Background WavePink WaveYellow Wave

LOW WAVE LIMITED (06412909)

LOW WAVE LIMITED (06412909) is an active UK company. incorporated on 30 October 2007. with registered office in Bingley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOW WAVE LIMITED has been registered for 18 years. Current directors include FITZPATRICK, Nigel Brent.

Company Number
06412909
Status
active
Type
ltd
Incorporated
30 October 2007
Age
18 years
Address
15 Victoria Mews Mill Field Road, Bingley, BD16 1PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FITZPATRICK, Nigel Brent
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW WAVE LIMITED

LOW WAVE LIMITED is an active company incorporated on 30 October 2007 with the registered office located in Bingley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOW WAVE LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06412909

LTD Company

Age

18 Years

Incorporated 30 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

15 Victoria Mews Mill Field Road Cottingley Bingley, BD16 1PY,

Previous Addresses

Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
From: 12 December 2014To: 5 January 2025
21 Colston Close Bradford West Yorkshire BD8 0BN
From: 2 March 2011To: 12 December 2014
153 Sunbridge Road Bradford West Yorkshire BD1 2NU
From: 30 October 2007To: 2 March 2011
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Jan 10
Owner Exit
Nov 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FITZPATRICK, Alexander Nicholas

Active
Mill Field Road, BingleyBD16 1PY
Secretary
Appointed 06 Dec 2007

FITZPATRICK, Nigel Brent

Active
Mill Field Road, BingleyBD16 1PY
Born September 1949
Director
Appointed 06 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 30 Oct 2007
Resigned 06 Dec 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Oct 2007
Resigned 06 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Brent Fitzpatrick

Ceased
Grammar School Street, BradfordBD1 4NS
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Russell Fitzpatrick

Active
Mill Field Road, BingleyBD16 1PY
Born February 1961

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
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
287Change of Registered Office
Incorporation Company
30 October 2007
NEWINCIncorporation