Background WavePink WaveYellow Wave

WAE JOINT VENTURES LIMITED (10871496)

WAE JOINT VENTURES LIMITED (10871496) is an active UK company. incorporated on 18 July 2017. with registered office in Kidlington. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 2 other business activities. WAE JOINT VENTURES LIMITED has been registered for 8 years.

Company Number
10871496
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
The Fortescue Building, Kidlington, OX5 1GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
SIC Codes
29320, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAE JOINT VENTURES LIMITED

WAE JOINT VENTURES LIMITED is an active company incorporated on 18 July 2017 with the registered office located in Kidlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 2 other business activities. WAE JOINT VENTURES LIMITED was registered 8 years ago.(SIC: 29320, 71122, 71129)

Status

active

Active since 8 years ago

Company No

10871496

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

WILLIAMS ADVANCED ENGINEERING TECHNOLOGIES LIMITED
From: 18 July 2017To: 11 November 2022
Contact
Address

The Fortescue Building The Boulevard Kidlington, OX5 1GB,

Previous Addresses

Oxford Spires Business Park C/O Fortescue Zero Limited the Boulevard Kidlington OX5 1GB England
From: 31 July 2024To: 21 October 2024
Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB England
From: 14 March 2024To: 31 July 2024
C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England
From: 16 May 2023To: 14 March 2024
C/O Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom
From: 15 December 2022To: 16 May 2023
Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom
From: 15 December 2022To: 15 December 2022
Williams Advanced Engineering Technologies Limited Grove Wantage OX12 0DQ United Kingdom
From: 18 July 2017To: 15 December 2022
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
May 25
Director Left
May 25
Director Left
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
8 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2022
AA01Change of Accounting Reference Date
Second Filing Of Secretary Appointment With Name
24 March 2022
RP04AP03RP04AP03
Second Filing Of Director Termination With Name
24 March 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 March 2022
RP04TM01RP04TM01
Second Filing Of Secretary Appointment With Name
24 March 2022
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
10 March 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
10 March 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Resolution
3 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2017
NEWINCIncorporation