Background WavePink WaveYellow Wave

WAVELENGTH HOLDINGS COMPANIES LIMITED (07128344)

WAVELENGTH HOLDINGS COMPANIES LIMITED (07128344) is an active UK company. incorporated on 18 January 2010. with registered office in Ballinger. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WAVELENGTH HOLDINGS COMPANIES LIMITED has been registered for 16 years. Current directors include SIMPSON, Adrian, STACK, Jessica.

Company Number
07128344
Status
active
Type
ltd
Incorporated
18 January 2010
Age
16 years
Address
Oakhurst, Ballinger, HP16 9LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMPSON, Adrian, STACK, Jessica
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVELENGTH HOLDINGS COMPANIES LIMITED

WAVELENGTH HOLDINGS COMPANIES LIMITED is an active company incorporated on 18 January 2010 with the registered office located in Ballinger. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WAVELENGTH HOLDINGS COMPANIES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07128344

LTD Company

Age

16 Years

Incorporated 18 January 2010

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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 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: 18 January 2010To: 2 December 2010
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 18
Share Buyback
Mar 18
Owner Exit
Oct 18
New Owner
Mar 22
Share Issue
Dec 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RYAN, Matthew James

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

SIMPSON, Adrian

Active
Chiltern Road, BallingerHP16 9LJ
Born November 1969
Director
Appointed 18 Jan 2010

STACK, Jessica

Active
Chiltern Road, BallingerHP16 9LJ
Born February 1970
Director
Appointed 18 Jan 2010

ECKERSLEY, Emma

Resigned
Poles Hill, CheshamHP52QP
Secretary
Appointed 18 Jan 2010
Resigned 02 Dec 2010

STACK, Jessica Elisabeth

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 18 Jan 2010
Resigned 19 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Liam Anthony Black

Ceased
Chiltern Road, BallingerHP16 9LJ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2018

Mr Adrian Simpson

Active
Chiltern Road, BallingerHP16 9LJ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jessica Stack

Active
Chiltern Road, BallingerHP16 9LJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Resolution
13 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Capital Alter Shares Subdivision
11 December 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
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 Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
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
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 Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 November 2010
AA01Change of Accounting Reference Date
Resolution
19 October 2010
RESOLUTIONSResolutions
Incorporation Company
18 January 2010
NEWINCIncorporation