Background WavePink WaveYellow Wave

WAVE LTD (06492265)

WAVE LTD (06492265) is an active UK company. incorporated on 4 February 2008. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WAVE LTD has been registered for 18 years. Current directors include ARTIS, David Roger, CAMPBELL, Fraser Warner, HAZON, Stewart and 4 others.

Company Number
06492265
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
Northumbria House Abbey Road, Durham, DH1 5FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARTIS, David Roger, CAMPBELL, Fraser Warner, HAZON, Stewart, MAGUIRE, Declan, SOMERVILLE, Richard William Peter, WATSON, Nigel Jonathan, YOUNG, Wayne Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE LTD

WAVE LTD is an active company incorporated on 4 February 2008 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WAVE LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06492265

LTD Company

Age

18 Years

Incorporated 4 February 2008

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Northumbria House Abbey Road Pity Me Durham, DH1 5FJ,

Previous Addresses

Lancaster House, Lancaster Way, Ermine Business Park Huntingdon PE29 6XU
From: 28 January 2016To: 31 August 2017
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
From: 4 February 2008To: 28 January 2016
Timeline

31 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Funding Round
Sept 17
Loan Secured
Sept 20
Funding Round
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

SOMERVILLE, Richard William Peter

Active
Abbey Road, DurhamDH1 5FJ
Secretary
Appointed 14 Oct 2021

ARTIS, David Roger

Active
Lancaster Way, HuntingdonPE29 6XU
Born August 1974
Director
Appointed 04 Jul 2023

CAMPBELL, Fraser Warner

Active
Lancaster Way, HuntingdonPE29 6XU
Born February 1966
Director
Appointed 28 Nov 2024

HAZON, Stewart

Active
Boldon House, Wheatlands Way, DurhamDH1 5FA
Born November 1971
Director
Appointed 31 Aug 2017

MAGUIRE, Declan

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1977
Director
Appointed 01 Mar 2024

SOMERVILLE, Richard William Peter

Active
Abbey Road, DurhamDH1 5FJ
Born June 1980
Director
Appointed 14 Oct 2021

WATSON, Nigel Jonathan

Active
Boldon House, Wheatlands Way, DurhamDH1 5FA
Born January 1964
Director
Appointed 31 Aug 2017

YOUNG, Wayne Paul

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1976
Director
Appointed 31 Aug 2017

PARKER, Martin

Resigned
Boldon House, Wheatlands Way, DurhamDH1 5FA
Secretary
Appointed 31 Aug 2017
Resigned 08 Oct 2021

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 04 Feb 2008
Resigned 28 Jan 2016

BOUCHER, Richard Alistair

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1969
Director
Appointed 31 Aug 2017
Resigned 29 Feb 2024

CLARKE, Elizabeth Ann Horlock

Resigned
Ermine Business Park, HuntingdonPE29 6XU
Born October 1979
Director
Appointed 27 Jan 2016
Resigned 28 Jul 2016

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 15 Oct 2010
Resigned 20 Apr 2012

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 31 Aug 2017
Resigned 27 Nov 2024

KHAN, Waris, Mr.

Resigned
Harley Street, LondonW1G 9QR
Born February 1979
Director
Appointed 04 Jul 2013
Resigned 28 Jan 2016

PARKER, Martin

Resigned
Boldon House, Wheatlands Way, DurhamDH1 5FA
Born June 1959
Director
Appointed 31 Aug 2017
Resigned 08 Oct 2021

RUSSELL, Claire Tytherleigh

Resigned
Park, HuntingdonPE29 6XU
Born August 1964
Director
Appointed 28 Jul 2016
Resigned 31 Aug 2017

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 04 Feb 2008
Resigned 28 Jan 2016

Persons with significant control

2

Abbey Road, DurhamDH1 5FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2017
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 September 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2018
AD03Change of Location of Company Records
Resolution
23 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Resolution
19 October 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
16 October 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
14 September 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Incorporation Company
4 February 2008
NEWINCIncorporation