Waveworks Limited STRATFORD-UPON-AVON


Founded in 2001, Waveworks, classified under reg no. 04211703 is an active company. Currently registered at Caspian House Timothys Bridge Road CV37 9NR, Stratford-upon-avon the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Malek R., Bahman R.. Of them, Malek R., Bahman R. have been with the company the longest, being appointed on 14 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waveworks Limited Address / Contact

Office Address Caspian House Timothys Bridge Road
Office Address2 Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04211703
Date of Incorporation Tue, 8th May 2001
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 23 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 Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Malek R.

Position: Director

Appointed: 14 June 2023

Bahman R.

Position: Director

Appointed: 14 June 2023

Mark F.

Position: Director

Appointed: 13 November 2020

Resigned: 13 June 2023

Barry F.

Position: Secretary

Appointed: 22 November 2017

Resigned: 26 November 2019

Deborah M.

Position: Secretary

Appointed: 28 November 2014

Resigned: 24 August 2017

Stewart Y.

Position: Director

Appointed: 16 April 2013

Resigned: 13 June 2023

James W.

Position: Secretary

Appointed: 30 October 2003

Resigned: 16 April 2013

James W.

Position: Director

Appointed: 02 October 2001

Resigned: 16 April 2013

Dale M.

Position: Secretary

Appointed: 02 October 2001

Resigned: 30 October 2003

Matthew K.

Position: Director

Appointed: 08 May 2001

Resigned: 28 November 2014

Cfa Sec Ltd

Position: Corporate Nominee Secretary

Appointed: 08 May 2001

Resigned: 08 May 2001

Marilyn K.

Position: Secretary

Appointed: 08 May 2001

Resigned: 02 October 2001

Dale M.

Position: Director

Appointed: 08 May 2001

Resigned: 30 October 2003

Companyformationagent.com Ltd

Position: Corporate Nominee Director

Appointed: 08 May 2001

Resigned: 08 May 2001

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Bdr Group Holdings Limited from Stratford-Upon-Avon, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Globalwave Communications Limited that entered Loughborough, England as the official address. This PSC has a legal form of "a company 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. Then there is Stewart Y., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Bdr Group Holdings Limited

Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NR, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11666361
Notified on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Globalwave Communications Limited

Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, LE11 3QF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04662702
Notified on 6 April 2016
Ceased on 13 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stewart Y.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (7 pages)

Company search