Background WavePink WaveYellow Wave

WAVESIGHT LIMITED (05158324)

WAVESIGHT LIMITED (05158324) is an active UK company. incorporated on 21 June 2004. with registered office in Sundon Park, Luton. The company operates in the Manufacturing sector, engaged in unknown sic code (26301) and 1 other business activities. WAVESIGHT LIMITED has been registered for 21 years. Current directors include SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman.

Company Number
05158324
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Unit 13 Sundon Business Park, Sundon Park, Luton, LU3 3HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman
SIC Codes
26301, 26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVESIGHT LIMITED

WAVESIGHT LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Sundon Park, Luton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301) and 1 other business activity. WAVESIGHT LIMITED was registered 21 years ago.(SIC: 26301, 26309)

Status

active

Active since 21 years ago

Company No

05158324

LTD Company

Age

21 Years

Incorporated 21 June 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 5 February 2026 (1 month 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

WAVELENGTH SOLUTIONS LIMITED
From: 28 October 2004To: 7 February 2005
DECKHILL LIMITED
From: 21 June 2004To: 28 October 2004
Contact
Address

Unit 13 Sundon Business Park Dencora Way Sundon Park, Luton, LU3 3HP,

Timeline

2 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SOOD, Anmol Kumar

Active
3 Pine Glade, OrpingtonBR6 8NT
Secretary
Appointed 25 Jul 2008

SOOD, Anmol Kumar

Active
Muralto, OrpingtonBR6 8NT
Born August 1981
Director
Appointed 27 Feb 2008

SOOD, Pravin Kumar, Chairman

Active
Mulralto, OrpingtonBR6 8NT
Born December 1950
Director
Appointed 22 Jan 2007

KHOURY, Virginia

Resigned
25 Holland Park Gardens, LondonW14 8EA
Secretary
Appointed 06 Aug 2004
Resigned 30 Sept 2004

SMULIAN, Martin

Resigned
17 Sulivan Road, FulhamSW6 3DT
Secretary
Appointed 30 Sept 2004
Resigned 22 Jan 2007

SOOD, Rajesh Kumar

Resigned
19 New Farm Avenue, BromleyBR2 0TX
Secretary
Appointed 22 Jan 2007
Resigned 25 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2004
Resigned 06 Aug 2004

CHATRATH, Adosh

Resigned
Woodlands, NorthwoodHA6 2TH
Born November 1964
Director
Appointed 06 Aug 2004
Resigned 30 Sept 2004

FAHID, Frederick Farhad

Resigned
85 Pavilion Road, LondonSW1X 0ET
Born March 1959
Director
Appointed 30 Sept 2004
Resigned 22 Jan 2007

JAFFER, Feisal

Resigned
19 Sussex Square, LondonW2 2SL
Born February 1974
Director
Appointed 20 Sept 2006
Resigned 22 Jan 2007

JORDAN, Stephen

Resigned
September Cottage, ChipperfieldWD4 9EN
Born October 1952
Director
Appointed 30 Sept 2004
Resigned 09 Sept 2008

PITTOM, John Steven

Resigned
23 High Street, TowcesterNN12 8BA
Born October 1972
Director
Appointed 22 Jan 2007
Resigned 30 Jun 2014

SMITH, Ronan Anthony

Resigned
Pound Lane, BamptonOX18 2QZ
Born December 1965
Director
Appointed 30 Sept 2004
Resigned 09 Sept 2008

SOOD, Rajesh Kumar

Resigned
19 New Farm Avenue, BromleyBR2 0TX
Born June 1971
Director
Appointed 22 Jan 2007
Resigned 23 Jun 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jun 2004
Resigned 06 Aug 2004

Persons with significant control

1

Dencora Way, LutonLU3 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
225Change of Accounting Reference Date
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
363aAnnual Return
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
122122
Legacy
25 November 2005
122122
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
88(2)R88(2)R
Legacy
15 June 2005
287Change of Registered Office
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
287Change of Registered Office
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
21 June 2004
NEWINCIncorporation