appointed 01 Jan 2020
Resigned 05 Jan 2022

PAGET, Jonathan

Resigned
Westlecot Road, SwindonSN1 4EZ
Born August 1946
Director
Appointed 06 Jul 2007
Resigned 31 Dec 2011

PARKER, David Gareth, Dr

Resigned
Itchen Abbas House, Itchen AbbasSO21 1BQ
Born May 1962
Director
Appointed 25 Nov 2002
Resigned 30 Sept 2005

PENTY, Richard Vincent, Professor

Resigned
Home Farm House, RoystonSG8 0QF
Born September 1964
Director
Appointed 11 Nov 2002
Resigned 18 Feb 2005

PETTIGREW, Robert Martin

Resigned
Pound Cottage 61 High Street, CambridgeCB2 6RP
Born November 1944
Director
Appointed 10 Mar 2004
Resigned 30 Sept 2005

PETTY, Kirk Edward

Resigned
Highway 280, Birmingham
Born June 1977
Director
Appointed 01 Jan 2021
Resigned 06 Dec 2022

POOLE, Christopher

Resigned
Harston, CambridgeCB22 7GG
Born April 1973
Director
Appointed 20 Mar 2013
Resigned 30 Jan 2014

SEEDS, Alwyn John, Dr

Resigned
114 Beaufort Street, LondonSW3 6BU
Born July 1955
Director
Appointed 11 Nov 2002
Resigned 31 Dec 2006

SUGARBROAD, Ian

Resigned
London Wall, LondonEC2Y 5AB
Born June 1946
Director
Appointed 01 Mar 2012
Resigned 18 Jan 2016

WAKE, David, Dr

Resigned
Croeso, IpswichIP10 0LQ
Born September 1956
Director
Appointed 11 Nov 2002
Resigned 15 May 2003

WHITE, Ian Hugh, Prof

Resigned
Brook Cottage, CambridgeCB3 8AH
Born October 1959
Director
Appointed 11 Nov 2002
Resigned 18 Feb 2005

WILLIS, Scott David

Resigned
Southwestern Blvd., Dallas75225
Born February 1964
Director
Appointed 18 Jan 2016
Resigned 21 Jan 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Nov 2002
Resigned 11 Nov 2002

Persons with significant control

2

2890 Cottonwood Parkway, Cottonwood Heights84121

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2022
LondonEC2Y 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2021
AAAnnual Accounts
Legacy
1 March 2021
PARENT_ACCPARENT_ACC
Legacy
1 March 2021
AGREEMENT2AGREEMENT2
Legacy
1 March 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Auditors Resignation Company
2 April 2015
AUDAUD
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 March 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
21 September 2010
MG01MG01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
27 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363aAnnual Return
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363aAnnual Return
Legacy
29 December 2005
287Change of Registered Office
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
4 May 2005
288cChange of Particulars
Legacy
14 April 2005
288aAppointment of Director or Secretary
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
10 June 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
15 December 2003
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
88(2)R88(2)R
Legacy
15 September 2003
169169
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
88(2)R88(2)R
Legacy
19 December 2002
88(2)R88(2)R
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
225Change of Accounting Reference Date
Legacy
27 November 2002
287Change of Registered Office
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Incorporation Company
11 November 2002
NEWINCIncorporation