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

WAVE LTD

NORTHUMBRIA HOUSE ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ,
Company Registration Number
06492265
Private Limited Company
Active

Company Overview

About Wave Ltd
WAVE LTD was founded on 2008-02-04 and has its registered office in Durham. The organisation's status is listed as "Active". Wave Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WAVE LTD
 
Legal Registered Office
NORTHUMBRIA HOUSE ABBEY ROAD
PITY ME
DURHAM
DH1 5FJ
Other companies in W1G
 
Filing Information
Company Number 06492265
Company ID Number 06492265
Date formed 2008-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB277633960  
Last Datalog update: 2024-04-06 23:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVE LTD
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.

Company Officers of WAVE LTD

Current Directors
Officer Role Date Appointed
MARTIN PARKER
Company Secretary 2017-08-31
RICHARD ALISTAIR BOUCHER
Director 2017-08-31
ANTHONY DONNELLY
Director 2017-08-31
STEWART HAZON
Director 2017-08-31
MARTIN PARKER
Director 2017-08-31
NIGEL JONATHAN WATSON
Director 2017-08-31
WAYNE PAUL YOUNG
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE TYTHERLEIGH RUSSELL
Director 2016-07-28 2017-08-31
ELIZABETH ANN HORLOCK CLARKE
Director 2016-01-27 2016-07-28
NOMINEE SECRETARY LTD
Nominated Secretary 2008-02-04 2016-01-28
WARIS KHAN
Director 2013-07-04 2016-01-28
NOMINEE DIRECTOR LTD
Nominated Director 2008-02-04 2016-01-28
EDWINA COALES
Director 2010-10-15 2012-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALISTAIR BOUCHER ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2017-08-31 CURRENT 1995-02-14 Active
RICHARD ALISTAIR BOUCHER WAVE UTILITIES LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
RICHARD ALISTAIR BOUCHER THE NATIONAL RHEUMATOID ARTHRITIS SOCIETY Director 2016-06-02 CURRENT 2010-01-15 Active
ANTHONY DONNELLY TIDE SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANTHONY DONNELLY WAVE UTILITIES LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
ANTHONY DONNELLY AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY DONNELLY HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
ANTHONY DONNELLY ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
ANTHONY DONNELLY ANGLIAN VENTURE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-11-13 Active
ANTHONY DONNELLY ALPHEUS ENVIRONMENTAL LIMITED Director 2013-03-20 CURRENT 1990-05-04 Active
ANTHONY DONNELLY ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
ANTHONY DONNELLY QUEEN'S QUAY LIMITED Director 2009-12-31 CURRENT 1999-09-29 Dissolved 2014-08-01
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED Director 2006-07-04 CURRENT 2006-05-08 Dissolved 2013-08-09
ANTHONY DONNELLY EXCHANGE PROPERTY DEVELOPMENTS LIMITED Director 2006-07-04 CURRENT 2006-03-20 Dissolved 2013-08-09
ANTHONY DONNELLY HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED Director 2006-06-30 CURRENT 2002-12-11 Dissolved 2015-01-02
ANTHONY DONNELLY SHAWLANDS DEVELOPMENTS Director 2006-06-12 CURRENT 2006-05-08 Active - Proposal to Strike off
ANTHONY DONNELLY SHAWLANDS RETAIL LIMITED Director 2006-06-12 CURRENT 2006-03-20 Dissolved 2018-03-20
ANTHONY DONNELLY A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED Director 2006-04-07 CURRENT 2005-12-28 Dissolved 2018-05-08
ANTHONY DONNELLY BARRHEAD CARGO CENTRE LIMITED Director 2005-03-08 CURRENT 2004-12-15 Dissolved 2014-11-28
ANTHONY DONNELLY AWG PROPERTY LIMITED Director 2000-02-01 CURRENT 1979-02-27 Active
STEWART HAZON ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2017-08-31 CURRENT 1995-02-14 Active
STEWART HAZON WAVE UTILITIES LIMITED Director 2016-04-13 CURRENT 2000-08-04 Active
STEWART HAZON VEHICLE LEASE AND SERVICE LIMITED Director 2010-03-22 CURRENT 1998-08-10 Active
MARTIN PARKER ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2018-04-19 CURRENT 1995-02-14 Active
MARTIN PARKER WAVE UTILITIES LIMITED Director 2018-04-19 CURRENT 2000-08-04 Active
MARTIN PARKER NORTHUMBRIAN HOLDINGS LIMITED Director 2016-03-24 CURRENT 1989-04-01 Active
MARTIN PARKER NWG COMMERCIAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2016-02-26 Active
MARTIN PARKER DURHAM STUDENTS' UNION Director 2015-09-01 CURRENT 2011-07-01 Active
MARTIN PARKER NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED Director 2015-04-29 CURRENT 1988-12-23 Active
MARTIN PARKER WATERCO SIX LIMITED Director 2013-04-01 CURRENT 1990-08-07 Active
MARTIN PARKER NORTHUMBRIAN WATER MEXICO LIMITED Director 2002-06-30 CURRENT 1995-07-11 Active
MARTIN PARKER ESSEX AND SUFFOLK WATER LIMITED Director 2002-03-28 CURRENT 1991-08-06 Active
MARTIN PARKER NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED Director 2001-06-25 CURRENT 1990-04-18 Active
MARTIN PARKER ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED Director 2000-05-05 CURRENT 1989-05-04 Active
NIGEL JONATHAN WATSON ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2017-08-31 CURRENT 1995-02-14 Active
NIGEL JONATHAN WATSON WAVE UTILITIES LIMITED Director 2016-09-29 CURRENT 2000-08-04 Active
NIGEL JONATHAN WATSON WATSON TRANSFORMATION SOLUTIONS LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-04-24
WAYNE PAUL YOUNG WAVE UTILITIES LIMITED Director 2017-08-31 CURRENT 2000-08-04 Active
WAYNE PAUL YOUNG AWG PROPERTY DIRECTOR LIMITED Director 2017-06-30 CURRENT 2005-01-25 Active
WAYNE PAUL YOUNG ANGLIAN WATER INTERNATIONAL LIMITED Director 2016-06-07 CURRENT 1992-07-07 Active
WAYNE PAUL YOUNG AVH PARKS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
WAYNE PAUL YOUNG ANGLIAN VENTURE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-11-13 Active
WAYNE PAUL YOUNG ALPHEUS ENVIRONMENTAL LIMITED Director 2015-04-01 CURRENT 1990-05-04 Active
WAYNE PAUL YOUNG AWG PROPERTY LIMITED Director 2015-04-01 CURRENT 1979-02-27 Active
WAYNE PAUL YOUNG ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2015-01-05 CURRENT 1995-02-14 Active
WAYNE PAUL YOUNG ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2013-11-11 CURRENT 1988-11-18 Dissolved 2015-02-03
WAYNE PAUL YOUNG MORRISON EDISON INVESTMENTS 2 LIMITED Director 2012-10-12 CURRENT 2000-02-15 Dissolved 2014-04-25
WAYNE PAUL YOUNG AWG PFI LIMITED Director 2008-12-01 CURRENT 2001-12-17 Dissolved 2014-12-19
WAYNE PAUL YOUNG MORRISON PROJECT INVESTMENTS LIMITED Director 2008-12-01 CURRENT 2001-05-08 Dissolved 2016-03-15

