Background WavePink WaveYellow Wave

WAVE HUB LIMITED (07875270)

WAVE HUB LIMITED (07875270) is an active UK company. incorporated on 8 December 2011. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. WAVE HUB LIMITED has been registered for 14 years. Current directors include BROWN, James Lee, THOR, Marcus Gunnar.

Company Number
07875270
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
Woodwater House, Exeter, EX2 5WR
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BROWN, James Lee, THOR, Marcus Gunnar
SIC Codes
42220, 42990, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE HUB LIMITED

WAVE HUB LIMITED is an active company incorporated on 8 December 2011 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. WAVE HUB LIMITED was registered 14 years ago.(SIC: 42220, 42990, 71129)

Status

active

Active since 14 years ago

Company No

07875270

LTD Company

Age

14 Years

Incorporated 8 December 2011

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 11 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Woodwater House Pynes Hill Exeter, EX2 5WR,

Previous Addresses

Chi Gallos Hayle Marine Renewables Business Park North Quay Hayle Cornwall TR27 4DD England
From: 2 February 2016To: 14 December 2022
John Harvey House 24 Foundry Square Hayle Cornwall TR27 4HH
From: 8 December 2011To: 2 February 2016
Timeline

39 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 09 Dec 2022

BROWN, James Lee

Active
Pynes Hill, ExeterEX2 5WR
Born July 1968
Director
Appointed 30 Jul 2021

THOR, Marcus Gunnar

Active
Pynes Hill, ExeterEX2 5WR
Born February 1981
Director
Appointed 30 Jul 2021

LEWIS, John Arthur David

Resigned
Kelly Bray, CallingtonPL17 8HE
Secretary
Appointed 14 Dec 2011
Resigned 30 Mar 2012

LEWIS, Nicholas John

Resigned
24 Foundry Square, HayleTR27 4HH
Secretary
Appointed 30 Mar 2012
Resigned 20 Jun 2012

BETTY, John Hammond

Resigned
County Hall, TruroTR1 3AY
Born June 1946
Director
Appointed 07 Nov 2017
Resigned 07 Nov 2019

CAPLIN, Glenn Kevin

Resigned
Pydar Street, TruroTR1 1XU
Born January 1979
Director
Appointed 13 Jan 2019
Resigned 11 Jun 2019

DENNIS, Colin Harold

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born December 1953
Director
Appointed 27 Apr 2017
Resigned 12 Oct 2018

GIBSON, Claire Elizabeth

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born February 1970
Director
Appointed 08 Dec 2011
Resigned 10 Jan 2020

GREAVES, Deborah Mary, Professor

Resigned
Drake Circus, PlymouthPL4 8AA
Born March 1967
Director
Appointed 24 May 2019
Resigned 30 Jul 2021

GUY, Piers Basil

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born December 1969
Director
Appointed 01 Jul 2019
Resigned 30 Jul 2021

JERMY, Steven Charles

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born July 1955
Director
Appointed 17 Jun 2019
Resigned 30 Jul 2021

LAMOND, Niamh Mary

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born March 1963
Director
Appointed 20 Jun 2012
Resigned 19 Jun 2016

LEWIS, Nicholas John

Resigned
24 Foundry Square, HayleTR27 4HH
Born June 1957
Director
Appointed 08 Dec 2011
Resigned 20 Jun 2012

MACKENZIE, Niall Richard

Resigned
Victoria Street, LondonSW1H 0ET
Born January 1965
Director
Appointed 24 Feb 2015
Resigned 04 Jan 2016

PARKINSON, Richard James

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born August 1966
Director
Appointed 20 Jun 2012
Resigned 21 Mar 2016

PAYNE, Bryan

Resigned
1 Victoria Street, LondonSW1H 0ET
Born March 1976
Director
Appointed 01 Jun 2015
Resigned 31 Mar 2017

POOK, Christopher John

Resigned
24 Foundry Square, HayleTR27 4HH
Born February 1967
Director
Appointed 08 Dec 2011
Resigned 24 Feb 2015

POOLEY, Nicola Louise

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born September 1966
Director
Appointed 24 May 2019
Resigned 30 Jul 2021

ROTHWELL, Sandra, Dr

Resigned
County Hall, TruroTR1 3AY
Born January 1972
Director
Appointed 07 Nov 2017
Resigned 14 Mar 2018

RUSSELL, William Paterson

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born November 1954
Director
Appointed 20 Jun 2012
Resigned 19 Mar 2019

SCULLION, Paul Adam

Resigned
Hayle Marine Renewables Business Park, HayleTR27 4DD
Born June 1979
Director
Appointed 01 Jul 2019
Resigned 30 Jul 2021

WILKINSON, Adam John

Resigned
Pydar Street, TruroTR1 1XU
Born February 1964
Director
Appointed 05 Apr 2018
Resigned 29 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Pynes Hill, ExeterEX2 5WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Cornwall Council

Ceased
County Hall, TruroTR1 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 30 Jul 2021

Department Of Business, Energy And Industrial Strategy

Ceased
Victoria Street, LondonSW1H 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 December 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Resolution
23 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
10 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Resolution
19 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Memorandum Articles
16 July 2012
MEM/ARTSMEM/ARTS
Resolution
16 July 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 February 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Incorporation Company
8 December 2011
NEWINCIncorporation