Background WavePink WaveYellow Wave

THE WAVE PROJECT (07489189)

THE WAVE PROJECT (07489189) is an active UK company. incorporated on 11 January 2011. with registered office in Newquay. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE WAVE PROJECT has been registered for 15 years. Current directors include DREGHORN, Gary James, JONES, Richard Alunn Lloyd, KEYLOCK, Caroline Louise and 4 others.

Company Number
07489189
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 2011
Age
15 years
Address
6 Fore Street, Newquay, TR7 1LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DREGHORN, Gary James, JONES, Richard Alunn Lloyd, KEYLOCK, Caroline Louise, MUNDAY, Sally Elizabeth, MURPHY, John Graham, PARKER, Rachael, ROBERTSON, William James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAVE PROJECT

THE WAVE PROJECT is an active company incorporated on 11 January 2011 with the registered office located in Newquay. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE WAVE PROJECT was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07489189

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

THE WAVE PROJECT CIC
From: 11 January 2011To: 5 August 2015
Contact
Address

6 Fore Street Newquay, TR7 1LN,

Previous Addresses

The Health & Wellbeing Centre Treliske Truro Cornwall TR1 3FF
From: 23 January 2013To: 3 March 2016
Woodlands Wood Lane West Alvington Kingsbridge Devon TQ7 3PH
From: 11 January 2011To: 23 January 2013
Timeline

53 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Jul 12
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

DREGHORN, Gary James

Active
Fore Street, NewquayTR7 1LN
Born October 1968
Director
Appointed 22 Apr 2025

JONES, Richard Alunn Lloyd

Active
Fore Street, NewquayTR7 1LN
Born September 1974
Director
Appointed 22 Apr 2025

KEYLOCK, Caroline Louise

Active
Fore Street, NewquayTR7 1LN
Born October 1977
Director
Appointed 22 Apr 2025

MUNDAY, Sally Elizabeth

Active
Fore Street, NewquayTR7 1LN
Born March 1972
Director
Appointed 25 Jul 2022

MURPHY, John Graham

Active
Fore Street, NewquayTR7 1LN
Born February 1982
Director
Appointed 22 Apr 2025

PARKER, Rachael

Active
Fore Street, NewquayTR7 1LN
Born July 1973
Director
Appointed 22 Apr 2025

ROBERTSON, William James

Active
Fore Street, NewquayTR7 1LN
Born May 1978
Director
Appointed 30 Aug 2019

ARCHER-BROWN, Christopher James, Dr

Resigned
Bannerdown Road, BathBA1 7PJ
Born September 1968
Director
Appointed 01 Aug 2016
Resigned 28 Apr 2019

BITMEAD, Paul

Resigned
Fore Street, NewquayTR7 1LN
Born January 1961
Director
Appointed 25 Apr 2017
Resigned 08 Jan 2018

BROWN, Andrew Paul

Resigned
Fore Street, NewquayTR7 1LN
Born January 1975
Director
Appointed 29 Apr 2019
Resigned 24 Apr 2023

EVANS, Ben

Resigned
Fore Street, NewquayTR7 1LN
Born July 1976
Director
Appointed 25 Apr 2017
Resigned 15 Feb 2022

EVERARD, Sophie

Resigned
Fore Street, NewquayTR7 1LN
Born July 1986
Director
Appointed 26 Jul 2021
Resigned 24 Apr 2023

HAGE, Antoinette

Resigned
Fore Street, NewquayTR7 1LN
Born August 1989
Director
Appointed 08 Jan 2018
Resigned 26 Apr 2021

HARTGROVES, Lesley Ann

Resigned
Fore Street, NewquayTR7 1LN
Born September 1949
Director
Appointed 02 Feb 2011
Resigned 20 Apr 2016

HOOPER, Graham Leslie

Resigned
Fore Street, NewquayTR7 1LN
Born May 1959
Director
Appointed 27 Apr 2020
Resigned 05 Aug 2024

JOHNSON, Emily

Resigned
Fore Street, NewquayTR7 1LN
Born August 1993
Director
Appointed 29 Apr 2019
Resigned 16 May 2022

JONES, Broni

Resigned
Wood Lane, ParPL24 2PS
Born November 1978
Director
Appointed 01 Aug 2016
Resigned 08 Jan 2018

LEWIS, Joanne Elizabeth, Dr

Resigned
Mawla, RedruthTR16 5DW
Born March 1967
Director
Appointed 26 Jan 2011
Resigned 18 Jan 2017

MASTERS, James Alan

Resigned
Fore Street, NewquayTR7 1LN
Born October 1968
Director
Appointed 29 Apr 2019
Resigned 26 Jul 2021

MCCARTNEY, Eleanor

Resigned
Wagg Lane, TruroTR2 4JX
Born June 1976
Director
Appointed 01 Aug 2016
Resigned 24 Jul 2017

OLIVER, Alison Mary

Resigned
Fore Street, NewquayTR7 1LN
Born November 1970
Director
Appointed 01 Feb 2024
Resigned 24 Jun 2025

PARRY, Robin Stuart

Resigned
Rosehill, BodminPL30 5ES
Born June 1951
Director
Appointed 11 Jan 2011
Resigned 14 Oct 2019

PEARSON, Anita Louise, Dr

Resigned
Fore Street, NewquayTR7 1LN
Born October 1996
Director
Appointed 27 Apr 2020
Resigned 25 Jul 2022

SIMPSON, Wallace Brett

Resigned
Fore Street, NewquayTR7 1LN
Born June 1964
Director
Appointed 27 Jul 2020
Resigned 24 Jun 2025

STANTON, Terence Harvey

Resigned
Three Burrrows, TruroTR4 8HX
Born May 1955
Director
Appointed 26 Jan 2011
Resigned 20 Apr 2016

SUMMERSIDE, Kate

Resigned
Rydston Close, LondonN7 9DL
Born January 1968
Director
Appointed 01 Aug 2016
Resigned 24 Jul 2017

TAYLOR, Peter William

Resigned
Flaxpits Lane, BristolBS36 1LA
Born February 1945
Director
Appointed 26 Jan 2011
Resigned 16 Jun 2018

TAYLOR, Tamsin Elanor

Resigned
St Georges Villas, TruroTR1 3NL
Born June 1983
Director
Appointed 11 Jan 2011
Resigned 10 Apr 2017

THOMAS, Wendy Anne, Doctor

Resigned
Fore Street, NewquayTR7 1LN
Born May 1980
Director
Appointed 02 Jul 2012
Resigned 27 Apr 2020

WAY, Mathew David

Resigned
Hendra Holiday Park, NewquayTR8 4NY
Born April 1971
Director
Appointed 01 Aug 2016
Resigned 25 Jan 2019

WILLMOTT, Brender

Resigned
Fore Street, NewquayTR7 1LN
Born August 1953
Director
Appointed 16 Apr 2018
Resigned 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Auditors Resignation Company
31 August 2021
AUDAUD
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Auditors Resignation Company
23 July 2020
AUDAUD
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Memorandum Articles
14 March 2016
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Resolution
2 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Resolution
17 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
5 August 2015
CICCONCICCON
Change Of Name Notice
5 August 2015
CONNOTConfirmation Statement Notification
Miscellaneous
5 August 2015
MISCMISC
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Incorporation Community Interest Company
11 January 2011
CICINCCICINC