Zinwave Limited CAMBRIDGESHIRE


Zinwave started in year 2002 as Private Limited Company with registration number 04587255. The Zinwave company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cambridgeshire at First Floor Block J. Postal code: CB22 7GG.

The company has one director. Bruce L., appointed on 6 December 2022. There are currently no secretaries appointed. At present 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.

Zinwave Limited Address / Contact

Office Address First Floor Block J
Office Address2 Harston Mill
Town Cambridgeshire
Post code CB22 7GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04587255
Date of Incorporation Mon, 11th Nov 2002
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Bruce L.

Position: Director

Appointed: 06 December 2022

Charles M.

Position: Director

Appointed: 05 January 2022

Resigned: 06 December 2022

Kirk P.

Position: Director

Appointed: 01 January 2021

Resigned: 06 December 2022

JR P.

Position: Director

Appointed: 01 January 2020

Resigned: 05 January 2022

Bradley K.

Position: Director

Appointed: 21 January 2019

Resigned: 06 December 2022

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Resigned: 06 December 2022

Scott W.

Position: Director

Appointed: 18 January 2016

Resigned: 21 January 2019

Charles N.

Position: Director

Appointed: 30 January 2014

Resigned: 01 January 2021

MURRAY & SPENS LLP Maclay

Position: Corporate Secretary

Appointed: 30 January 2014

Resigned: 27 October 2017

Arthur F.

Position: Director

Appointed: 30 January 2014

Resigned: 01 January 2020

Christopher P.

Position: Director

Appointed: 20 March 2013

Resigned: 30 January 2014

Christopher P.

Position: Secretary

Appointed: 20 March 2013

Resigned: 30 January 2014

Karen H.

Position: Director

Appointed: 01 May 2012

Resigned: 19 March 2013

Ian S.

Position: Director

Appointed: 01 March 2012

Resigned: 18 January 2016

Karen H.

Position: Secretary

Appointed: 01 October 2009

Resigned: 19 March 2013

Colin A.

Position: Director

Appointed: 29 September 2009

Resigned: 01 May 2012

Jonathan P.

Position: Director

Appointed: 06 July 2007

Resigned: 31 December 2011

Ian M.

Position: Secretary

Appointed: 06 July 2007

Resigned: 01 October 2009

Ian M.

Position: Director

Appointed: 02 January 2007

Resigned: 29 September 2009

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2005

Resigned: 23 September 2009

Michael B.

Position: Director

Appointed: 22 August 2005

Resigned: 28 June 2007

Martin C.

Position: Director

Appointed: 11 April 2005

Resigned: 27 September 2007

Robert P.

Position: Director

Appointed: 10 March 2004

Resigned: 30 September 2005

David P.

Position: Director

Appointed: 25 November 2002

Resigned: 30 September 2005

Richard P.

Position: Director

Appointed: 11 November 2002

Resigned: 18 February 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 November 2002

Resigned: 11 November 2002

Alwyn S.

Position: Secretary

Appointed: 11 November 2002

Resigned: 18 November 2005

Alwyn S.

Position: Director

Appointed: 11 November 2002

Resigned: 31 December 2006

Ian W.

Position: Director

Appointed: 11 November 2002

Resigned: 18 February 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2002

Resigned: 11 November 2002

David W.

Position: Director

Appointed: 11 November 2002

Resigned: 15 May 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Wilson Electronics, Llc from Cottonwood Heights, United States. The abovementioned PSC is categorised as "a limited liability corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Zinwave Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wilson Electronics, Llc

2890 Cottonwood Parkway 2890 Cottonwood Parkway, Suite 200, Cottonwood Heights, Utah, 84121, United States

Legal authority Us Law
Legal form Limited Liability Corporation
Country registered United States
Place registered Us
Registration number 61-1707635
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zinwave Holdings Limited

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06496829
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, December 2023
Free Download (37 pages)

Company search