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

WAVE ACTIVE LIMITED

DOWNS LEISURE CENTRE, SUTTON ROAD, SEAFORD, EAST SUSSEX, BN25 4QW,
Company Registration Number
05621359
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wave Active Ltd
WAVE ACTIVE LIMITED was founded on 2005-11-14 and has its registered office in Seaford. The organisation's status is listed as "Active". Wave Active Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
WAVE ACTIVE LIMITED
 
Legal Registered Office
DOWNS LEISURE CENTRE
SUTTON ROAD
SEAFORD
EAST SUSSEX
BN25 4QW
Other companies in BN25
 
Previous Names
WAVE LEISURE TRUST LIMITED30/01/2023
LEWES DISTRICT LEISURE TRUST LIMITED10/01/2006
Charity Registration
Charity Number 1113486
Charity Address DOWNS LEISURE CENTRE, SUTTON ROAD, SEAFORD, BN25 4QW
Charter PROVIDER OF LEISURE AND RECREATIONAL FACILITIES FOR THE COMMUNITIES WITHIN LEWES DISTRICT AREA
Filing Information
Company Number 05621359
Company ID Number 05621359
Date formed 2005-11-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB878966729  
Last Datalog update: 2024-01-05 05:20:40
Primary Source:Companies House
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 WAVE ACTIVE LIMITED
The following companies were found which have the same name as WAVE ACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAVE ACTIVE VENTURES LIMITED DOWNS LEISURE CENTRE SUTTON ROAD SEAFORD EAST SUSSEX BN25 4QW Active Company formed on the 2010-12-02
WAVE ACTIVE WEAR LLC Georgia Unknown
WAVE ACTIVE HEALTH LIMITED DOWNS LEISURE CENTRE SUTTON ROAD SEAFORD EAST SUSSEX BN25 4QW Active Company formed on the 2023-07-26

