Background WavePink WaveYellow Wave

SOCIAL WAVE LIMITED (SC452155)

SOCIAL WAVE LIMITED (SC452155) is an active UK company. incorporated on 12 June 2013. with registered office in Renfrew. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOCIAL WAVE LIMITED has been registered for 12 years. Current directors include KILGOUR, Ruaridh Ian.

Company Number
SC452155
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KILGOUR, Ruaridh Ian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL WAVE LIMITED

SOCIAL WAVE LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Renfrew. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOCIAL WAVE LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

SC452155

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

STUDENT SPONGE LIMITED
From: 12 June 2013To: 21 October 2014
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 8 December 2022To: 14 August 2025
1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland
From: 22 July 2019To: 8 December 2022
2/8 Lower Gilmore Bank Edinburgh EH3 9QP Scotland
From: 2 July 2019To: 22 July 2019
Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP Scotland
From: 2 May 2019To: 2 July 2019
4 Easter Dalry Rigg Edinburgh EH11 2TL Scotland
From: 5 July 2018To: 2 May 2019
28 Townsend Place Kirkcaldy Fife KY1 1HB
From: 12 June 2013To: 5 July 2018
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Mar 16
New Owner
Jul 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

KILGOUR, Ruaridh Ian

Active
79 Renfrew Road, PaisleyPA3 4DA
Born December 1991
Director
Appointed 12 Jun 2013

Persons with significant control

1

Mr Ruaridh Ian Kilgour

Active
79 Renfrew Road, PaisleyPA3 4DA
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Capital Name Of Class Of Shares
24 June 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
24 March 2016
AAAnnual Accounts
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Incorporation Company
12 June 2013
NEWINCIncorporation