Background WavePink WaveYellow Wave

FRESHWAVE SERVICES LIMITED (05940742)

FRESHWAVE SERVICES LIMITED (05940742) is an active UK company. incorporated on 20 September 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FRESHWAVE SERVICES LIMITED has been registered for 19 years. Current directors include BENNETT, Thomas Lesley, FRUMKIN, Simon Leslie Elliot, JACKSON, Mark Adam and 1 others.

Company Number
05940742
Status
active
Type
ltd
Incorporated
20 September 2006
Age
19 years
Address
Level 1, London, EC1M 6AL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BENNETT, Thomas Lesley, FRUMKIN, Simon Leslie Elliot, JACKSON, Mark Adam, PAYNE, Graham
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHWAVE SERVICES LIMITED

FRESHWAVE SERVICES LIMITED is an active company incorporated on 20 September 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FRESHWAVE SERVICES LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05940742

LTD Company

Age

19 Years

Incorporated 20 September 2006

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

IWIRELESS SOLUTIONS LTD
From: 31 May 2007To: 4 November 2020
PM D&B LIMITED
From: 20 September 2006To: 31 May 2007
Contact
Address

Level 1 50 Cowcross Street London, EC1M 6AL,

Previous Addresses

1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU
From: 6 June 2014To: 22 May 2023
the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom
From: 6 May 2011To: 6 June 2014
55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP
From: 20 September 2006To: 6 May 2011
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
May 11
Director Left
Jun 13
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Loan Secured
May 18
Director Joined
Oct 18
Director Joined
Mar 19
Loan Cleared
Apr 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Dec 20
Owner Exit
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Owner Exit
Aug 22
New Owner
Aug 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
May 24
Loan Secured
Nov 24
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BENNETT, Thomas Lesley

Active
50 Cowcross Street, LondonEC1M 6AL
Born January 1970
Director
Appointed 14 Nov 2023

FRUMKIN, Simon Leslie Elliot

Active
50 Cowcross Street, LondonEC1M 6AL
Born August 1970
Director
Appointed 01 Nov 2020

JACKSON, Mark Adam

Active
50 Cowcross Street, LondonEC1M 6AL
Born December 1982
Director
Appointed 26 Jan 2026

PAYNE, Graham

Active
50 Cowcross Street, LondonEC1M 6AL
Born January 1962
Director
Appointed 11 Apr 2019

MONDAIR, Angela Rita

Resigned
Brewer Street, BletchingleyRH1 4QP
Secretary
Appointed 20 Apr 2018
Resigned 11 Apr 2019

MONDAIR, Angela

Resigned
55 Crawley Down Road, East GrinsteadRH19 2PP
Secretary
Appointed 20 Sept 2006
Resigned 31 Jan 2018

FRANKLIN, Peter Mark

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born July 1976
Director
Appointed 08 May 2024
Resigned 31 May 2025

GILSON, Peter

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born February 1962
Director
Appointed 14 Nov 2023
Resigned 26 Jan 2026

MILLER, Neil Eldridge

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born June 1967
Director
Appointed 01 Mar 2021
Resigned 24 Jan 2024

MONDAIR, Angela Rita

Resigned
Brewer Street, BletchingleyRH1 4QP
Born April 1970
Director
Appointed 01 Sept 2018
Resigned 11 Apr 2019

MONDAIR, Angela Rita

Resigned
Independent Business Park, East GrinsteadRH19 1TU
Born April 1970
Director
Appointed 05 May 2011
Resigned 31 Jan 2018

MONDAIR, Kalvinder Roy

Resigned
38 Tunnel Wood Road, WatfordWD17 4WN
Born March 1968
Director
Appointed 31 Jul 2007
Resigned 31 May 2013

MONDAIR, Ravinder Paul

Resigned
Brewer Street, BletchingleyRH1 4QP
Born June 1969
Director
Appointed 19 Mar 2019
Resigned 25 Dec 2021

MONDAIR, Ravinder Paul

Resigned
55 Crawley Down Road, East GrinsteadRH19 2PP
Born June 1969
Director
Appointed 20 Sept 2006
Resigned 09 Mar 2017

MONDAIR, Tiana Aimee

Resigned
Independent Business Park, East GrinsteadRH19 1TU
Born February 1998
Director
Appointed 09 Mar 2017
Resigned 11 Apr 2019

WOOLF, Maurice Mark

Resigned
50 Cowcross Street, LondonEC1M 6AL
Born April 1969
Director
Appointed 01 Mar 2021
Resigned 14 Nov 2023

Persons with significant control

7

1 Active
6 Ceased
Park Of Commerce Drive, Boca Raton33487

Nature of Control

Significant influence or control
Notified 08 Jun 2022

Mr. Jeffrey Ginsberg

Ceased
750 Park Of Commerce Drive, Boca RatonFL 33487
Born January 1964

Nature of Control

Significant influence or control
Notified 11 Apr 2019
Ceased 08 Jun 2022

Jeffrey Ginsberg

Ceased
750 Park Of Commerce Drive, Boca RatonFL 33487
Born January 1964

Nature of Control

Significant influence or control
Notified 11 Apr 2019
Ceased 09 Mar 2021
St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 11 Apr 2019

Miss Tiana Aimee Mondair

Ceased
Independent Business Park, East GrinsteadRH19 1TU
Born February 1998

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Mar 2017
Ceased 11 Apr 2019

Mrs Angela Rita Mondair

Ceased
Brewer Street, BletchingleyRH1 4QP
Born April 1970

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
Ceased 11 Apr 2019

Mr Ravinder Paul Mondair

Ceased
Brewer Street, BletchingleyRH1 4QP
Born June 1969

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
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 July 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Termination Secretary Company
11 June 2013
TM02Termination of Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Legacy
26 June 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Legacy
18 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Legacy
10 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2006
NEWINCIncorporation