Background WavePink WaveYellow Wave

WAVENET GROUP HOLDINGS LIMITED (11486047)

WAVENET GROUP HOLDINGS LIMITED (11486047) is a dissolved UK company. incorporated on 26 July 2018. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in other telecommunications activities. WAVENET GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James.

Company Number
11486047
Status
dissolved
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Second Floor One Central Boulevard, Central Boulevard, Solihull, B90 8BG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COOPER, Venetia Lois, DAWSON, William Thomas, MOTLER, Stewart James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVENET GROUP HOLDINGS LIMITED

WAVENET GROUP HOLDINGS LIMITED is an dissolved company incorporated on 26 July 2018 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. WAVENET GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 61900)

Status

dissolved

Active since 7 years ago

Company No

11486047

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 12 January 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull, B90 8BG,

Timeline

34 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Oct 18
Funding Round
Jan 19
Capital Update
Feb 19
Director Left
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Funding Round
Jul 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Capital Reduction
Jun 20
Capital Update
Jun 20
Share Buyback
Jun 20
Capital Reduction
Nov 20
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Director Joined
Mar 22
Director Left
Apr 22
Capital Update
May 22
14
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COOPER, Venetia Lois

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born October 1974
Director
Appointed 21 Feb 2022

DAWSON, William Thomas

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born April 1963
Director
Appointed 30 Aug 2018

MOTLER, Stewart James

Active
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1977
Director
Appointed 19 May 2021

ASHTON, Andrew Charles

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1963
Director
Appointed 17 Aug 2018
Resigned 14 Apr 2022

BURNS, Luke Thomas

Resigned
First Floor Building 2, WilmslowSK9 4LY
Born February 1988
Director
Appointed 11 Feb 2020
Resigned 19 May 2021

COLQUHOUN, Mark Humphrey

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born February 1973
Director
Appointed 30 Aug 2018
Resigned 02 Jan 2020

FRANKS, Paul Jonathan

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born November 1971
Director
Appointed 26 Jul 2018
Resigned 19 May 2021

RUDD, Adam James

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born December 1982
Director
Appointed 26 Jul 2018
Resigned 11 Feb 2020

SPURRIER, Edward John Marston

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born March 1965
Director
Appointed 30 Aug 2018
Resigned 19 May 2021

WHITTY, John Joseph

Resigned
One Central Boulevard, Central Boulevard, SolihullB90 8BG
Born December 1965
Director
Appointed 30 Aug 2018
Resigned 11 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Suite 3 Building Two, WilmslowSK9 4LY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
27 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 September 2022
DS01DS01
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Legacy
31 May 2022
SH20SH20
Legacy
31 May 2022
CAP-SSCAP-SS
Resolution
31 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Resolution
10 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Capital Cancellation Shares
3 November 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Capital Cancellation Shares
11 June 2020
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
11 June 2020
SH19Statement of Capital
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
19 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 February 2019
SH19Statement of Capital
Legacy
12 February 2019
SH20SH20
Legacy
12 February 2019
CAP-SSCAP-SS
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Incorporation Company
26 July 2018
NEWINCIncorporation