Company Officers of WAVE ACTIVE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JOY WITTS
Company Secretary 2018-04-24
MARK WILLIAM BEAUMONT
Director 2015-07-16
ELIZABETH BOORMAN
Director 2017-07-17
PHILIP JAMES CLARKE
Director 2016-02-25
LISA FRY
Director 2017-08-18
DAVID JOHN HEARN
Director 2012-01-24
MARCEL PHILIPPE MILLER
Director 2018-02-22
MIKE PRICE
Director 2015-06-16
KARL HEINIRCH VAN WYK
Director 2016-06-03
ALAN JUREK CHARLES EDWARD WISNIEWSKI
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW WINGATE
Company Secretary 2005-12-12 2018-03-22
MARTIN JOHN SAUNDERS
Director 2011-06-30 2017-07-19
PAUL ERIC GANDER
Director 2017-05-10 2017-06-08
PETER FREDERICK GARDINER
Director 2016-05-11 2017-05-10
DAVID HOWARD MARSHALL
Director 2010-02-17 2016-07-14
RUTH O'KEEFFE
Director 2014-05-27 2016-05-11
DAVID JAMES MORAN
Director 2016-02-25 2016-04-18
DUNCAN ROSS KERR
Director 2014-03-03 2016-02-25
STEVE DAWSON
Director 2012-07-04 2015-07-16
JILL MARGARET ARMSTRONG
Director 2012-07-04 2015-03-17
CANDICE MILLER
Director 2013-07-03 2015-02-26
ADRIAN HUGH KEITCH
Director 2013-07-03 2014-10-20
PETER JOHN CROWLEY
Director 2005-12-12 2014-03-26
ROBERT JAMES BLACKMAN
Director 2011-05-25 2014-01-21
VINCENT BURCH
Director 2005-12-12 2013-07-03
IAN CHARLES GUTSELL
Director 2005-12-12 2013-07-03
RAYMOND JOHN ALGAR
Director 2005-12-12 2012-07-04
NICHOLAS HARWOOD
Director 2009-06-18 2012-07-04
EDWARD NELSON COLLICT
Director 2009-05-22 2011-05-05
TRACEY EVANS
Director 2009-12-16 2011-01-24
CLARE DEBORAH MINGAY
Director 2005-12-12 2010-01-19
STEVEN BARRY DAWSON
Director 2005-12-12 2009-06-18
ROBERT ROBERTSON
Director 2007-05-23 2009-05-22
RALPH PHILIP TAYLOR
Director 2005-12-12 2007-05-01
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2005-11-14 2005-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BEAUMONT NEWHAVEN REGENERATION GROUP LTD Director 2017-10-03 CURRENT 2017-10-03 Active
MARK WILLIAM BEAUMONT BEAUSWANN LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-09-19
MARK WILLIAM BEAUMONT LANOGUARD LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
MARK WILLIAM BEAUMONT PRODUCE PACK AND DELIVER LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-03-17
MARK WILLIAM BEAUMONT DEMAND TO SUPPLY LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
MARK WILLIAM BEAUMONT INFACOM LTD Director 1998-04-01 CURRENT 1998-04-01 Active
PHILIP JAMES CLARKE COMMUNITY TRANSPORT FOR THE LEWES AREA Director 2017-03-21 CURRENT 2002-04-04 Active
DAVID JOHN HEARN WAVE ACTIVE VENTURES LIMITED Director 2013-07-03 CURRENT 2010-12-02 Active
DAVID JOHN HEARN SPX LEISURE LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
MARCEL PHILIPPE MILLER BADEN LODGE LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
ALAN JUREK CHARLES EDWARD WISNIEWSKI ALCONSULT LIMITED Director 1998-03-26 CURRENT 1998-03-26 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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JOANNE SUZAN SAUNDERS
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JOHNNY DENIS
2023-06-27DIRECTOR APPOINTED CLLR JOANNE SUZAN SAUNDERS
2023-06-19DIRECTOR APPOINTED MRS CATHERINE HARWOOD-SMITH
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ALAN JUREK CHARLES EDWARD WISNIEWSKI
2023-01-30NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-30Company name changed wave leisure trust LIMITED\certificate issued on 30/01/23
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-04AP01DIRECTOR APPOINTED MR ERIC WILLIAM KIHLSTROM
2022-08-15MEM/ARTSARTICLES OF ASSOCIATION
2022-08-05RES01ADOPT ARTICLES 05/08/22
2022-08-04RES01ADOPT ARTICLES 04/08/22
2021-12-21DIRECTOR APPOINTED CLR JOHNNY DENIS
2021-12-21AP01DIRECTOR APPOINTED CLR JOHNNY DENIS
2021-12-17CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-21MEM/ARTSARTICLES OF ASSOCIATION
2021-08-21RES01ADOPT ARTICLES 21/08/21
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056213590001
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER SAUNDERS
2020-08-27AP01DIRECTOR APPOINTED CLLR LAURENCE O'CONNOR
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL HEINIRCH VAN WYK
2019-12-05CH01Director's details changed for Mr Alan Jurek Charles Edward Wisniewski on 2019-11-27
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12MEM/ARTSARTICLES OF ASSOCIATION
2019-06-11AP01DIRECTOR APPOINTED MR KEVIN DAVID ELLIS
2019-06-05AP01DIRECTOR APPOINTED CLLR STEVEN PETER SAUNDERS
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BOORMAN
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HEARN
2019-02-04RES01ADOPT ARTICLES 04/02/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24AP03Appointment of Mrs Deborah Joy Witts as company secretary on 2018-04-24
2018-03-22TM02Termination of appointment of Stephen Andrew Wingate on 2018-03-22
2018-02-26AP01DIRECTOR APPOINTED MR MARCEL PHILIPPE MILLER
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-08-18AP01DIRECTOR APPOINTED MRS LISA FRY
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SAUNDERS
2017-07-18AP01DIRECTOR APPOINTED MRS ELIZABETH BOORMAN
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERIC GANDER
2017-05-30AP01DIRECTOR APPOINTED MR ALAN JUREK CHARLES EDWARD WISNIEWSKI
2017-05-26AP01DIRECTOR APPOINTED MR PAUL ERIC GANDER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK GARDINER
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03AP01DIRECTOR APPOINTED DR KARL HEINIRCH VAN WYK
2016-05-19AP01DIRECTOR APPOINTED PROFESSOR PETER FREDERICK GARDINER
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH O'KEEFFE
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN
2016-03-08AP01DIRECTOR APPOINTED MR PHILIP JAMES CLARKE
2016-03-02AP01DIRECTOR APPOINTED MR DAVID JAMES MORAN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KERR
2015-11-16AR0114/11/15 NO MEMBER LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR MARK WILLIAM BEAUMONT
2015-07-17AP01DIRECTOR APPOINTED MR MIKE PRICE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DAWSON
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL ARMSTRONG
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CANDICE MILLER
2014-11-14AR0114/11/14 NO MEMBER LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEITCH
