Background WavePink WaveYellow Wave

WAVENET (HOLDINGS) LIMITED (09056366)

WAVENET (HOLDINGS) LIMITED (09056366) is a dissolved UK company. incorporated on 27 May 2014. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WAVENET (HOLDINGS) LIMITED has been registered for 11 years. Current directors include COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James.

Company Number
09056366
Status
dissolved
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Solihull, B90 8BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVENET (HOLDINGS) LIMITED

WAVENET (HOLDINGS) LIMITED is an dissolved company incorporated on 27 May 2014 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WAVENET (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09056366

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 12 January 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull, B90 8BG,

Previous Addresses

Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England
From: 11 May 2018To: 7 May 2021
3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA
From: 27 May 2014To: 11 May 2018
Timeline

25 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Loan Secured
Aug 14
Director Left
Jun 15
Loan Secured
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 20
Director Joined
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Director Joined
Mar 22
Director Left
Apr 22
Capital Update
May 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEST, Michelle

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Secretary
Appointed 01 Oct 2018

COOPER, Venetia Lois

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born October 1974
Director
Appointed 21 Feb 2022

DAWSON, William Thomas

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born April 1963
Director
Appointed 27 May 2014

MOTLER, Stewart James

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1977
Director
Appointed 19 May 2021

JONES, Christopher Michael

Resigned
Stratford Road, SolihullB90 4LA
Secretary
Appointed 27 May 2014
Resigned 12 Dec 2016

JONES, Jacqueline

Resigned
Stratford Road, SolihullB90 4LA
Secretary
Appointed 27 May 2014
Resigned 27 May 2014

ASHTON, Andrew Charles

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1963
Director
Appointed 12 Dec 2016
Resigned 14 Apr 2022

JONES, Christopher Michael

Resigned
Stratford Road, SolihullB90 4LA
Born December 1959
Director
Appointed 24 Jun 2014
Resigned 24 Jun 2014

JONES, Christopher Michael

Resigned
Stratford Road, SolihullB90 4LA
Born February 1959
Director
Appointed 27 May 2014
Resigned 12 Dec 2016

JONES, Jacqueline

Resigned
Stratford Road, SolihullB90 4LA
Born August 1962
Director
Appointed 24 Jun 2014
Resigned 11 Aug 2016

Persons with significant control

1

Blythe Valley Park, SolihullB90 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
27 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2022
DS01DS01
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Legacy
31 May 2022
SH20SH20
Legacy
31 May 2022
CAP-SSCAP-SS
Resolution
31 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Resolution
1 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2014
RESOLUTIONSResolutions
Incorporation Company
27 May 2014
NEWINCIncorporation