Background WavePink WaveYellow Wave

WAVE HOLDINGS LIMITED (SC218929)

WAVE HOLDINGS LIMITED (SC218929) is an active UK company. incorporated on 8 May 2001. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WAVE HOLDINGS LIMITED has been registered for 24 years. Current directors include GARDINER, William Peter Raymond, YOUNG, Wayne Paul.

Company Number
SC218929
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARDINER, William Peter Raymond, YOUNG, Wayne Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE HOLDINGS LIMITED

WAVE HOLDINGS LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WAVE HOLDINGS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

SC218929

LTD Company

Age

24 Years

Incorporated 8 May 2001

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MORCO (3) LIMITED
From: 8 May 2001To: 26 September 2019
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 8 May 2001To: 18 January 2019
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Feb 21
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 22 Feb 2021

GARDINER, William Peter Raymond

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1988
Director
Appointed 01 May 2025

YOUNG, Wayne Paul

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1976
Director
Appointed 15 Feb 2021

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Apr 2015
Resigned 22 Feb 2021

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Nominee secretary
Appointed 08 May 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Feb 2006

ANDERSON, Mark Stephen

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born December 1965
Director
Appointed 23 Feb 2010
Resigned 31 May 2012

CLARKE, Elizabeth Ann Horlock

Resigned
Melville Street, EdinburghEH3 7HL
Born October 1979
Director
Appointed 01 Dec 2015
Resigned 28 Jul 2016

FIRTH, Patrick

Resigned
The Cottage, Ellington HuntingdonPE28 0AB
Born November 1955
Director
Appointed 15 Oct 2002
Resigned 03 May 2008

FORSTER, Jonathan David

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born September 1967
Director
Appointed 31 May 2012
Resigned 30 Apr 2025

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Born December 1959
Nominee director
Appointed 08 May 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Born January 1959
Nominee director
Appointed 08 May 2001
Resigned 15 Oct 2002

RUSSELL, Claire Tytherleigh

Resigned
Capital Square, EdinburghEH3 8BP
Born August 1964
Director
Appointed 28 Jul 2016
Resigned 30 Sept 2025

RUSSELL, Claire Tytherleigh

Resigned
Melville Street, EdinburghEH3 7HL
Born August 1964
Director
Appointed 22 Feb 2006
Resigned 30 Nov 2015

SUDBURY, Roger Graham

Resigned
32 Park Lane, Bishops StortfordCM23 3NH
Born October 1961
Director
Appointed 17 May 2002
Resigned 31 Mar 2005

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Born March 1960
Director
Appointed 15 Oct 2002
Resigned 01 Feb 2006

WALMSLEY, Derek Kerr

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born April 1947
Director
Appointed 08 Dec 2008
Resigned 28 Feb 2010

WARRACK, Anne Victoria Mary

Resigned
The White Cottage, RoystonSG8 5SP
Born April 1955
Director
Appointed 12 May 2008
Resigned 08 Dec 2008

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
2 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
26 March 2003
AUDAUD
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
363aAnnual Return
Legacy
16 July 2001
225Change of Accounting Reference Date
Incorporation Company
8 May 2001
NEWINCIncorporation