Background WavePink WaveYellow Wave

WAVA LIMITED (07334749)

WAVA LIMITED (07334749) is an active UK company. incorporated on 3 August 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. WAVA LIMITED has been registered for 15 years. Current directors include FOX, Caroline Mary, FOX, Jacqueline Anne.

Company Number
07334749
Status
active
Type
ltd
Incorporated
3 August 2010
Age
15 years
Address
12 Lambarde Square, London, SE10 9GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
FOX, Caroline Mary, FOX, Jacqueline Anne
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVA LIMITED

WAVA LIMITED is an active company incorporated on 3 August 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. WAVA LIMITED was registered 15 years ago.(SIC: 79120)

Status

active

Active since 15 years ago

Company No

07334749

LTD Company

Age

15 Years

Incorporated 3 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

12 Lambarde Square London, SE10 9GB,

Previous Addresses

Floor1, the Greenwich Centre, Greenwich Square Vanbrugh Hill London SE10 9HB England
From: 20 June 2015To: 21 July 2015
67-71 Lewisham High Street Lewisham SE13 5JX
From: 26 September 2011To: 20 June 2015
30 City Road London EC1Y 2AB United Kingdom
From: 3 August 2010To: 26 September 2011
Timeline

13 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Loan Secured
Jul 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOX, Jaqueline

Active
Clarendon Rise, LondonSE13 5EY
Secretary
Appointed 03 Aug 2010

FOX, Caroline Mary

Active
Belmont Hill, LondonSE13 5AX
Born March 1962
Director
Appointed 03 Aug 2010

FOX, Jacqueline Anne

Active
Clarendon Rise, LondonSE13 5EY
Born March 1962
Director
Appointed 03 Aug 2010

GINER, Ricard

Resigned
Latchmere Road, LondonSW11 2LA
Born December 1967
Director
Appointed 03 Aug 2010
Resigned 01 Nov 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 03 Aug 2010
Resigned 03 Aug 2010

MONTEITH, Lance

Resigned
Lewisham High Street, LondonSE13 5JX
Born November 1961
Director
Appointed 03 Aug 2010
Resigned 30 Sept 2011

ONG, James

Resigned
Belmont Hill, LondonSE13 5AX
Born July 1990
Director
Appointed 03 Aug 2010
Resigned 26 Nov 2012

TELLWRIGHT, Nicholas John

Resigned
39 Brunswick Terrace, HoveBN3 1HA
Born September 1954
Director
Appointed 03 Aug 2010
Resigned 01 Nov 2011

Persons with significant control

1

Lambarde Square, LondonSE10 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 February 2018
AUDAUD
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
27 January 2017
AUDAUD
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Incorporation Company
3 August 2010
NEWINCIncorporation