Background WavePink WaveYellow Wave

POWERWAVE ENERGY LIMITED (06537397)

POWERWAVE ENERGY LIMITED (06537397) is an active UK company. incorporated on 18 March 2008. with registered office in Hook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POWERWAVE ENERGY LIMITED has been registered for 18 years. Current directors include DOWLING, Peter James, RENTON, David.

Company Number
06537397
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
Woodgate Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOWLING, Peter James, RENTON, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERWAVE ENERGY LIMITED

POWERWAVE ENERGY LIMITED is an active company incorporated on 18 March 2008 with the registered office located in Hook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POWERWAVE ENERGY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06537397

LTD Company

Age

18 Years

Incorporated 18 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

Overdue

5 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Woodgate Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Whaddon Works Cromwell Road Cheltenham Gloucestershire GL52 5EP
From: 9 December 2009To: 6 December 2024
Bacchus House Calleva Park Aldermaston Berkshire RG7 8EN
From: 18 March 2008To: 9 December 2009
Timeline

33 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Jan 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Dec 13
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 18
Capital Update
Dec 20
Director Left
Oct 21
Director Joined
Nov 21
Capital Update
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DOWLING, Peter James

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1979
Director
Appointed 15 Jan 2026

RENTON, David

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1960
Director
Appointed 15 Jan 2026

BLACK, Natalie Ann

Resigned
Highland Drive, Kohler53044
Secretary
Appointed 29 Aug 2008
Resigned 26 Aug 2013

DEXTER, Amanda Vera

Resigned
40 Luckley Wood, WokinghamRG41 2EW
Secretary
Appointed 18 Mar 2008
Resigned 29 Aug 2008

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Secretary
Appointed 26 Aug 2013
Resigned 20 Nov 2018

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 18 Mar 2008
Resigned 18 Mar 2008

ADLER, Thomas Gerard

Resigned
444 Highland Drive, Kohler
Born October 1960
Director
Appointed 15 Feb 2017
Resigned 22 Sept 2023

AGARD, Martin Dean

Resigned
Highland Drive, Kohler
Born November 1962
Director
Appointed 26 Aug 2013
Resigned 30 Sept 2015

BENTLEY, Peter

Resigned
Bishops Drive, WokinghamRG40 1WA
Born May 1952
Director
Appointed 18 Mar 2008
Resigned 29 Aug 2008

BLACK, Natalie-Ann Ann

Resigned
Highland Drive, Kohler53044
Born December 1949
Director
Appointed 29 Aug 2008
Resigned 26 Aug 2013

BOND, David Henry

Resigned
Longwater House, EversleyRG27 0NW
Born March 1962
Director
Appointed 18 Mar 2008
Resigned 02 Dec 2009

CHENEY, Jeffrey Paul

Resigned
Highland Drive, Kohler53044
Born February 1956
Director
Appointed 02 Dec 2009
Resigned 26 Aug 2013

FOTSCH, Richard James

Resigned
Sheboygan Falls
Born May 1955
Director
Appointed 29 Aug 2008
Resigned 02 Dec 2009

HAAS, Delbert Peter

Resigned
Highland Drive, Kohler
Born September 1956
Director
Appointed 30 Sept 2015
Resigned 15 Feb 2017

HELING, Steven

Resigned
Sheboygan
Born November 1955
Director
Appointed 29 Aug 2008
Resigned 02 Dec 2009

JONES, Paul Edward

Resigned
West Acres, EsherKT10 9JE
Born April 1962
Director
Appointed 18 Mar 2008
Resigned 29 Aug 2008

MATSON, Nathan, Mr.

Resigned
Twin Oaks Road, Kohler53044
Born January 1981
Director
Appointed 01 May 2024
Resigned 15 Jan 2026

METKO, Sara, Ms.

Resigned
Twin Oaks Road, Kohler53044
Born April 1979
Director
Appointed 01 May 2024
Resigned 15 Jan 2026

PEGGRAM, Samantha Jane

Resigned
4 Davy Way, GloucesterGL2 2DE
Born September 1978
Director
Appointed 18 Oct 2021
Resigned 01 May 2024

PEPER, Jodi

Resigned
Highland Drive, Kohler
Born March 1976
Director
Appointed 22 Sept 2023
Resigned 01 May 2024

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Born January 1970
Director
Appointed 26 Aug 2013
Resigned 20 Nov 2018

SURALIK, John M

Resigned
Highland Drive, Kohler53044
Born May 1961
Director
Appointed 02 Dec 2009
Resigned 31 Aug 2021

7SIDE NOMINEES LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate director
Appointed 18 Mar 2008
Resigned 18 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Cromwell Road, CheltenhamGL52 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2023
AAAnnual Accounts
Legacy
29 August 2023
PARENT_ACCPARENT_ACC
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2022
AAAnnual Accounts
Legacy
21 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 April 2022
SH19Statement of Capital
Legacy
28 April 2022
SH20SH20
Legacy
28 April 2022
CAP-SSCAP-SS
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
28 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
16 December 2020
SH20SH20
Legacy
16 December 2020
CAP-SSCAP-SS
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Legacy
2 November 2020
AGREEMENT2AGREEMENT2
Legacy
2 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
25 August 2020
SH20SH20
Legacy
25 August 2020
CAP-SSCAP-SS
Resolution
25 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2018
AAAnnual Accounts
Legacy
29 January 2018
PARENT_ACCPARENT_ACC
Legacy
29 January 2018
AGREEMENT2AGREEMENT2
Legacy
29 January 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2015
AAAnnual Accounts
Legacy
27 November 2015
PARENT_ACCPARENT_ACC
Legacy
27 November 2015
AGREEMENT2AGREEMENT2
Legacy
27 November 2015
GUARANTEE2GUARANTEE2
Legacy
26 November 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2014
AAAnnual Accounts
Legacy
29 September 2014
AGREEMENT2AGREEMENT2
Legacy
11 September 2014
PARENT_ACCPARENT_ACC
Legacy
11 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Move Registers To Registered Office Company
11 April 2014
AD04Change of Accounting Records Location
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Move Registers To Sail Company
21 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Resolution
9 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Incorporation Company
18 March 2008
NEWINCIncorporation