Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTRAWAVE LIMITED
Company Information for

ULTRAWAVE LIMITED

UNIT15, EASTGATE BUSINESS PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EY,
Company Registration Number
02558071
Private Limited Company
Active

Company Overview

About Ultrawave Ltd
ULTRAWAVE LIMITED was founded on 1990-11-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ultrawave Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ULTRAWAVE LIMITED
 
Legal Registered Office
UNIT15, EASTGATE BUSINESS PARK
WENTLOOG AVENUE
CARDIFF
CF3 2EY
Other companies in CF3
 
Telephone029 2047 0745
 
Filing Information
Company Number 02558071
Company ID Number 02558071
Date formed 1990-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 13:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRAWAVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ULTRAWAVE LIMITED
The following companies were found which have the same name as ULTRAWAVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTRAWAVE INSPECTION LTD 3 Wepre Brook Gardens Connah's Quay FLINTSHIRE CH5 4BT Active - Proposal to Strike off Company formed on the 2008-07-21
ULTRAWAVE RECOVERY SYSTEMS INC. TORONTO-DOMINION CENTRE SUITE 4700 TORONTO Ontario M5K1E6 Dissolved Company formed on the 1989-06-07
ULTRAWAVE IMAGING, L.L.C. 9036 FRINGEWOOD DRIVE DALLAS Texas 75228 Forfeited Company formed on the 2011-04-04
ULTRAWAVE TECHNOLOGY FOR EMULSION CONTROL LLC 7410 MILLER ROAD 2 HOUSTON TX 77049 Dissolved Company formed on the 2013-07-24
ULTRAWAVE REALTECH PRIVATE LIMITED SHOP NO-59 PLOT NO-11 VARDHMAN MARKET STREET NO ROAD 44 BLK-UG PITAMPURA DELHI Delhi 110034 ACTIVE Company formed on the 2013-07-10
ULTRAWAVE PTE. LTD. MACTAGGART ROAD Singapore 368088 Dissolved Company formed on the 2008-09-13
ULTRAWAVE LABS INC Delaware Unknown
ULTRAWAVE CONSTRUCTION SDN. BHD. Unknown
Ultrawave Corp. 2444 Wilshire Blvd Suite 505 Santa Monica CA 90403 FTB Suspended Company formed on the 1996-02-07
ULTRAWAVE TECHNOLOGIES, INC. 1224 ROGERS STREET CLEARWATER FL 33756 Inactive Company formed on the 1999-03-12
ULTRAWAVE SERVICES, LLC 3002 SW 151 CT MIAMI FL 33185 Inactive Company formed on the 2012-06-05
ULTRAWAVE INC California Unknown
ULTRAWAVE LABS INCORPORATED California Unknown
ULTRAWAVE SYSTEMS INCORPORATED California Unknown
Ultrawave Solar LLC Indiana Unknown
ULTRAWAVE AUDIO, INC. 2044 SW 28TH AVE FORT LAUDERDALE FL 33312 Active Company formed on the 2019-04-08
ULTRAWAVE MARITIME LTD 146/1 ST LUCIA STREET VALLETTA Unknown
ULTRAWAVE, INC. WEST BAY PLAZA SUITE 306 PLATTSBURGH NY 12901 Active Company formed on the 1987-07-06
ULTRAWAVED LTD 28 SALKELD STREET ROCHDALE LANCASHIRE OL11 1PS Active - Proposal to Strike off Company formed on the 2020-10-19
ULTRAWAVES REACTORS LIMITED 255 POULTON ROAD WALLASEY CH44 4BT Active - Proposal to Strike off Company formed on the 2011-04-26

