Waveguide Limited STANMORE


Waveguide started in year 1995 as Private Limited Company with registration number 03060553. The Waveguide company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stanmore at C/o Sterling Estates Management Limited. Postal code: HA7 4AR.

The company has 2 directors, namely Clive P., Sonia M.. Of them, Sonia M. has been with the company the longest, being appointed on 5 August 2014 and Clive P. has been with the company for the least time - from 9 December 2016. 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.

Waveguide Limited Address / Contact

Office Address C/o Sterling Estates Management Limited
Office Address2 Compton House, 1st Floor, 23-33 Church Road
Town Stanmore
Post code HA7 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03060553
Date of Incorporation Wed, 24th May 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Sterling Estates Management Limited

Position: Corporate Secretary

Appointed: 11 March 2017

Clive P.

Position: Director

Appointed: 09 December 2016

Sonia M.

Position: Director

Appointed: 05 August 2014

Nicholas C.

Position: Secretary

Appointed: 31 October 2005

Resigned: 22 November 2016

Nicholas C.

Position: Director

Appointed: 12 February 2004

Resigned: 22 November 2016

Anthony M.

Position: Director

Appointed: 30 May 2002

Resigned: 09 August 2007

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 May 2002

Resigned: 31 October 2005

Vivian C.

Position: Director

Appointed: 08 November 1995

Resigned: 30 May 2002

Vivian C.

Position: Secretary

Appointed: 08 November 1995

Resigned: 30 May 2002

Eleanor C.

Position: Director

Appointed: 08 November 1995

Resigned: 02 June 2014

Location Matters Limited

Position: Nominee Secretary

Appointed: 24 May 1995

Resigned: 08 November 1995

Property Holdings Limited

Position: Nominee Director

Appointed: 24 May 1995

Resigned: 08 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 08519 935      
Balance Sheet
Current Assets  5007279 5519 3009 3009 375
Net Assets Liabilities 19 93520 23720 26029 08428 41627 65826 798
Net Assets Liabilities Including Pension Asset Liability20 08519 935      
Tangible Fixed Assets20 08520 085      
Reserves/Capital
Called Up Share Capital20 07620 076      
Profit Loss Account Reserve9-141      
Shareholder Funds20 08519 935      
Other
Creditors 1503485525529691 7272 662
Fixed Assets20 08520 08520 08520 08520 08520 08520 08520 085
Net Current Assets Liabilities -1501521758 9998 3317 5736 713
Total Assets Less Current Liabilities20 08519 93520 23720 26029 08428 41627 65826 798
Creditors Due Within One Year 150      
Number Shares Allotted 20 085      
Par Value Share 1      
Share Capital Allotted Called Up Paid20 08520 085      
Tangible Fixed Assets Cost Or Valuation20 08520 085      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search