Background WavePink WaveYellow Wave

WAVE OPTRONICS LIMITED (06216843)

WAVE OPTRONICS LIMITED (06216843) is an active UK company. incorporated on 18 April 2007. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). WAVE OPTRONICS LIMITED has been registered for 18 years. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
06216843
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
Dowlish Ford, Somerset, TA19 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE OPTRONICS LIMITED

WAVE OPTRONICS LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). WAVE OPTRONICS LIMITED was registered 18 years ago.(SIC: 26701)

Status

active

Active since 18 years ago

Company No

06216843

LTD Company

Age

18 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Dowlish Ford Illminster Somerset, TA19 0PF,

Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Aug 18
Director Left
Jun 19
Director Joined
Sept 19
Loan Secured
Apr 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PEPPIATT, Charles St John Stewart

Active
Dowlish Ford, SomersetTA19 0PF
Born March 1970
Director
Appointed 14 Sept 2022

BAYER, Ian William

Resigned
Lower Farm, YeovilBA22 8AB
Secretary
Appointed 18 Apr 2007
Resigned 02 Jan 2008

BOTELER, Andrew Norman

Resigned
Parkelands, Newton AbbotTQ13 9BJ
Secretary
Appointed 01 Aug 2009
Resigned 31 Oct 2014

CROWE, Gareth James

Resigned
Dowlish Ford, SomersetTA19 0PF
Secretary
Appointed 31 Oct 2014
Resigned 14 Aug 2025

HEAL, Paul Bentley

Resigned
Culberry Farm, Shepton MalletBA4 6TT
Secretary
Appointed 23 Mar 2009
Resigned 01 Aug 2009

QUINN, Peter John

Resigned
4 Prideaux Drive, MotcombeSP7 9NN
Secretary
Appointed 15 Nov 2007
Resigned 23 Mar 2009

BAYER, Ian William

Resigned
Lower Farm, YeovilBA22 8AB
Born March 1945
Director
Appointed 18 Apr 2007
Resigned 02 Jan 2008

BOTELER, Andrew Norman

Resigned
Parkelands, Newton AbbotTQ13 9BJ
Born April 1966
Director
Appointed 01 Aug 2009
Resigned 13 Jun 2019

HOPCROFT, Martin Peter

Resigned
Dowlish Ford, SomersetTA19 0PF
Born August 1960
Director
Appointed 14 Aug 2025
Resigned 09 Jan 2026

JEWELL, Christopher Adrian

Resigned
Dowlish Ford, SomersetTA19 0PF
Born July 1964
Director
Appointed 09 Sept 2019
Resigned 14 Aug 2025

QUINN, Peter John

Resigned
4 Prideaux Drive, MotcombeSP7 9NN
Born May 1956
Director
Appointed 15 Nov 2007
Resigned 23 Mar 2009

SCRIBBINS, Terry

Resigned
2 Higher Mead, IlminsterTA19 0HW
Born October 1953
Director
Appointed 18 Apr 2007
Resigned 31 May 2014

WEBSTER, Mark John Alexander

Resigned
Dowlish Ford, SomersetTA19 0PF
Born February 1962
Director
Appointed 01 Oct 2014
Resigned 13 Sept 2022

Persons with significant control

1

Dowlish Ford, IlminsterTA19 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Resolution
12 April 2011
RESOLUTIONSResolutions
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363aAnnual Return
Legacy
21 February 2008
287Change of Registered Office
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation