Background WavePink WaveYellow Wave

NEXAWAVE GROUP LTD (11852303)

NEXAWAVE GROUP LTD (11852303) is an active UK company. incorporated on 28 February 2019. with registered office in Egham. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEXAWAVE GROUP LTD has been registered for 7 years. Current directors include HANS, Hardeep Singh.

Company Number
11852303
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
49 High Street, Egham, TW20 9EW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HANS, Hardeep Singh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXAWAVE GROUP LTD

NEXAWAVE GROUP LTD is an active company incorporated on 28 February 2019 with the registered office located in Egham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEXAWAVE GROUP LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11852303

LTD Company

Age

7 Years

Incorporated 28 February 2019

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 20 February 2026 (1 month ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

XPRESS COMMS LTD
From: 28 February 2019To: 2 June 2024
Contact
Address

49 High Street Egham, TW20 9EW,

Previous Addresses

66a Braywick Road Maidenhead SL6 1DE United Kingdom
From: 8 January 2024To: 8 January 2024
60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom
From: 28 February 2019To: 8 January 2024
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Nov 20
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Share Issue
Jun 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HANS, Hardeep Singh

Active
High Street, EghamTW20 9EW
Born December 1994
Director
Appointed 15 Nov 2020

HANS, Jagdeep Singh, Dr

Resigned
Wensleydale Road, HamptonTW12 2LX
Born June 1988
Director
Appointed 28 Feb 2019
Resigned 22 May 2024

Persons with significant control

3

1 Active
2 Ceased
High Street, EghamTW20 9EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 22 May 2024

Dr Jagdeep Singh Hans

Ceased
High Street, EghamTW20 9EW
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 28 Feb 2019
High Street, EghamTW20 9EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Memorandum Articles
3 June 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 June 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
2 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Administrative Restoration Company
15 June 2023
RT01RT01
Gazette Dissolved Compulsory
9 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Incorporation Company
28 February 2019
NEWINCIncorporation