Background WavePink WaveYellow Wave

WAVE BIDCO LIMITED (12938546)

WAVE BIDCO LIMITED (12938546) is an active UK company. incorporated on 8 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WAVE BIDCO LIMITED has been registered for 5 years. Current directors include FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul.

Company Number
12938546
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
Second Floor The West Wing, The Hop Exchange, London, SE1 1TU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE BIDCO LIMITED

WAVE BIDCO LIMITED is an active company incorporated on 8 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WAVE BIDCO LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12938546

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

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

Second Floor The West Wing, The Hop Exchange 26 Southwark Street London, SE1 1TU,

Previous Addresses

Upper Ground Floor, West Wing, the Hop Exchange 26 Southwark Street London SE1 1TU England
From: 20 October 2020To: 17 October 2025
4th Floor 7 Air Street London W1B 5AD United Kingdom
From: 8 October 2020To: 20 October 2020
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRODIN, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1973
Director
Appointed 07 Jun 2023

GOLDSMITH, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born November 1981
Director
Appointed 01 Oct 2025

THOMPSON, Christopher Paul

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1976
Director
Appointed 19 Oct 2020

BRIANT, Jenny Elizabeth

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1991
Director
Appointed 07 Jun 2023
Resigned 02 Mar 2026

GAWTHORP, Ashley William

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1975
Director
Appointed 19 Oct 2020
Resigned 02 Mar 2026

PICKFORD, Matthew Edward

Resigned
26 Southwark Street, LondonSE1 1TU
Born July 1976
Director
Appointed 19 Oct 2020
Resigned 19 Sept 2025

SHAW, Christopher Lee

Resigned
26 Southwark Street, LondonSE1 1TU
Born February 1967
Director
Appointed 19 Oct 2020
Resigned 02 Jul 2024

SPENCE, Timothy James

Resigned
4th Floor, LondonW1B 5AD
Born December 1974
Director
Appointed 08 Oct 2020
Resigned 19 Oct 2020

THOMPSON, Jonathan Andrew

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born July 1973
Director
Appointed 19 Oct 2020
Resigned 02 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
26 Southwark Street, LondonSE1 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
7 Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2020
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2020
NEWINCIncorporation