Background WavePink WaveYellow Wave

CLEARWAY (NEXT WAVE) HOLDINGS LIMITED (13466396)

CLEARWAY (NEXT WAVE) HOLDINGS LIMITED (13466396) is an active UK company. incorporated on 20 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLEARWAY (NEXT WAVE) HOLDINGS LIMITED has been registered for 4 years. Current directors include EVANS, Joseph Thomas William, NEXT WAVE PARTNERS LLP.

Company Number
13466396
Status
active
Type
ltd
Incorporated
20 June 2021
Age
4 years
Address
Penway Place, London, WC2H 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Joseph Thomas William, NEXT WAVE PARTNERS LLP
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWAY (NEXT WAVE) HOLDINGS LIMITED

CLEARWAY (NEXT WAVE) HOLDINGS LIMITED is an active company incorporated on 20 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLEARWAY (NEXT WAVE) HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13466396

LTD Company

Age

4 Years

Incorporated 20 June 2021

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PROJECT TRAFALGAR CLUBCO LIMITED
From: 20 June 2021To: 4 August 2021
Contact
Address

Penway Place 2a Charing Cross Road London, WC2H 0HF,

Previous Addresses

87-89 Baker Street London W1U 6RJ England
From: 9 February 2023To: 17 February 2026
42 Wigmore Street London W1U 2RY England
From: 11 August 2021To: 9 February 2023
10 Norwich Street London EC4A 1BD United Kingdom
From: 20 June 2021To: 11 August 2021
Timeline

29 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
Funding Round
Jan 22
Director Left
Jun 22
Funding Round
Jan 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Jul 24
Funding Round
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Jul 25
Funding Round
Feb 26
Owner Exit
Feb 26
Funding Round
Feb 26
Director Left
Feb 26
Share Buyback
Mar 26
15
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANS, Joseph Thomas William

Active
Cavendish Square, LondonW1G 0PW
Born October 1990
Director
Appointed 06 Jan 2025

NEXT WAVE PARTNERS LLP

Active
Baker Street, LondonW1U 6RJ
Corporate director
Appointed 24 Jun 2021

ALLY, Bibi Rahima

Resigned
LondonEC4A 1BD
Born January 1960
Director
Appointed 20 Jun 2021
Resigned 24 Jun 2021

CROWTHER, William Mark

Resigned
Baker Street, LondonW1U 6RJ
Born November 1975
Director
Appointed 27 Jul 2021
Resigned 06 Jan 2025

LYNCH, Patrick Shawn

Resigned
Wigmore Street, LondonW1U 2RY
Born July 1978
Director
Appointed 27 Jul 2021
Resigned 16 Jun 2022

WALLS, Stephen Roderick

Resigned
LondonEC4A 1BD
Born August 1947
Director
Appointed 24 Jun 2021
Resigned 27 Jul 2021

FIDUCIARY CO-INVESTMENT PARTNERS LLP

Resigned
St Georges Road, LondonSW19 4EU
Corporate director
Appointed 27 Jul 2021
Resigned 04 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
30 City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jul 2021
Baker Street, LondonW1U 6RJ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 04 Feb 2026

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2021
Ceased 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Capital Return Purchase Own Shares
5 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Resolution
31 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Resolution
15 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Resolution
26 January 2024
RESOLUTIONSResolutions
Memorandum Articles
26 January 2024
MAMA
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Resolution
14 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Change Sail Address Company With New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 February 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 August 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
24 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 August 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Resolution
4 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
24 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2021
NEWINCIncorporation