Background WavePink WaveYellow Wave

LIGHTWAVERF TECHNOLOGY LIMITED (06303513)

LIGHTWAVERF TECHNOLOGY LIMITED (06303513) is an active UK company. incorporated on 5 July 2007. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LIGHTWAVERF TECHNOLOGY LIMITED has been registered for 18 years. Current directors include ELLIOTT, Jason Gary, SHERMER, John Thomas.

Company Number
06303513
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
Unit 1 A Coppice Lane, Walsall, WS9 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ELLIOTT, Jason Gary, SHERMER, John Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWAVERF TECHNOLOGY LIMITED

LIGHTWAVERF TECHNOLOGY LIMITED is an active company incorporated on 5 July 2007 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LIGHTWAVERF TECHNOLOGY LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06303513

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

JSJS DESIGNS (EUROPE) LIMITED
From: 5 November 2008To: 27 March 2014
JSJS DESIGNS LIMITED
From: 5 July 2007To: 5 November 2008
Contact
Address

Unit 1 A Coppice Lane Walsall Wood Walsall, WS9 9AA,

Previous Addresses

Assay Office 1 Moreton Street Birmingham B1 3AX England
From: 18 September 2020To: 4 January 2025
Innovation Birmingham Campus Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB
From: 22 July 2014To: 18 September 2020
Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham B7 4BB England
From: 23 June 2011To: 22 July 2014
C/O H W Fisher & Company Acre House 11-15 William Road London NW1 3ER
From: 5 July 2007To: 23 June 2011
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Dec 10
Director Joined
Mar 12
Director Joined
Aug 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Feb 16
Director Joined
May 16
Loan Secured
May 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Cleared
Jun 23
Loan Cleared
Sept 23
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ELLIOTT, Jason Gary

Active
Coppice Lane, WalsallWS9 9AA
Born February 1970
Director
Appointed 02 Jul 2018

SHERMER, John Thomas

Active
Coppice Lane, WalsallWS9 9AA
Born August 1956
Director
Appointed 05 Jul 2007

BRITTON, Peter Raymond

Resigned
Faraday Wharf, Holt Street, BirminghamB7 4BB
Secretary
Appointed 05 Jul 2007
Resigned 05 Feb 2015

EDWARDS, Kevin John

Resigned
Coppice Lane, WalsallWS9 9AA
Secretary
Appointed 05 Feb 2015
Resigned 06 Dec 2025

EDWARDS, Kevin John

Resigned
Coppice Lane, WalsallWS9 9AA
Born March 1974
Director
Appointed 24 May 2016
Resigned 07 Dec 2025

HUGHES, Michael James

Resigned
Faraday Wharf, Holt Street, BirminghamB7 4BB
Born June 1962
Director
Appointed 10 Mar 2014
Resigned 17 May 2017

LANE, Simon Andrew Nicholas

Resigned
Faraday Wharf, Holt Street, BirminghamB7 4BB
Born July 1962
Director
Appointed 29 Sept 2010
Resigned 17 May 2017

LORD, Michael Richard

Resigned
Faraday Wharf, Holt Street, BirminghamB7 4BB
Born June 1966
Director
Appointed 13 Aug 2013
Resigned 17 May 2017

PEARSON, Andrew

Resigned
Faraday Wharf, Holt Street, BirminghamB7 4BB
Born March 1963
Director
Appointed 19 May 2017
Resigned 18 Jun 2018

SINCLAIR, John Scott

Resigned
Faraday Wharf, BirminghamB7 4BB
Born September 1966
Director
Appointed 05 Jul 2007
Resigned 17 Apr 2014

SYKES, David Thomas

Resigned
Faraday Wharf, Holt Street, BirminghamB7 4BB
Born November 1952
Director
Appointed 10 Mar 2014
Resigned 19 May 2017

TILLER, Frank Barry

Resigned
Faraday Wharf, Holt Street, BirminghamB7 4BB
Born August 1953
Director
Appointed 21 Mar 2012
Resigned 10 Oct 2014

Persons with significant control

1

Faraday Wharf, BirminghamB7 4BB

Nature of Control

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

Filing History

88

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
14 May 2016
RP04RP04
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
13 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
21 May 2012
MG01MG01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Miscellaneous
17 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
10 July 2009
287Change of Registered Office
Miscellaneous
29 June 2009
MISCMISC
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
225Change of Accounting Reference Date
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2008
363aAnnual Return
Incorporation Company
5 July 2007
NEWINCIncorporation