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27AP01DIRECTOR APPOINTED COUNCILLOR RUTH O'KEEFFE
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROWLEY
2014-03-04AP01DIRECTOR APPOINTED MR DUNCAN ROSS KERR
2014-02-03MEM/ARTSARTICLES OF ASSOCIATION
2014-02-03RES01ALTER ARTICLES 19/09/2013
2014-02-03RES13REVOKE RESOLULUTIONS PASSED 17/09/13 27/11/2013
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKMAN
2013-11-14AR0114/11/13 NO MEMBER LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-04AP01DIRECTOR APPOINTED MR ADRIAN HUGH KEITCH
2013-07-04AP01DIRECTOR APPOINTED MRS CANDICE MILLER
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BURCH
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GUTSELL
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEARN / 24/01/2012
2012-11-14AR0114/11/12 NO MEMBER LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARWOOD
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALGAR
2012-07-05AP01DIRECTOR APPOINTED MR STEVE DAWSON
2012-07-05AP01DIRECTOR APPOINTED MRS JILL MARGARET ARMSTRONG
2012-02-02AP01DIRECTOR APPOINTED MR DAVID HEARN
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WOOD
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BLACKMAN / 09/01/2012
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AR0114/11/11 NO MEMBER LIST
2011-07-01AP01DIRECTOR APPOINTED MR MARTIN JOHN SAUNDERS
2011-06-02AP01DIRECTOR APPOINTED MR ROBERT JAMES BLACKMAN
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLICT
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARWOOD / 03/03/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY WOOD / 03/03/2011
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY EVANS
2010-11-15AR0114/11/10 NO MEMBER LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD MARSHALL / 17/02/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY EVANS / 16/12/2009
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AP01DIRECTOR APPOINTED MR DAVID HOWARD MARSHALL
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MINGAY
2010-01-11AP01DIRECTOR APPOINTED MRS TRACEY EVANS
2009-11-16AR0114/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY WOOD / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE DEBORAH MINGAY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARWOOD / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GUTSELL / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CROWLEY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NELSON COLLICT / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BURCH / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN ALGAR / 16/11/2009
2009-06-23288aDIRECTOR APPOINTED NICHOLAS HARWOOD
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DAWSON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN VERNON
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ROBERTSON
2009-06-03288aDIRECTOR APPOINTED EDWARD NELSON COLLICT
2008-11-14363aANNUAL RETURN MADE UP TO 14/11/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE MINGAY / 22/07/2008
2007-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sANNUAL RETURN MADE UP TO 14/11/07
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to WAVE ACTIVE 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 WAVE ACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WAVE ACTIVE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WAVE ACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVE ACTIVE LIMITED
Trademarks
We have not found any records of WAVE ACTIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WAVE ACTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-3 GBP £5,000 Capital 4
Eastbourne Borough Council 2015-3 GBP £9,995 Capital 4
East Sussex County Council 2014-12 GBP £27,320 General Payments (Other Local Authorities)
Lewes District Council 2014-12 GBP £156,676 Third Party Payments
East Sussex County Council 2014-11 GBP £12,605 General Payments (Other Local Authorities)
Lewes District Council 2014-9 GBP £156,676 Third Party Payments
East Sussex County Council 2014-7 GBP £4,680 General Services/Fees
Lewes District Council 2014-7 GBP £160,888 Premises
East Sussex County Council 2014-6 GBP £125,953
Lewes District Council 2014-3 GBP £313,352 Supplies and Services
East Sussex County Council 2013-12 GBP £44,310
Lewes District Council 2013-12 GBP £326,704 Supplies and Services
Lewes District Council 2013-9 GBP £326,704 Supplies and Services
Lewes District Council 2013-7 GBP £326,704 Supplies and Services
East Sussex County Council 2013-6 GBP £128,329
Lewes District Council 2013-5 GBP £6,097 Premises
Lewes District Council 2013-4 GBP £0 Supplies and Services
East Sussex County Council 2013-4 GBP £750
Lewes District Council 2013-1 GBP £30
East Sussex County Council 2012-12 GBP £36,631
Lewes District Council 2012-12 GBP £204,281
Lewes District Council 2012-11 GBP £1,200
East Sussex County Council 2012-9 GBP £1,000
Lewes District Council 2012-9 GBP £205,950
Lewes District Council 2012-8 GBP £3,488
Lewes District Council 2012-7 GBP £5,500
East Sussex County Council 2012-6 GBP £55,530
Lewes District Council 2012-6 GBP £204,281
Lewes District Council 2012-5 GBP £32
Lewes District Council 2012-3 GBP £204,281
Lewes District Council 2011-12 GBP £234,149
Lewes District Council 2011-11 GBP £41
Lewes District Council 2011-9 GBP £234,149
Lewes District Council 2011-7 GBP £264,149
Lewes District Council 2011-6 GBP £2,684
Lewes District Council 2011-5 GBP £2,081
Lewes District Council 2011-4 GBP £234,267
Lewes District Council 2011-3 GBP £34,031
Lewes District Council 2011-1 GBP £1,000
Lewes District Council 2010-12 GBP £264,848
Lewes District Council 2010-10 GBP £264,810
Lewes District Council 2010-9 GBP £1,050
Lewes District Council 2010-6 GBP £281,734
Lewes District Council 2010-5 GBP £17,343
Lewes District Council 2010-4 GBP £16,679

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 WAVE ACTIVE 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 WAVE ACTIVE 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 WAVE ACTIVE 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.
    Other companies at postcode BN25 4QW