Background WavePink WaveYellow Wave

SIMMONS WAVELENGTH LIMITED (09996604)

SIMMONS WAVELENGTH LIMITED (09996604) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SIMMONS WAVELENGTH LIMITED has been registered for 10 years. Current directors include HOYLAND, Jeremy Quentin, MONASTIRIOTIS, Emily Kay.

Company Number
09996604
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Citypoint, London, EC2Y 9SS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOYLAND, Jeremy Quentin, MONASTIRIOTIS, Emily Kay
SIC Codes
62020, 69102, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONS WAVELENGTH LIMITED

SIMMONS WAVELENGTH LIMITED is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SIMMONS WAVELENGTH LIMITED was registered 10 years ago.(SIC: 62020, 69102, 74909)

Status

active

Active since 10 years ago

Company No

09996604

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

WAVELENGTH.LAW LIMITED
From: 9 February 2016To: 23 July 2019
Contact
Address

Citypoint Ropemaker Street London, EC2Y 9SS,

Previous Addresses

Wework 50-60 Station Road Cambridge CB1 2JH England
From: 2 October 2019To: 15 April 2024
Eagle Labs 28 Chesterton Road Cambridge CB4 3AZ England
From: 20 April 2016To: 2 October 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 9 February 2016To: 20 April 2016
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Aug 19
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOYLAND, Jeremy Quentin

Active
One Ropemaker Street, LondonEC2Y 9SS
Born April 1967
Director
Appointed 22 Jul 2019

MONASTIRIOTIS, Emily Kay

Active
Ropemaker Street, LondonEC2Y 9SS
Born July 1976
Director
Appointed 09 Apr 2024

ASTBURY, Mark Harvey Ayrton

Resigned
28 Chesterton Road, CambridgeCB4 3AZ
Born July 1960
Director
Appointed 07 Jul 2016
Resigned 22 Jul 2019

BAMFORD, Catherine Elizabeth

Resigned
28 Chesterton Road, CambridgeCB4 3AZ
Born October 1980
Director
Appointed 07 Jul 2016
Resigned 22 Jul 2019

CURTIS, Mark John

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born February 1966
Director
Appointed 22 Jul 2019
Resigned 31 Aug 2023

GARNER, Anne-Marie Mackay

Resigned
28 Chesterton Road, CambridgeCB4 3AZ
Born July 1975
Director
Appointed 07 Jul 2016
Resigned 22 Jul 2019

LEE, Peter

Resigned
50-60 Station Road, CambridgeCB1 2JH
Born December 1976
Director
Appointed 09 Feb 2016
Resigned 09 Apr 2024

WINLAW, Christopher Andrew

Resigned
50-60 Station Road, CambridgeCB1 2JH
Born March 1971
Director
Appointed 09 Feb 2016
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Simmons & Simmons Solutions Limited

Active
One Ropemaker Street, LondonEC2Y 9SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2019

Mr Christopher Andrew Winlaw

Ceased
28 Chesterton Road, CambridgeCB4 3AZ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr Peter Lee

Ceased
28 Chesterton Road, CambridgeCB4 3AZ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Resolution
14 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation