Background WavePink WaveYellow Wave

P-WAVE DISTRIBUTORS LIMITED (08377951)

P-WAVE DISTRIBUTORS LIMITED (08377951) is an active UK company. incorporated on 28 January 2013. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. P-WAVE DISTRIBUTORS LIMITED has been registered for 13 years. Current directors include SCOTT, Alastair Matthew, SCOTT, Daniel Peter.

Company Number
08377951
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
Oak View Mills Manchester Road, Oldham, OL3 7HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SCOTT, Alastair Matthew, SCOTT, Daniel Peter
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P-WAVE DISTRIBUTORS LIMITED

P-WAVE DISTRIBUTORS LIMITED is an active company incorporated on 28 January 2013 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. P-WAVE DISTRIBUTORS LIMITED was registered 13 years ago.(SIC: 46900)

Status

active

Active since 13 years ago

Company No

08377951

LTD Company

Age

13 Years

Incorporated 28 January 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WAYPOINT DISTRIBUTORS LTD
From: 28 January 2013To: 19 August 2019
Contact
Address

Oak View Mills Manchester Road Greenfield Oldham, OL3 7HG,

Previous Addresses

17 Maybrook Road 17 Maybrook Road Minworth Sutton Coldfield B76 1AL England
From: 20 July 2022To: 3 September 2024
Suite 1, Franklyn House Daux Road Billingshurst West Sussex RH14 9SJ England
From: 26 August 2015To: 20 July 2022
4 Prime Buildings Daux Road Billingshurst West Sussex RH14 9SJ
From: 28 January 2013To: 26 August 2015
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 17
Director Joined
May 18
Loan Secured
Mar 19
Loan Secured
Jun 19
Loan Secured
Jan 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCOTT, Alastair Matthew

Active
Manchester Road, OldhamOL3 7HG
Born August 1963
Director
Appointed 02 Sept 2024

SCOTT, Daniel Peter

Active
Manchester Road, OldhamOL3 7HG
Born May 1973
Director
Appointed 02 Sept 2024

CARSON, David Andrew

Resigned
Manchester Road, OldhamOL3 7HG
Born April 1962
Director
Appointed 01 Sept 2017
Resigned 02 Sept 2024

COTTERILL, Nigel Grant

Resigned
Manchester Road, OldhamOL3 7HG
Born May 1961
Director
Appointed 28 Jan 2013
Resigned 02 Sept 2024

TRAYNOR, John William

Resigned
Manchester Road, OldhamOL3 7HG
Born March 1957
Director
Appointed 28 Jan 2013
Resigned 02 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Manchester Road, OldhamOL3 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2024
Daux Road, BillingshurstRH14 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
19 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2013
NEWINCIncorporation