Background WavePink WaveYellow Wave

WAVE DIRECT LIMITED (10899276)

WAVE DIRECT LIMITED (10899276) is an active UK company. incorporated on 4 August 2017. with registered office in Gosforth. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. WAVE DIRECT LIMITED has been registered for 8 years. Current directors include DOWNES, Gerard Scot, JEFFREY, Tom Nicholas John, LUPER, Daniel Simon.

Company Number
10899276
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
Unit 21b The Pantry, Gosforth, NE3 1XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DOWNES, Gerard Scot, JEFFREY, Tom Nicholas John, LUPER, Daniel Simon
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE DIRECT LIMITED

WAVE DIRECT LIMITED is an active company incorporated on 4 August 2017 with the registered office located in Gosforth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. WAVE DIRECT LIMITED was registered 8 years ago.(SIC: 46690)

Status

active

Active since 8 years ago

Company No

10899276

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

WAVE SPAS LIMITED
From: 4 August 2017To: 18 September 2019
Contact
Address

Unit 21b The Pantry Bakers Yard Gosforth, NE3 1XD,

Previous Addresses

, 9-10 Charlotte Square, Newcastle upon Tyne, NE1 4XF, England
From: 14 January 2022To: 5 February 2025
, 9-10 Charlotte Square, Newcastle upon Tyne, NE1 4XF, United Kingdom
From: 10 March 2021To: 14 January 2022
, 121 New Bridge Street, Newcastle upon Tyne, NE1 2SW, England
From: 30 August 2019To: 10 March 2021
, 10 Ground Floor, 10 Hedley Court, Orion Business Park, North Shields, NE29 7st, England
From: 1 June 2018To: 30 August 2019
, First Floor 3-3a Landsdowne Place, Gosforth, NE3 1HR, United Kingdom
From: 4 August 2017To: 1 June 2018
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Dec 18
Director Joined
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Share Issue
Mar 21
Loan Secured
May 21
Loan Cleared
Nov 21
Funding Round
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
May 23
Loan Cleared
Nov 23
Director Left
Jul 24
Director Left
Oct 24
Loan Secured
Mar 25
Loan Cleared
Feb 26
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DOWNES, Gerard Scot

Active
Bakers Yard, GosforthNE3 1XD
Born April 1967
Director
Appointed 07 Feb 2023

JEFFREY, Tom Nicholas John

Active
Bakers Yard, GosforthNE3 1XD
Born May 1986
Director
Appointed 24 Sept 2019

LUPER, Daniel Simon

Active
3-3a Landsdowne Place, GosforthNE3 1HR
Born July 1984
Director
Appointed 04 Aug 2017

BURN, Andrew

Resigned
3-3a Landsdowne Place, GosforthNE3 1HR
Born February 1981
Director
Appointed 04 Aug 2017
Resigned 26 Jun 2018

DUANCE, Thomas James

Resigned
Charlotte Square, Newcastle Upon TyneNE1 4XF
Born April 1986
Director
Appointed 30 May 2022
Resigned 25 Jul 2024

GIBSON, Sharon

Resigned
Charlotte Square, Newcastle Upon TyneNE1 4XF
Born February 1980
Director
Appointed 30 May 2022
Resigned 14 Oct 2024

JEFFREY, Tom Nicholas John

Resigned
3-3a Landsdowne Place, GosforthNE3 1HR
Born May 1986
Director
Appointed 25 Aug 2017
Resigned 31 Dec 2017

LAFON, Beatrice Madeleine, Valerie, Dr

Resigned
Charlotte Square, Newcastle Upon TyneNE1 4XF
Born October 1959
Director
Appointed 28 Oct 2022
Resigned 22 Dec 2022

MARSH, Alex

Resigned
Charlotte Square, Newcastle Upon TyneNE1 4XF
Born July 1984
Director
Appointed 02 Mar 2021
Resigned 07 Feb 2023

SMITH, Martin Peter

Resigned
3-3a Landsdowne Place, GosforthNE3 1HR
Born February 1982
Director
Appointed 04 Aug 2017
Resigned 25 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Growth Partner Llp

Active
Priory Estate, YorkYO26 8ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr Thomas Nicholas John Jeffrey

Ceased
Charlotte Square, Newcastle Upon TyneNE1 4XF
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 10 May 2023

Mr Daniel Simon Luper

Active
Bakers Yard, GosforthNE3 1XD
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
8 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Resolution
13 March 2021
RESOLUTIONSResolutions
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
13 March 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Resolution
18 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Incorporation Company
4 August 2017
NEWINCIncorporation