Background WavePink WaveYellow Wave

WAVERLEY TECHNOLOGY LIMITED (05248952)

WAVERLEY TECHNOLOGY LIMITED (05248952) is an active UK company. incorporated on 4 October 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WAVERLEY TECHNOLOGY LIMITED has been registered for 21 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell.

Company Number
05248952
Status
active
Type
ltd
Incorporated
4 October 2004
Age
21 years
Address
Granta Park, Cambridge, CB21 6AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERLEY TECHNOLOGY LIMITED

WAVERLEY TECHNOLOGY LIMITED is an active company incorporated on 4 October 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WAVERLEY TECHNOLOGY LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05248952

LTD Company

Age

21 Years

Incorporated 4 October 2004

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 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

M&R 967 LIMITED
From: 4 October 2004To: 20 December 2004
Contact
Address

Granta Park Great Abington Cambridge, CB21 6AL,

Previous Addresses

Granta Park Great Abington Cambridge CB1 6AL
From: 4 October 2004To: 12 October 2010
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 10
Director Joined
Aug 16
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Jun 24
Director Joined
Jul 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Great Abington, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Great Abington, CambridgeCB21 6AL
Born February 1971
Director
Appointed 10 May 2024

WRATHMALL, David Dowell

Active
Great Abington, CambridgeCB21 6AL
Born December 1965
Director
Appointed 29 Apr 2024

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 14 Dec 2004
Resigned 14 Sept 2010

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Secretary
Appointed 14 Sept 2010
Resigned 01 Jan 2020

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 04 Oct 2004
Resigned 14 Dec 2004

ASLAM, Shahid Abbass

Resigned
Great Abington, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 21 May 2024

HASNAIN, Zafar

Resigned
Great Abington, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

KHALID, Aamir

Resigned
Great Abington, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Born November 1963
Director
Appointed 25 Aug 2016
Resigned 01 Jan 2020

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 04 Oct 2004
Resigned 14 Dec 2004

WIESNER, Christoph Stefan

Resigned
Great Abington, CambridgeCB21 6AL
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 31 Jan 2019

TWI LIMITED

Resigned
Great Abington, CambridgeCB21 6AL
Corporate director
Appointed 14 Dec 2004
Resigned 07 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2024
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019
Ceased 01 Jul 2024

Aamir Khalid

Ceased
Great Abington, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Great Abington, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Great Abington, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
12 October 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Accounts With Made Up Date
17 November 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
31 October 2005
363aAnnual Return
Legacy
22 December 2004
225Change of Accounting Reference Date
Legacy
22 December 2004
287Change of Registered Office
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2004
NEWINCIncorporation