Background WavePink WaveYellow Wave

ZINWAVE HOLDINGS LIMITED (06496829)

ZINWAVE HOLDINGS LIMITED (06496829) is an active UK company. incorporated on 7 February 2008. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. ZINWAVE HOLDINGS LIMITED has been registered for 18 years. Current directors include LANCASTER, Bruce.

Company Number
06496829
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
Unit 5&6 Buckingway Business Park Anderson Road, Cambridge, CB24 4AE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
LANCASTER, Bruce
SIC Codes
61200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINWAVE HOLDINGS LIMITED

ZINWAVE HOLDINGS LIMITED is an active company incorporated on 7 February 2008 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. ZINWAVE HOLDINGS LIMITED was registered 18 years ago.(SIC: 61200, 72190)

Status

active

Active since 18 years ago

Company No

06496829

LTD Company

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit 5&6 Buckingway Business Park Anderson Road Swavesey Cambridge, CB24 4AE,

Previous Addresses

First Floor Block J Harston Mill Cambridgeshire CB22 7GG England
From: 7 December 2022To: 14 March 2024
One Fleet Place London EC4M 7WS United Kingdom
From: 2 February 2018To: 7 December 2022
C/O Maclay Murray & Spens One London Wall London EC2Y 5AB
From: 11 March 2014To: 2 February 2018
, C/O Maclay Murray & Spens Llp, One London Wall, London, EC2Y 5AB
From: 11 March 2014To: 11 March 2014
, Harston Mill, Harston, Cambridge, CB22 7GG
From: 7 February 2008To: 11 March 2014
Timeline

55 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jul 13
Funding Round
Aug 13
Loan Cleared
Dec 13
Share Issue
Dec 13
Loan Cleared
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Jun 14
Funding Round
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Oct 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
19
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

LANCASTER, Bruce

Active
Anderson Road, CambridgeCB24 4AE
Born June 1970
Director
Appointed 06 Dec 2022

HARLAND, Karen Sandra

Resigned
Harston Mill, CambridgeCB22 7GG
Secretary
Appointed 29 Sept 2009
Resigned 19 Mar 2013

MCEWAN, Ian

Resigned
The Barleyloft, CambridgeCB24 8AF
Secretary
Appointed 07 Feb 2008
Resigned 29 Sept 2009

POOLE, Christopher

Resigned
Harston Mill, CambridgeCB22 7GG
Secretary
Appointed 20 Mar 2013
Resigned 30 Jan 2014

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 06 Dec 2022

MACLAY, MURRAY & SPENS LLP

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 30 Jan 2014
Resigned 27 Oct 2017

FIDELMAN, Barry

Resigned
Harston Mill, CambridgeCB22 7GG
Born June 1940
Director
Appointed 09 Mar 2012
Resigned 30 Jan 2014

FINCH, Geoffrey

Resigned
Bere Court Road, ReadingRG8 8JY
Born February 1947
Director
Appointed 02 Feb 2010
Resigned 21 Dec 2012

FORREST, John Richard, Dr

Resigned
Ch. De Bourgnanen, Mornas84550
Born April 1943
Director
Appointed 29 Aug 2008
Resigned 11 Apr 2013

FOSTER III, Arthur Key

Resigned
LondonEC4M 7WS
Born July 1971
Director
Appointed 30 Jan 2014
Resigned 01 Jan 2020

GIBSON, Martin Charles

Resigned
Springfield 13 Wood Pond Close, BeaconsfieldHP9 2XG
Born December 1970
Director
Appointed 22 Feb 2008
Resigned 13 Feb 2009

GRACEY, Mark

Resigned
St. George Street, LondonW1S 2FA
Born April 1970
Director
Appointed 03 Sept 2010
Resigned 30 Jan 2014

KITTERMAN, Bradley Scott

Resigned
Block J, CambridgeshireCB22 7GG
Born January 1959
Director
Appointed 21 Jan 2019
Resigned 06 Dec 2022

