Background WavePink WaveYellow Wave

WAVELENGTH CONNECT LIMITED (07088986)

WAVELENGTH CONNECT LIMITED (07088986) is an active UK company. incorporated on 27 November 2009. with registered office in Ballinger. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WAVELENGTH CONNECT LIMITED has been registered for 16 years. Current directors include SIMPSON, Adrian, STACK, Jessica.

Company Number
07088986
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
Oakhurst, Ballinger, HP16 9LJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
SIMPSON, Adrian, STACK, Jessica
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVELENGTH CONNECT LIMITED

WAVELENGTH CONNECT LIMITED is an active company incorporated on 27 November 2009 with the registered office located in Ballinger. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WAVELENGTH CONNECT LIMITED was registered 16 years ago.(SIC: 94110)

Status

active

Active since 16 years ago

Company No

07088986

LTD Company

Age

16 Years

Incorporated 27 November 2009

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Oakhurst Chiltern Road Ballinger, HP16 9LJ,

Previous Addresses

Mayfield Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH United Kingdom
From: 2 December 2010To: 5 July 2013
6 Poles Hill Chesham Buckinghamshire HP52QP England
From: 27 November 2009To: 2 December 2010
Timeline

3 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 10
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RYAN, Matthew James

Active
Chiltern Road, BallingerHP16 9LJ
Secretary
Appointed 12 Oct 2015

STACK, Jessica Elisabeth

Active
Ballinger Road, Great MissendenHP16 9QH
Secretary
Appointed 02 Dec 2010

SIMPSON, Adrian

Active
Chiltern Road, BallingerHP16 9LJ
Born November 1969
Director
Appointed 27 Nov 2009

STACK, Jessica

Active
Chiltern Road, BallingerHP16 9LJ
Born February 1970
Director
Appointed 27 Nov 2009

ECKERSLEY, Emma

Resigned
Ballinger Road, Great MissendenHP16 9QH
Secretary
Appointed 27 Nov 2009
Resigned 02 Dec 2010

STACK, Jessica

Resigned
Chiltern Road, BallingerHP16 9LJ
Secretary
Appointed 02 Dec 2010
Resigned 12 Oct 2015

BLACK, Liam Anthony

Resigned
Chiltern Road, BallingerHP16 9LJ
Born January 1961
Director
Appointed 02 Dec 2010
Resigned 19 Jan 2018

Persons with significant control

1

Chiltern Road, BallingerHP16 9LJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Secretary Company With Change Date
12 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2009
NEWINCIncorporation