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
2024-03-27CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR RICHARD ALISTAIR BOUCHER
2024-03-05DIRECTOR APPOINTED DECLAN MAGUIRE
2023-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064922650002
2023-07-12DIRECTOR APPOINTED MR DAVID ROGER ARTIS
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-28Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ
2022-09-28AD04Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-15AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PETER SOMERVILLE
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKER
2021-10-15AP03Appointment of Mr Richard William Peter Somerville as company secretary on 2021-10-14
2021-10-15TM02Termination of appointment of Martin Parker on 2021-10-08
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-13SH0129/09/20 STATEMENT OF CAPITAL GBP 41320002
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064922650003
2020-09-21CH01Director's details changed for Mr Anthony Donnelly on 2020-09-16
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Mr Anthony Donnelly on 2019-02-12
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-28AD03Registers moved to registered inspection location of Boldon House Wheatlands Way Pity Me Durham DH1 5FA
2018-02-23RES01ADOPT ARTICLES 31/08/2017
2018-02-23RES12VARYING SHARE RIGHTS AND NAMES
2018-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2018-01-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06CH01Director's details changed for Mr Anthony Donnelly on 2017-10-31
2017-10-19RES12Resolution of varying share rights or name
2017-10-19RES01ADOPT ARTICLES 31/08/2017
2017-10-19RES01ADOPT ARTICLES 31/08/2017
2017-10-16AD02Register inspection address changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 31320002
2017-09-18SH0131/08/17 STATEMENT OF CAPITAL GBP 31320002.00
2017-09-18SH08Change of share class name or designation
2017-09-18SH10Particulars of variation of rights attached to shares
2017-09-14CC04Statement of company's objects
2017-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064922650002
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064922650001
2017-08-31AP01DIRECTOR APPOINTED ANTHONY DONNELLY
2017-08-31AP03Appointment of Mr Martin Parker as company secretary on 2017-08-31
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Lancaster House, Lancaster Way, Ermine Business Park Huntingdon PE29 6XU
2017-08-31AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2017-08-31AP01DIRECTOR APPOINTED MR STEWART HAZON
2017-08-31AP01DIRECTOR APPOINTED MR MARTIN PARKER
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2017-08-31AP01DIRECTOR APPOINTED MR NIGEL JONATHAN WATSON
2017-08-31AP01DIRECTOR APPOINTED MR RICHARD ALISTAIR BOUCHER
2017-08-31AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2017-03-30RES13CONFLICT OF INTEREST 21/03/2017
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-24SH0123/03/17 STATEMENT OF CAPITAL GBP 2
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARKE
2016-11-18AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0129/01/16 FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MISS ELIZABETH ANN HORLOCK CLARKE
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD
2015-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0104/02/15 FULL LIST
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0104/02/14 FULL LIST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES
2013-07-04AP01DIRECTOR APPOINTED WARIS KHAN
2013-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-04AR0104/02/13 FULL LIST
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-06AR0104/02/12 FULL LIST
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-04AR0104/02/11 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED MS EDWINA COALES
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-04AR0104/02/10 FULL LIST
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-02363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2008-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WAVE LTD 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 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WAVE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WAVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WAVE LTD
Trademarks
We have not found any records of WAVE LTD registering or being granted any trademarks
Income
Government Income

Government spend with WAVE LTD

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2014-12-22 GBP £1,400 Contracted Services

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.
The SIC code for this company is set to 70100 - Activities of head offices - this is probably incorrect as has trading income

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