Background WavePink WaveYellow Wave

WAVEFRONT SYSTEMS LIMITED (05032241)

WAVEFRONT SYSTEMS LIMITED (05032241) is an active UK company. incorporated on 2 February 2004. with registered office in Yateley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. WAVEFRONT SYSTEMS LIMITED has been registered for 22 years. Current directors include BADGER, Paul Dominic, CROOK, Robert James, Dr, FASHAM, Stephen James and 3 others.

Company Number
05032241
Status
active
Type
ltd
Incorporated
2 February 2004
Age
22 years
Address
Ocean House, Yateley, GU46 6GD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BADGER, Paul Dominic, CROOK, Robert James, Dr, FASHAM, Stephen James, MOYNEHAN, Gary John Scott, PARTRIDGE, Simon Charles, TOMLINSON, Peter Giles
SIC Codes
62012, 71129, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVEFRONT SYSTEMS LIMITED

WAVEFRONT SYSTEMS LIMITED is an active company incorporated on 2 February 2004 with the registered office located in Yateley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. WAVEFRONT SYSTEMS LIMITED was registered 22 years ago.(SIC: 62012, 71129, 72190)

Status

active

Active since 22 years ago

Company No

05032241

LTD Company

Age

22 Years

Incorporated 2 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

SONARDYNE WAVEFRONT LIMITED
From: 17 September 2010To: 4 February 2020
WAVEFRONT SYSTEMS LIMITED
From: 2 February 2004To: 17 September 2010
Contact
Address

Ocean House Blackbushe Business Park Yateley, GU46 6GD,

Previous Addresses

Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ England
From: 31 May 2023To: 26 February 2024
Unit 5B Coldharbour Business Park, Sherborne Dorset DT9 4JW
From: 2 February 2004To: 31 May 2023
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 17
Director Left
Jul 18
Owner Exit
Feb 19
Director Left
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Apr 20
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Mar 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BADGER, Paul Dominic

Active
Blackbushe Business Park, YateleyGU46 6GD
Born April 1972
Director
Appointed 10 Dec 2021

CROOK, Robert James, Dr

Active
West 303, High Street, YeovilBA22 7JQ
Born September 1968
Director
Appointed 02 Feb 2004

FASHAM, Stephen James

Active
Saxony Way, YateleyGU46 6GD
Born January 1973
Director
Appointed 13 Jan 2020

MOYNEHAN, Gary John Scott

Active
Blackbushe Business Park, YateleyGU46 6GD
Born June 1979
Director
Appointed 14 Mar 2025

PARTRIDGE, Simon Charles

Active
Saxony Way, YateleyGU46 6GD
Born November 1970
Director
Appointed 13 Jan 2020

TOMLINSON, Peter Giles

Active
Blackbushe Business Park, YateleyGU46 6GD
Born August 1977
Director
Appointed 01 Jun 2022

CHAPMAN, John Ranson, Dr

Resigned
Unit 5b Coldharbour Business, DorsetDT9 4JW
Secretary
Appointed 30 Jun 2018
Resigned 18 Jul 2022

HOLLAND, Philip Michael

Resigned
Brookside Cottage, FromeBA11 5LY
Secretary
Appointed 02 Feb 2004
Resigned 30 Jun 2018

BENNETT, Philip Hugh

Resigned
Common Mead Lane, GillinghamSP8 4RB
Born May 1949
Director
Appointed 02 Feb 2004
Resigned 31 Mar 2017

BROWN, Graham, Dr

Resigned
Saxony Way, Blackbushe Business Park, YateleyGU46 6GD
Born February 1971
Director
Appointed 01 Aug 2010
Resigned 13 Jan 2020

CHAPMAN, John Ranson, Dr

Resigned
Coldharbour Business Park, SherborneDT9 4JW
Born December 1954
Director
Appointed 02 Feb 2004
Resigned 18 Jul 2022

CLUTTON, Roger Barry

Resigned
6 Turner Place, SandhurstGU47 0FW
Born July 1949
Director
Appointed 23 Jul 2008
Resigned 09 Oct 2013

HOLLAND, Philip Michael

Resigned
Brookside Cottage, FromeBA11 5LY
Born December 1948
Director
Appointed 02 Feb 2004
Resigned 30 Jun 2018

NEWBOROUGH, Darryl, Dr

Resigned
Saxony Way, YateleyGU46 6GD
Born June 1975
Director
Appointed 13 Jan 2020
Resigned 27 Oct 2021

PARTRIDGE, Charles John

Resigned
Saxony Way, YateleyGU46 6GD
Born September 1939
Director
Appointed 10 Oct 2013
Resigned 07 May 2019

PARTRIDGE, Charles John

Resigned
Burnham Corner Gough Road, FleetGU51 4LJ
Born September 1939
Director
Appointed 01 Apr 2008
Resigned 01 Aug 2010

Persons with significant control

3

1 Active
2 Ceased
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2018
Ceased 07 Apr 2020
Saxony Way, Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 January 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 January 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
27 April 2020
CC04CC04
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Resolution
4 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Miscellaneous
9 March 2012
MISCMISC
Miscellaneous
6 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
23 February 2009
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
19 June 2006
287Change of Registered Office
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
1 July 2004
287Change of Registered Office
Incorporation Company
2 February 2004
NEWINCIncorporation