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

WAVENET LIMITED

WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
03919664
Private Limited Company
Active

Company Overview

About Wavenet Ltd
WAVENET LIMITED was founded on 2000-02-04 and has its registered office in Solihull. The organisation's status is listed as "Active". Wavenet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WAVENET LIMITED
 
Legal Registered Office
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
B90 8BG
Other companies in B90
 
Previous Names
INTELNET LIMITED26/06/2009
DOT COMM CONSULTANCY LIMITED20/05/2009
Filing Information
Company Number 03919664
Company ID Number 03919664
Date formed 2000-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB248222023  GB367730767  
Last Datalog update: 2024-03-05 12:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVENET 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 WAVENET LIMITED
The following companies were found which have the same name as WAVENET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAVENET CHOA CHU KANG NORTH 7 Singapore 689527 Dissolved Company formed on the 2013-04-28
WAVENET MEDIA LIMITED 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX Dissolved Company formed on the 2014-06-13
WAVENET (HOLDINGS) LIMITED WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG Active - Proposal to Strike off Company formed on the 2014-05-27
WAVENET CONSULTING, INC. PO BOX 534 DUTCHESS FISHKILL NEW YORK 12524 Active Company formed on the 1997-11-07
WAVENET CORP 20-46 31ST STREET STE A3 LONG ISLAND CITY NY 11105 Active Company formed on the 2007-03-15
WAVENET COMMUNICATIONS, LLC 1801 Broadway Ste 600 Denver CO 80202 Good Standing Company formed on the 1996-10-04
WAVENET CONSULTING, LLC 5997 TRIPLE CROWN DRIVE - MEDINA OH 44256 Active Company formed on the 2003-11-10
WAVENET COMMUNICATIONS PRIVATE LIMITED No.14 BHATTRAHALLI OLD MADRAS ROAD KR PURAM Bangalore Karnataka 560066 ACTIVE Company formed on the 2014-03-24
WAVENET COMMUNICATIONS PTE LTD EAST COAST ROAD Singapore 428769 Dissolved Company formed on the 2008-09-12
WAVENET COMMUNICATIONS SDN. BHD. Unknown
WAVENET ENERGY LTD MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD ROSLIN MIDLOTHIAN EH25 9RE Active - Proposal to Strike off Company formed on the 2010-08-09
WAVENET ENERGY IRELAND LIMITED Q SET BUILDING PARKMORE BUSINESS PARK WEST CO. GALWAY, GALWAY, IRELAND Active Company formed on the 2013-08-26
WAVENET ENERGY MINGARY LTD Midlothian Innovation Centre Pentlandfield Roslin MIDLOTHIAN EH25 9RE Active - Proposal to Strike off Company formed on the 2015-12-22
WAVENET GROUP HOLDINGS LIMITED SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG Active - Proposal to Strike off Company formed on the 2018-07-26
WAVENET INTERNATIONAL LIMITED WA 6155 Active Company formed on the 1999-04-14
WAVENET INC. 707 E SEPULVEDA BLVD CARSON CA 90745 Active Company formed on the 2017-11-28
WAVENET INC Georgia Unknown
WAVENET INCORPORATED Michigan UNKNOWN
WAVENET INC North Carolina Unknown
WAVENET INC Georgia Unknown