MCWANE, Charles Philip

Resigned
Block J, CambridgeshireCB22 7GG
Born November 1957
Director
Appointed 05 Jan 2022
Resigned 06 Dec 2022

NOWLIN, Charles Forrest

Resigned
LondonEC4M 7WS
Born September 1955
Director
Appointed 30 Jan 2014
Resigned 01 Jan 2021

O'KEEFFE, Graham William

Resigned
Cambridge Road, LondonSW13 0PG
Born June 1963
Director
Appointed 13 Feb 2009
Resigned 01 Jan 2011

PAGE, JR, G.Ruffner Ruffner

Resigned
2900 Hwy 280, Suite 300, Birmingham35223
Born April 1959
Director
Appointed 01 Jan 2020
Resigned 05 Jan 2022

PAGET, Jonathan

Resigned
61 Westlecot Road, SwindonSN1 4EZ
Born August 1946
Director
Appointed 07 Feb 2008
Resigned 31 Dec 2011

PARKER, David Gareth, Dr

Resigned
Itchen Abbas House, Itchen AbbasSO21 1BQ
Born May 1962
Director
Appointed 22 Feb 2008
Resigned 22 Apr 2009

PATERSON, Andrew Stuart Weir

Resigned
27 Cleveden Drive, GlasgowG12 0SD
Born January 1970
Director
Appointed 22 Feb 2008
Resigned 03 Sept 2010

PETTIGREW, Robert Martin

Resigned
Pound Cottage 61 High Street, CambridgeCB2 6RP
Born November 1944
Director
Appointed 15 Feb 2008
Resigned 22 Apr 2009

PETTY, Kirk Edward

Resigned
Highway 280, Birmingham
Born June 1977
Director
Appointed 01 Jan 2021
Resigned 06 Dec 2022

PILKINGTON, Nigel Douglas

Resigned
Cannon Street, LondonEC4M 6XX
Born February 1951
Director
Appointed 16 Apr 2013
Resigned 30 Jan 2014

PORTE, David

Resigned
801 Lake Windermere Ct, Great Falls
Born August 1963
Director
Appointed 13 Mar 2009
Resigned 31 May 2009

RABY, James Edward

Resigned
Coppenhall, StaffordST18 9DA
Born April 1964
Director
Appointed 22 Feb 2008
Resigned 30 Jan 2014

SPRAY, Christopher Julian

Resigned
Harston Mill, CambridgeCB22 7GG
Born January 1956
Director
Appointed 01 Jan 2011
Resigned 16 Apr 2013

SUGARBROAD, Ian

Resigned
London Wall, LondonEC2Y 5AB
Born June 1946
Director
Appointed 01 Mar 2012
Resigned 18 Jan 2016

WILLIS, Scott David

Resigned
Southwestern Blvd., Dallas75225
Born February 1964
Director
Appointed 18 Jan 2016
Resigned 21 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
2890 Cottonwood Parkway, Cottonwood Heights84121

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2022

Charles Philip Mcwane

Ceased
London Wall, LondonEC2Y 5AB
Born November 1957

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 December 2022
RESOLUTIONSResolutions
Memorandum Articles
14 December 2022
MAMA
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Resolution
7 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Auditors Resignation Company
26 February 2015
AUDAUD
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
1 May 2014
RP04RP04
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
20 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Resolution
17 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Resolution
20 October 2011
RESOLUTIONSResolutions
Legacy
4 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Group
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Resolution
1 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 October 2010
SH10Notice of Particulars of Variation
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2010
RESOLUTIONSResolutions
Resolution
12 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2010
CC04CC04
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Memorandum Articles
25 January 2010
MEM/ARTSMEM/ARTS
Resolution
25 January 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
31 October 2009
TM02Termination of Secretary
Memorandum Articles
31 October 2009
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
31 October 2009
AP03Appointment of Secretary
Resolution
31 October 2009
RESOLUTIONSResolutions
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
7 July 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
123Notice of Increase in Nominal Capital
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
123Notice of Increase in Nominal Capital
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
7 February 2008
NEWINCIncorporation