Background WavePink WaveYellow Wave

NEXT WAVE PARTNERS FP LIMITED (SC306878)

NEXT WAVE PARTNERS FP LIMITED (SC306878) is an active UK company. incorporated on 15 August 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEXT WAVE PARTNERS FP LIMITED has been registered for 19 years. Current directors include BROD, Jonathan Alfred, NEXT WAVE PARTNERS LLP.

Company Number
SC306878
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROD, Jonathan Alfred, NEXT WAVE PARTNERS LLP
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT WAVE PARTNERS FP LIMITED

NEXT WAVE PARTNERS FP LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEXT WAVE PARTNERS FP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC306878

LTD Company

Age

19 Years

Incorporated 15 August 2006

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 22 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

LOTHIAN SHELF (440) LIMITED
From: 15 August 2006To: 8 November 2006
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

5 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROD, Jonathan Alfred

Active
LondonW1U 6RJ
Secretary
Appointed 08 Nov 2006

BROD, Jonathan Alfred

Active
LondonW1U 6RJ
Born June 1974
Director
Appointed 08 Nov 2006

NEXT WAVE PARTNERS LLP

Active
LondonW1U 2RY
Corporate director
Appointed 08 Nov 2019

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 15 Aug 2006
Resigned 08 Nov 2006

KILSBY, Helen Alexandra Catherine

Resigned
LondonW1U 2RY
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 08 Nov 2019

WALLS, Stephen Roderick

Resigned
Amblehurst Manor Farm, West SussexRH14 0EP
Born August 1947
Director
Appointed 08 Nov 2006
Resigned 30 Jun 2018

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 15 Aug 2006
Resigned 08 Nov 2006

Persons with significant control

1

Mr Jonathan Alfred Brod

Active
LondonW1U 6RJ
Born June 1974

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

59

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 November 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
24 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2006
NEWINCIncorporation