Company Officers of WAVENET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES ASHTON
Director 2016-08-11
WILLIAM THOMAS DAWSON
Director 2008-09-01
STEWART MOTLER
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL JONES
Company Secretary 2000-10-18 2016-12-12
CHRISTOPHER MICHAEL JONES
Director 2000-10-18 2016-12-12
JACQUELINE JONES
Director 2000-02-04 2016-08-11
STEPHANIE DAWN JAGODA WILLETTS
Director 2000-02-04 2002-01-31
MICHAEL DAVID PARKER
Company Secretary 2000-02-04 2000-10-17
MICHAEL DAVID PARKER
Director 2000-09-01 2000-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES ASHTON APR TELECOMS (MAINTENANCE) LIMITED Director 2018-04-09 CURRENT 1996-09-16 Active - Proposal to Strike off
ANDREW CHARLES ASHTON SWAINS VOICE AND DATA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW CHARLES ASHTON SWAINS LIMITED Director 2017-06-06 CURRENT 2001-11-22 Active - Proposal to Strike off
ANDREW CHARLES ASHTON TALK INTERNET LIMITED Director 2017-04-04 CURRENT 1995-03-16 Active - Proposal to Strike off
ANDREW CHARLES ASHTON UK DATA I.T. LIMITED Director 2016-12-12 CURRENT 1999-11-26 Dissolved 2017-08-29
ANDREW CHARLES ASHTON NEXT I S LIMITED Director 2016-12-12 CURRENT 2003-11-21 Dissolved 2017-08-29
ANDREW CHARLES ASHTON UK DATA I.T.HOLDINGS LIMITED Director 2016-12-12 CURRENT 2004-01-28 Dissolved 2017-08-29
ANDREW CHARLES ASHTON WAVENET (HOLDINGS) LIMITED Director 2016-12-12 CURRENT 2014-05-27 Active - Proposal to Strike off
ANDREW CHARLES ASHTON ROBIN BIDCO LIMITED Director 2016-12-12 CURRENT 2016-07-21 Active - Proposal to Strike off
ANDREW CHARLES ASHTON ROBIN MIDCO LIMITED Director 2016-12-12 CURRENT 2016-07-21 Active - Proposal to Strike off
ANDREW CHARLES ASHTON CENTRALCOM LIMITED Director 2016-08-11 CURRENT 2003-01-15 Active - Proposal to Strike off
ANDREW CHARLES ASHTON ROBIN TOPCO LIMITED Director 2016-08-11 CURRENT 2016-07-20 Active - Proposal to Strike off
ANDREW CHARLES ASHTON CITY PARK FINANCIAL SERVICES LIMITED Director 2014-07-11 CURRENT 2004-07-28 Dissolved 2014-08-08
ANDREW CHARLES ASHTON CITY PARK TRAINING LIMITED Director 2014-07-11 CURRENT 2003-03-25 Dissolved 2014-08-08
ANDREW CHARLES ASHTON CASH PERFORMANCE LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-09-22
ANDREW CHARLES ASHTON MM TELEPERFORMANCE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
WILLIAM THOMAS DAWSON APR TELECOMS (MAINTENANCE) LIMITED Director 2018-04-09 CURRENT 1996-09-16 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON SWAINS VOICE AND DATA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON SWAINS LIMITED Director 2017-06-06 CURRENT 2001-11-22 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON TALK INTERNET LIMITED Director 2017-04-04 CURRENT 1995-03-16 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN BIDCO LIMITED Director 2016-08-11 CURRENT 2016-07-21 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN MIDCO LIMITED Director 2016-08-11 CURRENT 2016-07-21 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN TOPCO LIMITED Director 2016-08-11 CURRENT 2016-07-20 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON NEXT I S LIMITED Director 2014-11-10 CURRENT 2003-11-21 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON UK DATA I.T. LIMITED Director 2014-08-01 CURRENT 1999-11-26 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON UK DATA I.T.HOLDINGS LIMITED Director 2014-08-01 CURRENT 2004-01-28 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON WAVENET (HOLDINGS) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON S1 NETWORK SERVICES LIMITED Director 2008-11-05 CURRENT 2005-06-24 Dissolved 2015-12-29
STEWART MOTLER CENTRALCOM LIMITED Director 2016-08-11 CURRENT 2003-01-15 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
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 039196640015
2024-03-08Change of details for Thetis Bidco Limited as a person with significant control on 2021-05-17
2024-02-06CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 039196640014
2023-05-26CESSATION OF THETIS TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-26Notification of Thetis Bidco Limited as a person with significant control on 2021-05-17
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 039196640013
2023-02-06CESSATION OF WAVENET (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06Notification of Thetis Topco Limited as a person with significant control on 2021-05-17
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON
2022-02-28AP01DIRECTOR APPOINTED MRS VENETIA LOIS COOPER
2022-02-04Director's details changed for Mr Stewart James Motler on 2022-02-04
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CH01Director's details changed for Mr Stewart James Motler on 2022-02-04
2022-01-20Director's details changed for Mr Stewart Motler on 2022-01-20
2022-01-20CH01Director's details changed for Mr Stewart Motler on 2022-01-20
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640012
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640011
2021-05-26AA01Current accounting period shortened from 30/04/22 TO 31/03/22
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-09CH01Director's details changed for Mr Stewart Motler on 2021-02-09
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-27PSC05Change of details for Wavenet (Holdings) Limited as a person with significant control on 2016-04-06
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640011
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-04-05PSC05Change of details for Wavenet (Holdings) Limited as a person with significant control on 2018-05-11
2019-04-05CH01Director's details changed for Mr William Thomas Dawson on 2018-05-11
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640010
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640007
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640009
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2500
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-12TM02Termination of appointment of Christopher Michael Jones on 2016-12-12
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES
2016-09-01RES01ADOPT ARTICLES 01/09/16
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640006
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640004
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039196640005
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640008
2016-08-16AP01DIRECTOR APPOINTED MR STEWART MOTLER
2016-08-16AP01DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JONES
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640007
2016-02-22AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-09AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640006
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640005
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039196640004
2014-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-22RES01ADOPT ARTICLES 24/06/2014
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2500
2014-02-12AR0104/02/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DAWSON / 01/07/2013
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JONES / 01/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/07/2013
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM FRIARSGATE 2 1011 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4BN
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JONES / 01/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DAWSON / 07/02/2013
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 01/01/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JONES / 15/01/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JONES / 15/01/2013
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-02-05AR0104/02/13 FULL LIST
2012-09-28RP04SECOND FILING WITH MUD 04/02/12 FOR FORM AR01
2012-09-28ANNOTATIONClarification
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-07AR0104/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS DAWSON / 24/01/2012
2012-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-09AR0104/02/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-26AR0104/02/10 FULL LIST
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-08AR0104/02/09 FULL LIST AMEND
2009-06-26CERTNMCOMPANY NAME CHANGED INTELNET LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-05-19CERTNMCOMPANY NAME CHANGED DOT COMM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/05/09
2009-03-31AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 6 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NN
2008-09-29288aDIRECTOR APPOINTED WILLIAM DAWSON
2008-08-06363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-05-2488(2)RAD 01/04/07--------- £ SI 500@1=500 £ IC 2000/2500
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-27363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-06363aRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 6 HOCKLEY COURT HOCKLEY HEATH WEST MIDLANDS B94 3NW
2004-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/04
2004-02-17363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-07363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-10288bDIRECTOR RESIGNED
2002-03-29363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-11-28ORES04NC INC ALREADY ADJUSTED 19/10/00
2000-11-28123£ NC 3/10000 19/10/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities


Licences & Regulatory approval
We could not find any licences issued to WAVENET 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 WAVENET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-08-11 Outstanding BEECH TREE PRIVATE EQUITY PARTNERS, LP. ACTING BY ITS MANAGING GENERAL PARTNER BEECH TREE EQUITY PARTNERS (GP) LIMITED AS SECURITY TRUSTEE
2014-11-14 Satisfied SANTANDER UK PLC
2014-11-14 Satisfied SANTANDER UK PLC
2014-08-15 Satisfied SANTANDER UK PLC
GUARANTEE & DEBENTURE 2011-04-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-05-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-10-30 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WAVENET LIMITED registering or being granted any patents
Domain Names

WAVENET LIMITED owns 2 domain names.

centralcom.co.uk   wavenetworks.co.uk  

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

Government spend with WAVENET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-7 GBP £301 CAP Sport and Recreation
Kent County Council 2016-6 GBP £6,000
Purbeck District Council 2016-4 GBP £509 Computer communication links
Purbeck District Council 2016-3 GBP £509 Computer communication links
Purbeck District Council 2016-2 GBP £1,034 Computer communication links
Purbeck District Council 2016-1 GBP £1,826 Computer communication links
Purbeck District Council 2015-12 GBP £2,185 Computer communication links
Purbeck District Council 2015-11 GBP £2,035 Computer communication links
Purbeck District Council 2015-10 GBP £2,035 Computer communication links
Purbeck District Council 2015-9 GBP £2,208 Computer communication links
Purbeck District Council 2015-8 GBP £2,823 Computer communication links
Purbeck District Council 2015-7 GBP £7,603 Computer communication links
Purbeck District Council 2015-5 GBP £3,864 Computer communication links
Purbeck District Council 2015-4 GBP £3,689 Computer communication links
Birmingham City Council 2015-1 GBP £3,000
Birmingham City Council 2014-12 GBP £703
Birmingham City Council 2014-11 GBP £703
Cambridgeshire County Council 2014-11 GBP £750 Capital WIP - other - Expenditure / Payments
Birmingham City Council 2014-10 GBP £703
Birmingham City Council 2014-9 GBP £1,487
Birmingham City Council 2014-8 GBP £719
Birmingham City Council 2014-6 GBP £3,914
Borough Council of King's Lynn & West Norfolk 2013-3 GBP £1,553 Communications
Borough Council of King's Lynn & West Norfolk 2012-12 GBP £6,554 Communications
Borough Council of King's Lynn & West Norfolk 2012-10 GBP £6,554 Communications
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £6,554 Communications
Borough Council of King's Lynn & West Norfolk 2012-3 GBP £6,554 Communications
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £6,554 Communications

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.

Outgoings
Business Rates/Property Tax
No properties were found where WAVENET 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.
Import/Export of Goods
Goods imported/exported by WAVENET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVENET 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 WAVENET 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.