Background WavePink WaveYellow Wave

MASTWAVE LIMITED (06216063)

MASTWAVE LIMITED (06216063) is an active UK company. incorporated on 17 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MASTWAVE LIMITED has been registered for 19 years. Current directors include ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD.

Company Number
06216063
Status
active
Type
ltd
Incorporated
17 April 2007
Age
19 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTWAVE LIMITED

MASTWAVE LIMITED is an active company incorporated on 17 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MASTWAVE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06216063

LTD Company

Age

19 Years

Incorporated 17 April 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 17 April 2007To: 15 December 2023
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
New Owner
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 07 Apr 2021

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 07 Apr 2021

EMBUREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 07 Apr 2021

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 17 Apr 2007
Resigned 14 May 2007

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 14 May 2007
Resigned 07 Apr 2021

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 30 Sept 2008
Resigned 07 Apr 2021

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 17 Apr 2007
Resigned 14 May 2007

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 14 May 2007
Resigned 07 Apr 2021

Persons with significant control

1

Sergios Mordoh

Active
39-41 North Road, LondonN7 9DP
Born May 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
7 April 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Administrative Restoration Company
18 March 2021
RT01RT01
Gazette Dissolved Compulsory
26 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Administrative Restoration Company
6 August 2019
RT01RT01
Gazette Dissolved Compulsory
19 December 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Incorporation Company
17 April 2007
NEWINCIncorporation