Background WavePink WaveYellow Wave

JAR WAVE LTD (11252609)

JAR WAVE LTD (11252609) is an active UK company. incorporated on 13 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. JAR WAVE LTD has been registered for 8 years. Current directors include ASHESHOV, Nick, FERON, Nicolas.

Company Number
11252609
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
10th Floor, 240 Blackfriars Road, London, SE1 8NW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ASHESHOV, Nick, FERON, Nicolas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAR WAVE LTD

JAR WAVE LTD is an active company incorporated on 13 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. JAR WAVE LTD was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11252609

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

10th Floor, 240 Blackfriars Road London, SE1 8NW,

Previous Addresses

28 Savile Row London W1S 2EU England
From: 7 October 2022To: 28 November 2024
50 Jermyn Street London SW1Y 6LX United Kingdom
From: 13 March 2018To: 7 October 2022
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Jul 18
Director Joined
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
New Owner
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Owner Exit
Apr 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Cleared
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Cleared
May 22
Director Left
Jul 22
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
New Owner
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
14
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JAR SERVICES LIMITED

Active
Jermyn Street, LondonSW1Y 6LX
Corporate secretary
Appointed 06 Jul 2018

ASHESHOV, Nick

Active
Blackfriars Road, LondonSE1 8NW
Born October 1978
Director
Appointed 29 Oct 2024

FERON, Nicolas

Active
Blackfriars Road, LondonSE1 8NW
Born November 1985
Director
Appointed 29 Oct 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 13 Mar 2018
Resigned 13 Mar 2018

MENASSA, Francis Joseph

Resigned
Savile Row, LondonW1S 2EU
Born October 1972
Director
Appointed 13 Mar 2018
Resigned 14 Jun 2023

SHEARER, Iain Lawrie

Resigned
Jermyn Street, LondonSW1Y 6LX
Born March 1949
Director
Appointed 08 Jun 2018
Resigned 27 Jul 2022

Persons with significant control

6

2 Active
4 Ceased
Rue Du Rhone, Geneva1294

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024

Mr Nick Asheshov

Ceased
Blackfriars Road, LondonSE1 8NW
Born October 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024

Mr John Joseph Ryan

Active
Blackfriars Road, LondonSE1 8NW
Born June 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Oct 2024
Great Queen Street, LondonWC2B 5AH

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Francis Joseph Menassa

Ceased
Jermyn Street, LondonSW1Y 6LX
Born October 1972

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 29 Oct 2024
Jermyn Street, LondonSW1Y 6LX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Mar 2018
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 December 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement
22 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
7 June 2021
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 November 2018
CH04Change of Corporate Secretary Details
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 July 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Incorporation Company
13 March 2018
NEWINCIncorporation