Company Information for WAVERLEY TECHNOLOGY LIMITED
GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6AL,
|
Company Registration Number
05248952
Private Limited Company
Active |
Company Name | ||
---|---|---|
WAVERLEY TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
GRANTA PARK GREAT ABINGTON CAMBRIDGE CB21 6AL Other companies in CB21 | ||
Previous Names | ||
|
Company Number | 05248952 | |
---|---|---|
Company ID Number | 05248952 | |
Date formed | 2004-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-05 12:00:17 |
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 | ||
---|---|---|---|---|
WAVERLEY TECHNOLOGY SOLUTIONS PTY LTD | Active | Company formed on the 2016-08-15 | ||
WAVERLEY TECHNOLOGY CORP PTY LTD | VIC 3150 | Active | Company formed on the 2016-11-24 | |
WAVERLEY TECHNOLOGY SOLUTIONS PTY LTD | VIC 3170 | Active | Company formed on the 2016-08-15 |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN ASTRID LEECH |
||
GILLIAN ASTRID LEECH |
||
TWI LIMITED |
||
CHRISTOPH STEFAN WIESNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT VICTOR MICHAEL DAWKINS |
Company Secretary | ||
ZICKIE LIM |
Nominated Secretary | ||
TOM PICKTHORN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULLAGAR TECHNOLOGIES LIMITED | Director | 2017-01-20 | CURRENT | 2017-01-20 | Active | |
TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED | Director | 2016-08-25 | CURRENT | 2002-06-07 | Active | |
TWI RESEARCH CENTRE (CYMRU) LIMITED | Director | 2016-08-25 | CURRENT | 2003-09-11 | Active - Proposal to Strike off | |
GRANTA CENTRE LIMITED | Director | 2016-08-25 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
TWI LIMITED | Director | 2016-05-17 | CURRENT | 1999-10-14 | Active | |
GPE 1 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
NATIONAL COMPOSITES NETWORK LIMITED | Director | 2015-11-25 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
GRANTA PARK LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Active - Proposal to Strike off | |
TWI CERTIFICATION LIMITED | Director | 2013-04-17 | CURRENT | 1995-09-29 | Active | |
THE TEST HOUSE (CAMBRIDGE) LIMITED | Director | 2013-04-17 | CURRENT | 1990-06-20 | Active | |
SIRF LIMITED | Director | 2013-02-07 | CURRENT | 2012-11-28 | Active | |
NSIRC LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
TWI (SCOTS) LTD | Director | 2012-08-20 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
GRANTA ENTRANCE LIMITED | Director | 2010-09-20 | CURRENT | 2010-06-29 | Active | |
ABINGTON PARK LIMITED | Director | 2010-09-14 | CURRENT | 1998-06-25 | Active | |
TWI ESTATES LIMITED | Director | 2010-09-14 | CURRENT | 1996-05-23 | Active | |
PLANT INTEGRITY LIMITED | Director | 2010-09-14 | CURRENT | 1997-03-27 | Active | |
TWI TECHNOLOGY TRUST | Director | 2010-09-14 | CURRENT | 2001-11-16 | Active - Proposal to Strike off | |
BARRIKADE LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
VITRESYN LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
GRANTA PARK ESTATES LIMITED | Director | 2010-07-01 | CURRENT | 1990-11-14 | Active | |
GPE 1 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
TWI CERTIFICATION LIMITED | Director | 2013-04-17 | CURRENT | 1995-09-29 | Active | |
NSIRC LIMITED | Director | 2013-02-07 | CURRENT | 2012-11-28 | Active | |
SIRF LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
TWI (SCOTS) LTD | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED | Director | 2010-09-30 | CURRENT | 2002-06-07 | Active | |
TWI RESEARCH CENTRE (CYMRU) LIMITED | Director | 2010-09-30 | CURRENT | 2003-09-11 | Active - Proposal to Strike off | |
TWI LIMITED | Director | 2010-09-30 | CURRENT | 1999-10-14 | Active | |
GRANTA ENTRANCE LIMITED | Director | 2010-09-20 | CURRENT | 2010-06-29 | Active | |
ABINGTON PARK LIMITED | Director | 2010-09-14 | CURRENT | 1998-06-25 | Active | |
TWI ESTATES LIMITED | Director | 2010-09-14 | CURRENT | 1996-05-23 | Active | |
PLANT INTEGRITY LIMITED | Director | 2010-09-14 | CURRENT | 1997-03-27 | Active | |
TWI TECHNOLOGY TRUST | Director | 2010-09-14 | CURRENT | 2001-11-16 | Active - Proposal to Strike off | |
BARRIKADE LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
VITRESYN LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
GRANTA CENTRE LIMITED | Director | 2010-09-14 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
GRANTA PARK ESTATES LIMITED | Director | 2010-07-01 | CURRENT | 1990-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR SHAHID ABBASS ASLAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TWI LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR HASNAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Aamir Khalid on 2020-06-22 | |
AP01 | DIRECTOR APPOINTED MR ZAFAR HASNAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASTRID LEECH | |
TM02 | Termination of appointment of Gillian Astrid Leech on 2020-01-01 | |
PSC02 | Notification of Twi Limited as a person with significant control on 2019-11-19 | |
PSC07 | CESSATION OF GILLIAN ASTRID LEECH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID | |
AP01 | DIRECTOR APPOINTED AAMIR KHALID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH STEFAN WIESNER | |
PSC07 | CESSATION OF CHRISTOPH STEFAN WIESNER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Christoph Stefan Wiesner on 2017-02-14 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN ASTRID LEECH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM GRANTA PARK GREAT ABINGTON CAMBRIDGE CB1 6AL | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TWI LIMITED / 04/10/2010 | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPH STEFAN WIESNER | |
AP03 | SECRETARY APPOINTED MRS GILLIAN ASTRID LEECH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAWKINS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH | |
CERTNM | COMPANY NAME CHANGED M&R 967 LIMITED CERTIFICATE ISSUED ON 20/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAVERLEY TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WAVERLEY TECHNOLOGY LIMITED are:
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. |