Background WavePink WaveYellow Wave

VEROWAVE TECHNOLOGIES LIMITED (09555761)

VEROWAVE TECHNOLOGIES LIMITED (09555761) is an active UK company. incorporated on 22 April 2015. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. VEROWAVE TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include MARWAHA, Avaneesh, SINGH, Priyanka.

Company Number
09555761
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARWAHA, Avaneesh, SINGH, Priyanka
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEROWAVE TECHNOLOGIES LIMITED

VEROWAVE TECHNOLOGIES LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. VEROWAVE TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 62012, 62020)

Status

active

Active since 10 years ago

Company No

09555761

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 4 April 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 April 2023 (3 years ago)
Submitted on 21 April 2023 (3 years ago)

Next Due

Due by 5 May 2024
For period ending 21 April 2024
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 2 September 2022To: 8 November 2022
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England
From: 5 November 2021To: 2 September 2022
75 Hockers Lane Detling Maidstone Kent ME14 3JW England
From: 7 December 2020To: 5 November 2021
The Granary First Floor, East Lenham Farm Ashford Road Lenham Kent ME17 2DP England
From: 14 October 2019To: 7 December 2020
75 Hockers Lane Detling Maidstone Kent ME14 3JW United Kingdom
From: 22 April 2015To: 14 October 2019
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 16
New Owner
May 18
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, KingstonKT2 6PT
Born August 1980
Director
Appointed 10 Oct 2024

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

CHAMBERLAIN, Mark

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1973
Director
Appointed 02 Sept 2022
Resigned 12 Feb 2024

GILLERT, Carl

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born June 1970
Director
Appointed 24 Apr 2024
Resigned 07 Feb 2025

HEWS, Scott Jonathan

Resigned
Hockers Lane, MaidstoneME14 3JW
Born October 1966
Director
Appointed 22 Apr 2015
Resigned 29 Oct 2021

HOSKINS, Sheryl

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born October 1970
Director
Appointed 07 Oct 2022
Resigned 10 Oct 2024

RAHMANI, Milla

Resigned
Jackson Suite 200, Chicago60610
Born January 1976
Director
Appointed 29 Oct 2021
Resigned 02 Sept 2022

SAPPEY, Dean Bradley

Resigned
Mitchell Road, Alexandria
Born February 1965
Director
Appointed 01 Jul 2020
Resigned 29 Oct 2021

SLATER, Richard David Austin

Resigned
Rectory Lane South, West MallingME19 5HB
Born December 1971
Director
Appointed 20 Dec 2016
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
40 Bank Street, LondonE14 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 29 Oct 2021

Mr Richard David Austin Slater

Ceased
Rectory Lane South, West MallingME19 5HB
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2017
Ceased 01 Jul 2020

Mr Scott Jonathan Hews

Ceased
40 Bank Street, LondonE14 5DS
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
14 May 2024
SOAS(A)SOAS(A)
Dissolution Voluntary Strike Off Suspended
1 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2024
DS01DS01
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Memorandum Articles
17 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Incorporation Company
22 April 2015
NEWINCIncorporation