Background WavePink WaveYellow Wave

UWAVE LTD (09258865)

UWAVE LTD (09258865) is an active UK company. incorporated on 10 October 2014. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. UWAVE LTD has been registered for 11 years. Current directors include MATTEI, Mauro Umberto.

Company Number
09258865
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
09258865 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MATTEI, Mauro Umberto
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UWAVE LTD

UWAVE LTD is an active company incorporated on 10 October 2014 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. UWAVE LTD was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09258865

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 12 July 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 January 2023 (3 years ago)
Submitted on 7 February 2023 (3 years ago)

Next Due

Due by 30 January 2024
For period ending 16 January 2024
Contact
Address

09258865 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

43 Ebury Bridge Road, Studio 4 Ebury Edge London SW1W 8DX England
From: 8 February 2021To: 7 February 2023
32 High Street 3 Courtyard Studios Northwood Middlesex HA6 1BN England
From: 23 January 2019To: 8 February 2021
Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom
From: 25 January 2018To: 23 January 2019
PO Box Uwave Ltd 95 Mortimer Street London W1W 7GB United Kingdom
From: 31 October 2017To: 25 January 2018
Lower Ground Floor 25 Hill Street London W1J 5LW England
From: 3 February 2017To: 31 October 2017
Uwave Ltd Ground Floor 95 Mortimer Street London W1W 7GB
From: 4 September 2015To: 3 February 2017
Uwave Ltd Ground Floor, 95 Mortimer Street London W1W 7GB England
From: 4 September 2015To: 4 September 2015
95 Uwave Ltd, Ground Floor, Mortimer Street London W1W 7GB England
From: 4 September 2015To: 4 September 2015
C2.06, Griffon Studios Winstanley Road Battersea London SW11 2DL United Kingdom
From: 10 October 2014To: 4 September 2015
Timeline

17 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Apr 15
Funding Round
Feb 17
Funding Round
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
Funding Round
Jan 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
3
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MATTEI, Mauro Umberto

Active
CardiffCF14 8LH
Born March 1973
Director
Appointed 08 Feb 2021

BONACETO, Andrea

Resigned
Queens Yard, LondonE9 5EN
Born May 1989
Director
Appointed 10 Oct 2014
Resigned 18 Jul 2018

NARAYANASAMY, Sivakumar

Resigned
#04-05, Villa Marina Tower 6, Singapore457406
Born March 1973
Director
Appointed 14 Jun 2018
Resigned 08 Feb 2021

VENKATA, Sri Venkata Krishna

Resigned
Palm Tree Place, Palmgrove Road, Bengaluru560 047
Born May 1991
Director
Appointed 20 Apr 2018
Resigned 03 May 2018

VENKATA, Sri Venkata Krishna

Resigned
Gachibowli, Hyderabad500032
Born May 1991
Director
Appointed 10 Oct 2014
Resigned 20 Apr 2015

Persons with significant control

3

0 Active
3 Ceased

Mr Sri Venkata Krishna Venkata

Ceased
Ebury Bridge Road, Studio 4 Ebury Edge, LondonSW1W 8DX
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Ceased 01 Mar 2021

Mr Andrea Bonaceto

Ceased
25 Hill Street, LondonW1J 5LW
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 05 May 2016
Ceased 01 Jun 2016

Mr Andrea Bonaceto

Ceased
Ebury Bridge Road, Studio 4 Ebury Edge, LondonSW1W 8DX
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Default Companies House Service Address Applied Officer
2 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
2 September 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Incorporation Company
10 October 2014
NEWINCIncorporation