Powerwave Energy Limited CHELTENHAM


Founded in 2008, Powerwave Energy, classified under reg no. 06537397 is an active company. Currently registered at Whaddon Works GL52 5EP, Cheltenham the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Jodi P., Samantha P.. Of them, Samantha P. has been with the company the longest, being appointed on 18 October 2021 and Jodi P. has been with the company for the least time - from 22 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Powerwave Energy Limited Address / Contact

Office Address Whaddon Works
Office Address2 Cromwell Road
Town Cheltenham
Post code GL52 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06537397
Date of Incorporation Tue, 18th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Jodi P.

Position: Director

Appointed: 22 September 2023

Samantha P.

Position: Director

Appointed: 18 October 2021

Thomas A.

Position: Director

Appointed: 15 February 2017

Resigned: 22 September 2023

Delbert H.

Position: Director

Appointed: 30 September 2015

Resigned: 15 February 2017

James R.

Position: Secretary

Appointed: 26 August 2013

Resigned: 20 November 2018

Martin A.

Position: Director

Appointed: 26 August 2013

Resigned: 30 September 2015

James R.

Position: Director

Appointed: 26 August 2013

Resigned: 20 November 2018

Jeffrey C.

Position: Director

Appointed: 02 December 2009

Resigned: 26 August 2013

John S.

Position: Director

Appointed: 02 December 2009

Resigned: 31 August 2021

Steven H.

Position: Director

Appointed: 29 August 2008

Resigned: 02 December 2009

Natalie B.

Position: Secretary

Appointed: 29 August 2008

Resigned: 26 August 2013

Natalie-Ann B.

Position: Director

Appointed: 29 August 2008

Resigned: 26 August 2013

Richard F.

Position: Director

Appointed: 29 August 2008

Resigned: 02 December 2009

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 18 March 2008

Resigned: 18 March 2008

7side Nominees Limited

Position: Corporate Director

Appointed: 18 March 2008

Resigned: 18 March 2008

Paul J.

Position: Director

Appointed: 18 March 2008

Resigned: 29 August 2008

David B.

Position: Director

Appointed: 18 March 2008

Resigned: 02 December 2009

Peter B.

Position: Director

Appointed: 18 March 2008

Resigned: 29 August 2008

Amanda D.

Position: Secretary

Appointed: 18 March 2008

Resigned: 29 August 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Kohler Holdings Limited from Cheltenham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kohler Holdings Limited

Whaddon Works Cromwell Road, Cheltenham, GL52 5EP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04107833
Notified on 19 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, August 2023
Free Download (24 pages)

Company search

Advertisements