Background WavePink WaveYellow Wave

BECKLEY WAVES LTD (13163297)

BECKLEY WAVES LTD (13163297) is an active UK company. incorporated on 27 January 2021. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BECKLEY WAVES LTD has been registered for 5 years. Current directors include FEILDING-MELLEN, Rock Hugo Basil, LOVE, Daniel.

Company Number
13163297
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
Beckley Park, Oxford, OX3 9SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FEILDING-MELLEN, Rock Hugo Basil, LOVE, Daniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKLEY WAVES LTD

BECKLEY WAVES LTD is an active company incorporated on 27 January 2021 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BECKLEY WAVES LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13163297

LTD Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Beckley Park Beckley Oxford, OX3 9SY,

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Funding Round
May 21
Director Joined
May 21
New Owner
Jun 21
Funding Round
Apr 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Feb 24
Funding Round
Mar 25
Director Left
Jun 25
Owner Exit
Jan 26
7
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEILDING-MELLEN, Rock Hugo Basil

Active
Beckley, OxfordOX3 9SY
Born April 1979
Director
Appointed 27 Jan 2021

LOVE, Daniel

Active
Beckley, OxfordOX3 9SY
Born July 1983
Director
Appointed 19 Apr 2021

CHARTERIS, Amanda Claire Marian, Countess Of Wemyss And March

Resigned
Beckley, OxfordOX3 9SY
Born January 1943
Director
Appointed 19 Apr 2021
Resigned 22 May 2025

Persons with significant control

4

2 Active
2 Ceased

Countess Of Wemyss And March Amanda Claire Marian Charteris

Ceased
Beckley, OxfordOX3 9SY
Born January 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2021
Ceased 29 Nov 2025
Beckley, OxfordOX3 9SY

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2021

Daniel Love

Active
Beckley, OxfordOX3 9SY
Born July 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Apr 2021

Mr Rock Hugo Basil Feilding-Mellen

Ceased
Beckley, OxfordOX3 9SY
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2021
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
8 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
15 August 2023
RP04SH01RP04SH01
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Incorporation Company
27 January 2021
NEWINCIncorporation