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

WAVESPEC LIMITED

TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB,
Company Registration Number
02767739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wavespec Ltd
WAVESPEC LIMITED was founded on 1992-11-25 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Wavespec Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WAVESPEC LIMITED
 
Legal Registered Office
TRINITY HOUSE
3 BULLACE LANE
DARTFORD
KENT
DA1 1BB
Other companies in NW1
 
 
Previous Names
BRAEMAR WAVESPEC LIMITED08/04/2021
BRAEMAR TECHNICAL SERVICES (ENGINEERING) LIMITED15/08/2019
WAVESPEC LIMITED19/01/2012
Filing Information
Company Number 02767739
Company ID Number 02767739
Date formed 1992-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-12-28 14:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVESPEC LIMITED
The accountancy firm based at this address is HEDLEY DUNK 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 WAVESPEC LIMITED
The following companies were found which have the same name as WAVESPEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAVESPEC (NORTH EAST) LIMITED 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Active - Proposal to Strike off Company formed on the 2005-07-08
WAVESPEC INSTRUMENTS California Unknown
WAVESPEC, INC. 2800 NORTH LOOP W STE 900 HOUSTON TX 77092 Active Company formed on the 2009-06-08

Company Officers of WAVESPEC LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-29
YEW WAH CHAN
Director 2009-03-16
LOUISE MARGARET EVANS
Director 2016-04-28
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2013-10-31 2017-08-18
JOHN GEOFFREY GREEN
Director 2002-01-31 2016-12-01
IAN CUCKNELL
Director 2001-05-02 2016-05-18
LAURA BUGDEN
Company Secretary 2013-03-04 2013-10-31
QUENTIN BRUCE SOANES
Director 2007-01-10 2013-06-01
JAMES RICHARD DE VILLENEUVE KIDWELL
Company Secretary 2002-08-01 2013-03-04
ALAN ROBERT WILLIAM MARSH
Director 2001-05-02 2011-06-23
ROBERT IAN HARPER
Director 2000-01-01 2011-06-06
IAIN MALCOLM SHAW
Director 1999-02-18 2011-06-06
DEREK EDMUND PIERS WALTER
Company Secretary 2000-11-30 2002-07-31
DEREK EDMUND PIERS WALTER
Director 2001-01-24 2002-07-31
MICHAEL REGINALD HOLDERNESS
Director 1993-11-25 2002-03-30
KENNETH WILLIAM DOWNHAM
Director 1993-11-25 2002-03-21
THOMAS TERENCE AUSTIN
Director 1999-02-18 2001-06-30
THOMAS TERENCE AUSTIN
Company Secretary 1999-02-18 2001-01-24
THOMAS DAVID HAYWARD YOUNG
Director 1999-02-18 2000-11-30
DUNCAN JOHN HILL
Director 1999-05-20 2000-06-22
KENNETH WILLIAM DOWNHAM
Company Secretary 1993-11-25 1999-02-18
GEORGE SAMSON MORTON
Director 1997-11-13 1998-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-25 1993-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-25 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARGARET EVANS BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
LOUISE MARGARET EVANS WAVESPEC (NORTH EAST) LIMITED Director 2017-11-29 CURRENT 2005-07-08 Active - Proposal to Strike off
LOUISE MARGARET EVANS SEASCOPE CAPITAL SERVICES LIMITED Director 2017-11-28 CURRENT 1998-06-30 Active
LOUISE MARGARET EVANS SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2017-11-28 CURRENT 1999-12-01 Active - Proposal to Strike off
LOUISE MARGARET EVANS SHIPTRAK LIMITED Director 2017-11-17 CURRENT 2004-07-12 Active - Proposal to Strike off
LOUISE MARGARET EVANS CB FREIGHT LIMITED Director 2017-11-15 CURRENT 1984-12-03 Active
LOUISE MARGARET EVANS C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
LOUISE MARGARET EVANS MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
LOUISE MARGARET EVANS RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
LOUISE MARGARET EVANS ABL LONDON LIMITED Director 2016-06-07 CURRENT 1991-09-16 Active
LOUISE MARGARET EVANS A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
LOUISE MARGARET EVANS CORY BROTHERS LIMITED Director 2015-06-24 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-06-24 CURRENT 2001-10-31 Active
LOUISE MARGARET EVANS AMBIPAR RESPONSE LIMITED Director 2015-06-24 CURRENT 2006-02-27 Active
LOUISE MARGARET EVANS ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
LOUISE MARGARET EVANS BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
LOUISE MARGARET EVANS ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
LOUISE MARGARET EVANS A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
LOUISE MARGARET EVANS FERTILITY NETWORK UK Director 2014-07-02 CURRENT 2003-07-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off

