Background WavePink WaveYellow Wave

WAVERLEX LTD (04881357)

WAVERLEX LTD (04881357) is an active UK company. incorporated on 29 August 2003. with registered office in East Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WAVERLEX LTD has been registered for 22 years. Current directors include BENNETT, Norman John.

Company Number
04881357
Status
active
Type
ltd
Incorporated
29 August 2003
Age
22 years
Address
Half House, Military Rd, East Sussex, TN31 7NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BENNETT, Norman John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERLEX LTD

WAVERLEX LTD is an active company incorporated on 29 August 2003 with the registered office located in East Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WAVERLEX LTD was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04881357

LTD Company

Age

22 Years

Incorporated 29 August 2003

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 8 September 2025 (7 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

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Half House, Military Rd Rye East Sussex, TN31 7NY,

Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Owner Exit
May 20
Capital Reduction
May 20
Share Buyback
Jun 20
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENNETT, Norman John

Active
Half House, RyeTN31 7NY
Secretary
Appointed 22 Nov 2006

BENNETT, Norman John

Active
Half House, RyeTN31 7NY
Born August 1946
Director
Appointed 25 Sept 2003

COLEMAN, Carol Ann

Resigned
234 Seabrook Road, HytheCT21 5RG
Secretary
Appointed 25 Sept 2003
Resigned 22 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Aug 2003
Resigned 24 Sept 2003

BISHOP, Thomas Frederick

Resigned
Oxenden, TenterdenTN30 7HD
Born April 1937
Director
Appointed 25 Sept 2003
Resigned 22 Nov 2006

DOUGLAS, Kevin John

Resigned
Paddock View, ChardTA20 3NX
Born May 1960
Director
Appointed 22 Nov 2006
Resigned 16 Jun 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Aug 2003
Resigned 24 Sept 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Peter David Josling

Ceased
Church Road, BattleTN33 9DP
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 22 Apr 2020

Mr Norman John Bennett

Active
Half House, Military Rd, East SussexTN31 7NY
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
3 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
19 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts Amended With Made Up Date
21 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Legacy
19 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
225Change of Accounting Reference Date
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
88(2)R88(2)R
Legacy
24 September 2003
287Change of Registered Office
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Incorporation Company
29 August 2003
NEWINCIncorporation