Company Officers of ULTRAWAVE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MALCOLM BERESFORD
Company Secretary 2003-05-29
ANDREW MALCOLM BERESFORD
Director 2008-01-01
IAN PAUL CORP
Director 2003-06-01
KEVIN DAVIES
Director 2017-01-20
NICOLA ANN WATKINS
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALISTAIR TAYLOR MELVILLE
Director 2001-05-01 2017-01-20
TIMOTHY ROBERTSON OWEN
Director 2014-05-01 2014-10-03
DILWYN JAMES RIGBY
Director 1992-11-14 2003-10-30
KATHRYN REBECCA INNES
Company Secretary 2000-07-19 2003-05-29
KATHRYN REBECCA INNES
Director 2001-09-11 2003-05-29
MICHAEL LESLIE BUSSON
Director 1998-11-01 2003-01-06
ANTHONY JOHN MATHER
Director 1992-11-14 2002-07-17
MELVYN EDWARD AMOS
Company Secretary 1992-11-14 2000-07-19
DAVID WILLIAM MARSHMAN
Director 1992-11-14 1998-10-16
KENNETH HAYDN FICKLING
Director 1992-11-14 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MALCOLM BERESFORD MINERVA LABORATORIES LIMITED Company Secretary 2003-05-29 CURRENT 1930-03-25 Active
ANDREW MALCOLM BERESFORD COLTRUN LIMITED Director 2016-07-01 CURRENT 2016-06-30 Active
ANDREW MALCOLM BERESFORD MINERVA LABORATORIES LIMITED Director 2008-01-01 CURRENT 1930-03-25 Active
KEVIN DAVIES COLTRUN LIMITED Director 2017-01-06 CURRENT 2016-06-30 Active
KEVIN DAVIES MINERVA LABORATORIES LIMITED Director 1998-11-01 CURRENT 1930-03-25 Active
NICOLA ANN WATKINS COLTRUN LIMITED Director 2017-01-06 CURRENT 2016-06-30 Active
NICOLA ANN WATKINS MINERVA LABORATORIES LIMITED Director 2014-01-02 CURRENT 1930-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CESSATION OF IAN PAUL CORP AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14CESSATION OF NICOLA ANN WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14CESSATION OF ANDREW MALCOLM BERESFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-10-31PSC03Notification of Minerva Laboratories Ltd as a person with significant control on 2017-01-21
2022-09-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-25PSC07CESSATION OF JOHN ALISTAIR TAYLOR MELVILLE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTAIR TAYLOR MELVILLE
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025580710007
2017-02-09AP01DIRECTOR APPOINTED MR KEVIN DAVIES
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025580710006
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 135000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 135000
2015-11-18AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 135000
2014-11-20AR0102/11/14 ANNUAL RETURN FULL LIST
2014-10-31SH0123/10/14 STATEMENT OF CAPITAL GBP 135000
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTSON OWEN
2014-05-15AP01DIRECTOR APPOINTED MR TIMOTHY ROBERTSON OWEN
2014-03-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-30AP01DIRECTOR APPOINTED MS NICOLA ANN WATKINS
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 35000
2013-11-20AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0102/11/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-23AR0102/11/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/10/10 TOTAL EXEMPTION FULL
2010-11-15AR0102/11/10 FULL LIST
2010-03-10AA31/10/09 TOTAL EXEMPTION FULL
2010-01-08AR0102/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR TAYLOR MELVILLE / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL CORP / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM BERESFORD / 01/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION FULL
2008-11-21363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-15AA31/10/07 TOTAL EXEMPTION FULL
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-04363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-04190LOCATION OF DEBENTURE REGISTER
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 1 OXFORD STREET CARDIFF CF24 3WY
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-17363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-19363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2004-01-19288cSECRETARY'S PARTICULARS CHANGED
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-14288bDIRECTOR RESIGNED
2003-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED
2003-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-15288bDIRECTOR RESIGNED
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-26288bDIRECTOR RESIGNED
2001-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-27288aNEW DIRECTOR APPOINTED
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-28288aNEW DIRECTOR APPOINTED
2000-11-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-27363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-04288bSECRETARY RESIGNED
2000-08-04288aNEW SECRETARY APPOINTED
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-10363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to ULTRAWAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ULTRAWAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding FINANCE WALES INVESTMENTS (12) LIMITED
2017-01-20 Outstanding HYGEA HOLDINGS LIMITED
DEBENTURE 2004-10-08 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-07 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-07-01 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2000-01-24 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1992-07-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTRAWAVE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ULTRAWAVE LIMITED

ULTRAWAVE LIMITED has registered 1 patents

GB2393899 ,

Domain Names
We could not find the registrant information for the domain

ULTRAWAVE LIMITED owns 2 domain names.

ultrawave.co.uk   ultrasoniccleaning.co.uk  

Trademarks
We have not found any records of ULTRAWAVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ULTRAWAVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-04-14 GBP £5,200
Gloucestershire County Council 2016-04-14 GBP £579
Gloucestershire County Council 2016-04-14 GBP £55
Salford City Council 2012-07-10 GBP £645 Medical Health/Safe

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Decontamination equipment 2013/2/19

"The establishment of a framework to provide the supply of equipment as per the Lots listed below:

NHS Supply Chain acting as agent for NHS Business Services Authority repair and maintenance services 2012/09/24

This purpose of the intended framework is to establish a list of service providers who can provide packages of maintenance services for the categories of medical equipment listed below.

Outgoings
Business Rates/Property Tax
No properties were found where ULTRAWAVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRAWAVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULTRAWAVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.