Background WavePink WaveYellow Wave

SINEWAVE ENERGY SOLUTIONS LIMITED (09585850)

SINEWAVE ENERGY SOLUTIONS LIMITED (09585850) is an active UK company. incorporated on 12 May 2015. with registered office in Swindon. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SINEWAVE ENERGY SOLUTIONS LIMITED has been registered for 10 years. Current directors include HUTCHINSON, Ashley John, TURNER, Jason Christopher Godsell, WOODLEY, Adam Marc.

Company Number
09585850
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Unit B1 Kembrey Street, Swindon, SN2 8UY
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
HUTCHINSON, Ashley John, TURNER, Jason Christopher Godsell, WOODLEY, Adam Marc
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINEWAVE ENERGY SOLUTIONS LIMITED

SINEWAVE ENERGY SOLUTIONS LIMITED is an active company incorporated on 12 May 2015 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SINEWAVE ENERGY SOLUTIONS LIMITED was registered 10 years ago.(SIC: 42220)

Status

active

Active since 10 years ago

Company No

09585850

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit B1 Kembrey Street Elgin Industrial Estate Swindon, SN2 8UY,

Previous Addresses

B1 Kembrey Street Elgin Industrial Estate Swindon SN2 8NY United Kingdom
From: 5 March 2018To: 5 March 2018
Unit 1 New Finches Baydon Marlborough Wiltshire SN8 2XA England
From: 18 June 2015To: 5 March 2018
Delta 606 Welton Road Delta Office Park Swindon Wiltshire SN5 7XF United Kingdom
From: 12 May 2015To: 18 June 2015
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 17
Loan Secured
Oct 18
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Director Joined
Dec 22
Funding Round
Dec 22
Share Issue
Jan 23
Funding Round
Dec 23
Capital Update
Dec 23
Share Buyback
Jan 24
Capital Reduction
May 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Share Buyback
Jul 24
Director Left
Jul 25
Loan Cleared
Aug 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
Funding Round
Nov 25
Loan Secured
Dec 25
9
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TURNER, Jason

Active
Kembrey Street, SwindonSN2 8UY
Secretary
Appointed 22 Aug 2022

HUTCHINSON, Ashley John

Active
Kembrey Street, SwindonSN2 8UY
Born June 1978
Director
Appointed 16 Apr 2021

TURNER, Jason Christopher Godsell

Active
Kembrey Street, SwindonSN2 8UY
Born May 1971
Director
Appointed 20 Jul 2022

WOODLEY, Adam Marc

Active
Kembrey Street, SwindonSN2 8UY
Born September 1990
Director
Appointed 12 May 2015

WEATHERLEY, Iain

Resigned
Kembrey Street, SwindonSN2 8UY
Secretary
Appointed 24 Nov 2020
Resigned 20 Jul 2022

BAILEY, Peter John

Resigned
Kembrey Street, SwindonSN2 8UY
Born October 1981
Director
Appointed 12 May 2015
Resigned 23 Nov 2020

BEASLEY, Stephen James

Resigned
Kembrey Street, SwindonSN2 8UY
Born July 1982
Director
Appointed 16 Apr 2021
Resigned 25 Feb 2022

CLEMENTS, Neil

Resigned
Kembrey Street, SwindonSN2 8UY
Born January 1979
Director
Appointed 21 Dec 2022
Resigned 20 Aug 2025

SMITH, Martyn Robert

Resigned
Kembrey Street, SwindonSN2 8UY
Born May 1955
Director
Appointed 17 Feb 2022
Resigned 30 Apr 2025

WEATHERLEY, Iain

Resigned
Kembrey Street, SwindonSN2 8UY
Born February 1974
Director
Appointed 16 Apr 2021
Resigned 20 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Amplitude Bidco Limited

Active
Kembrey Street, SwindonSN2 8UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025
Kembrey Street, SwindonSN2 8UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 20 Aug 2025

Mr Adam Marc Woodley

Ceased
Kembrey Street, SwindonSN2 8UY
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2025

Mr Peter John Bailey

Ceased
Kembrey Street, SwindonSN2 8UY
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Resolution
9 October 2025
RESOLUTIONSResolutions
Memorandum Articles
9 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 August 2024
MAMA
Capital Cancellation Treasury Shares With Date Currency Capital Figure
30 August 2024
SH05Notice of Cancellation of Shares
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
2 July 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Capital Cancellation Shares
23 May 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Memorandum Articles
19 January 2024
MAMA
Resolution
19 January 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 December 2023
RP04CS01RP04CS01
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Confirmation Statement
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
5 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Capital Variation Of Rights Attached To Shares
5 January 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 December 2022
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Incorporation Company
12 May 2015
NEWINCIncorporation