Company Information for THE WAVE PROJECT
6 FORE STREET, NEWQUAY, CORNWALL, TR7 1LN,
|
Company Registration Number
07489189
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
THE WAVE PROJECT | ||
Legal Registered Office | ||
6 FORE STREET NEWQUAY CORNWALL TR7 1LN Other companies in TR1 | ||
Previous Names | ||
|
Company Number | 07489189 | |
---|---|---|
Company ID Number | 07489189 | |
Date formed | 2011-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-05 20:40:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
The Wave | 558 Medvale Ave Los Angeles CA 90024 | SOS/FTB Suspended | Company formed on the 2002-05-08 | |
THE WAVE | Active | Company formed on the 2018-01-23 | ||
The Wave (Ginza) Company Limited | Active | Company formed on the 2017-01-24 | ||
THE WAVE (24) LTD | 63 MARE STREET LONDON E8 4RG | Active | Company formed on the 2024-02-07 | |
THE WAVE #102, LLC | 2155 BLOSSOM WAY SOUTH ST PETERSBURG FL 33712 | Inactive | Company formed on the 2010-04-15 | |
THE WAVE 1231, LLC | 2225 N Commerce Pkwy WESTON FL 33326 | Active | Company formed on the 2011-03-04 | |
THE WAVE 2020 L.L.C. | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Forfeited | Company formed on the 2022-05-03 | |
THE WAVE ARTS AND MEDIA LIMITED | 15 Argyle Street North Shields TYNE AND WEAR NE30 4EX | Active | Company formed on the 2013-09-20 | |
THE WAVE AS | Strandgata 6 LILLESAND 4790 | Active | Company formed on the 2014-02-19 | |
THE WAVE AGENCY, LLC | 420 CHURCHWELL DR PANAMA CITY BEACH FL 32407 | Inactive | Company formed on the 2018-04-06 | |
THE WAVE APP, LLC | 2111 ROANOKE SPRINGS DR RUSKIN FL 33570 | Inactive | Company formed on the 2019-04-08 | |
The Wave Aesthetic LLC | 4842 E HINSDALE PL Centennial CO 80122 | Delinquent | Company formed on the 2020-10-04 | |
THE WAVE AGENCY CORP. | 22 FIRE ISLAND AVE Suffolk BABYLON NY 11702 | Active | Company formed on the 2021-05-18 | |
THE WAVE ACADEMY CIC | THE WAVE ACADEMY 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-02-14 | |
THE WAVE AFRICA LTD | 33 Windrush Road London NW10 8ES | active | Company formed on the 2024-06-11 | |
THE WAVE BAND, INC. | 30 WEST 21ST STREET New York NEW YORK NY 10010 | Active | Company formed on the 1986-09-16 | |
The Wave Business Group Inc. | Delaware | Unknown | ||
THE WAVE BOULEVARD, INC. | 9240 SUNSET DR MIAMI FL 33173 | Inactive | Company formed on the 1991-09-20 | |
THE WAVE BRAND LLC | 2566 WEBBER ST. SARASOTA FL 34239 | Active | Company formed on the 2017-04-06 | |
THE WAVE BAR LIMITED | Unit 4, 35 Warser Gate WARSER GATE Nottingham NG1 1NU | Active - Proposal to Strike off | Company formed on the 2018-08-01 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES ARCHER-BROWN |
||
BEN EVANS |
||
ANTOINETTE HAGE |
||
ROBIN STUART PARRY |
||
WENDY ANNE THOMAS |
||
MATHEW DAVID WAY |
||
BRENDER WILLMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM TAYLOR |
Director | ||
PAUL BITMEAD |
Director | ||
BRONI JONES |
Director | ||
ELEANOR MCCARTNEY |
Director | ||
KATE SUMMERSIDE |
Director | ||
TAMSIN ELANOR TAYLOR |
Director | ||
JOANNE ELIZABETH LEWIS |
Director | ||
LESLEY ANN HARTGROVES |
Director | ||
TERENCE HARVEY STANTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURA PROCESSING LTD | Director | 2016-11-15 | CURRENT | 2016-11-15 | Dissolved 2018-01-23 | |
NUBARA LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Dissolved 2016-08-02 | |
NUBARA SOMERSET LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Dissolved 2016-08-02 | |
WASTELINE SOLUTIONS LTD | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2016-05-24 | |
SURFING ENGLAND LTD | Director | 2016-11-22 | CURRENT | 2011-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SOPHIE EVERARD | ||
DIRECTOR APPOINTED MISS SALLY ELIZABETH MUNDAY | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR ANITA LOUISE PEARSON | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY JOHNSON | |
DIRECTOR APPOINTED MS SOPHIE EVERARD | ||
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SOPHIE EVERARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE HAGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED DR ANITA LOUISE PEARSON | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW DAVID WAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN STUART PARRY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR JAMES ALAN MASTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ARCHER-BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
AP01 | DIRECTOR APPOINTED MS BRENDER WILLMOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANTOINETTE HAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BITMEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRONI JONES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE SUMMERSIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCCARTNEY | |
AP01 | DIRECTOR APPOINTED MR BEN EVANS | |
AP01 | DIRECTOR APPOINTED MR PAUL BITMEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMSIN ELANOR TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS KATE SUMMERSIDE | |
AP01 | DIRECTOR APPOINTED MS BRONI JONES | |
AP01 | DIRECTOR APPOINTED MS ELEANOR MCCARTNEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES ARCHER-BROWN | |
AP01 | DIRECTOR APPOINTED MR MATHEW DAVID WAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE STANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY HARTGROVES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE HEALTH & WELLBEING CENTRE TRELISKE TRURO CORNWALL TR1 3FF | |
RES01 | ALTER ARTICLES 24/01/2016 | |
AR01 | 11/01/16 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART PARRY / 25/09/2015 | |
RES01 | ADOPT ARTICLES 20/04/2015 | |
RES15 | CHANGE OF NAME 20/04/2015 | |
CERTNM | COMPANY NAME CHANGED THE WAVE PROJECT CIC CERTIFICATE ISSUED ON 05/08/15 | |
CICCON | CIC CONVERSION REVERTED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MISC | FORM NE01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN ELANOR TAYLOR / 06/04/2011 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/15 NO MEMBER LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/14 NO MEMBER LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM WOODLANDS WOOD LANE WEST ALVINGTON KINGSBRIDGE DEVON TQ7 3PH | |
AP01 | DIRECTOR APPOINTED DOCTOR WENDY ANNE THOMAS | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS LESLEY ANN HARTGROVES | |
AP01 | DIRECTOR APPOINTED MR TERENCE HARVEY STANTON | |
AP01 | DIRECTOR APPOINTED MS JOANNE ELIZABETH LEWIS | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM TAYLOR | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1286451 | The Wave Project CIC | UNITED KINGDOM |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Grant Aid and Donations |
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.
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. |