Background WavePink WaveYellow Wave

WASE LIMITED (10616124)

WASE LIMITED (10616124) is an active UK company. incorporated on 13 February 2017. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. WASE LIMITED has been registered for 9 years. Current directors include ANWYL, Llŷr, ASTOR, James Alexander Waldorf, CHALBAUD TESTAMARCK, Carlos and 1 others.

Company Number
10616124
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Unit 1, City Business Park, Bristol, BS5 0SP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANWYL, Llŷr, ASTOR, James Alexander Waldorf, CHALBAUD TESTAMARCK, Carlos, FUDGE, Thomas Philip
SIC Codes
35110, 35210, 36000, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASE LIMITED

WASE LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. WASE LIMITED was registered 9 years ago.(SIC: 35110, 35210, 36000, 72190)

Status

active

Active since 9 years ago

Company No

10616124

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Unit 1, City Business Park Easton Road Bristol, BS5 0SP,

Previous Addresses

Unit 1, City Business Park Wase, Unit 1 City Business Park Bristol BS5 0SP United Kingdom
From: 20 February 2025To: 20 February 2025
Bay Lodge 36 Harefield Road Uxbridge UB8 1PH England
From: 23 March 2023To: 20 February 2025
Unit 23 - Basement Wow Acton, Wendover Court 20 Western Avenue London W3 0TG United Kingdom
From: 13 December 2019To: 23 March 2023
63 Tring Avenue Ealing London Middlesex W5 3QD United Kingdom
From: 14 February 2019To: 13 December 2019
34a Telegraph Hill Higham Rochester ME3 7NW United Kingdom
From: 13 February 2017To: 14 February 2019
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Share Issue
Feb 20
Funding Round
Feb 20
Funding Round
Jun 20
Director Joined
Jul 20
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Apr 22
Funding Round
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Loan Secured
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Director Left
Apr 24
Loan Secured
Apr 24
12
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANWYL, Llŷr

Active
Easton Road, BristolBS5 0SP
Born December 1987
Director
Appointed 16 Feb 2024

ASTOR, James Alexander Waldorf

Active
Easton Road, BristolBS5 0SP
Born September 1965
Director
Appointed 16 Feb 2024

CHALBAUD TESTAMARCK, Carlos

Active
1 Place Samuel De Champlain, 92400 Courbevoie
Born January 1980
Director
Appointed 21 Feb 2024

FUDGE, Thomas Philip

Active
Easton Road, BristolBS5 0SP
Born September 1989
Director
Appointed 13 Feb 2017

ANWYL, Llŷr

Resigned
36 Harefield Road, UxbridgeUB8 1PH
Born December 1987
Director
Appointed 13 Dec 2019
Resigned 07 Nov 2023

BOLAM, Victoria Kate

Resigned
Tynemouth Terrace, North ShieldsNE30 4BH
Born March 1968
Director
Appointed 22 Apr 2020
Resigned 21 Dec 2022

GAMBIER, William Sebastian Gore

Resigned
Wow Acton, Wendover Court, LondonW3 0TG
Born June 1995
Director
Appointed 13 Dec 2019
Resigned 21 Dec 2022

GUETERBOCK, Richard Stanley

Resigned
Winton Hill, StockbridgeSO20 6HL
Born July 1957
Director
Appointed 21 Dec 2022
Resigned 16 Feb 2024

NEVEN DU MONT, Sofia Carlota Ochoa

Resigned
36 Harefield Road, UxbridgeUB8 1PH
Born November 1989
Director
Appointed 16 Nov 2023
Resigned 25 Apr 2024

POLLOCK, Jonathan William Campbell

Resigned
Tavistock Square, LondonWC1H 9LT
Born January 1982
Director
Appointed 10 Dec 2021
Resigned 07 Nov 2023

Persons with significant control

1

Mr Thomas Philip Fudge

Active
Easton Road, BristolBS5 0SP
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

95

Resolution
20 November 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
28 February 2024
RP04AP01RP04AP01
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
7 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 February 2024
RP04SH01RP04SH01
Resolution
7 February 2024
RESOLUTIONSResolutions
Resolution
7 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 November 2023
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
21 November 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Resolution
2 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Memorandum Articles
21 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Resolution
20 May 2020
RESOLUTIONSResolutions
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Resolution
22 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Incorporation Company
13 February 2017
NEWINCIncorporation