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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO DANESI
2022-06-08AP01DIRECTOR APPOINTED CEZAR OVIDIU BADILA
2022-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEZAR OVIDIU BADILA
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM K85 Odhams Walk Covent Garden London WC2H 9SE England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM K85 Odhams Walk Covent Garden London WC2H 9SE England
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BRIGHT
2021-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-04-08RES15CHANGE OF COMPANY NAME 08/04/21
2021-04-07CH01Director's details changed for Ms Sheila Ann Mcclain on 2021-03-31
2021-04-07PSC02Notification of Wavespec Holding B.V. as a person with significant control on 2021-03-31
2021-04-06PSC07CESSATION OF BRAEMAR DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 1 Strand Trafalgar Square London WC2N 5HR
2021-04-06AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BRIGHT
2021-04-06TM02Termination of appointment of Peter Timothy James Mason on 2021-03-31
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027677390005
2021-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2020-09-03RES13Resolutions passed:
  • Section 172(1) 29/07/2020
2020-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2020-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2020-05-11RP04CS01Second filing of Confirmation Statement dated 28/10/2019
2020-03-12CH01Director's details changed for Ms Sheila Ann Mcclain on 2019-07-26
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-08-15RES15CHANGE OF COMPANY NAME 15/08/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-29AP01DIRECTOR APPOINTED MS SHEILA ANN MCCLAIN
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027677390005
2019-06-21PSC02Notification of Braemar Developments Limited as a person with significant control on 2019-06-12
2019-06-21PSC07CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR YEW WAH CHAN
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2017-12-12AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-29
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027677390004
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFFREY GREEN
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-11CS01
2016-09-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-14CH01Director's details changed for Miss Louise Margaret Evans on 2016-09-09
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CUCKNELL
2016-05-17RES13COMPANY BUSINESS 28/04/2016
2016-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-17CC04Statement of company's objects
2016-05-17RES01ADOPT ARTICLES 17/05/16
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027677390003
2016-04-28AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-24AR0128/10/15 ANNUAL RETURN FULL LIST
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 35 Cosway Street London NW1 5BT
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-17AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-21AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2013-10-31
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY LAURA BUGDEN
2014-05-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-09AR0128/10/13 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-22MISCSECT 519
2013-10-17MISCAUDITORS RESIGNATION
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES
2013-03-04AP03SECRETARY APPOINTED MRS LAURA BUGDEN
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES KIDWELL
2012-11-30AR0128/10/12 FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-19RES15CHANGE OF NAME 16/01/2012
2012-01-19CERTNMCOMPANY NAME CHANGED WAVESPEC LIMITED CERTIFICATE ISSUED ON 19/01/12
2012-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-23AR0128/10/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SHAW
2010-10-29AR0128/10/10 FULL LIST
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-05AUDAUDITOR'S RESIGNATION
2010-09-23AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-11-10AR0128/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YEW WAH CHAN / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MALCOLM SHAW / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DE VILLENEUVE KIDWELL / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN HARPER / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY GREEN / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CUCKNELL / 02/10/2009
2009-09-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-09288aDIRECTOR APPOINTED YEW WAH CHAN
2009-01-14363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2009-01-13363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2008-12-28288aDIRECTOR APPOINTED QUENTIN BRUCE SOANES
2008-10-09AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-12-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-12-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-11-09363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-08363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-11-25363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-12-14363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-14AUDAUDITOR'S RESIGNATION
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bSECRETARY RESIGNED
2003-01-24363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2002-02-12288aNEW DIRECTOR APPOINTED
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 10/11 GROSVENOR PLACE LONDON SW1X 7JG
2001-11-23288bDIRECTOR RESIGNED
2001-11-16288bDIRECTOR RESIGNED
1992-11-25New incorporation
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to WAVESPEC 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 WAVESPEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-05-09 Outstanding HSBC BANK PLC AS SECURITY AGENT
DEBENTURE 2003-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2001-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 WAVESPEC LIMITED

Intangible Assets
Patents
We have not found any records of WAVESPEC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WAVESPEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVESPEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as WAVESPEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAVESPEC 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 WAVESPEC 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 WAVESPEC 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.