Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAVEMETRIX LIMITED
Company Information for

WAVEMETRIX LIMITED

150 MINORIES, LONDON, EC3N 1LS,
Company Registration Number
05288384
Private Limited Company
Active

Company Overview

About Wavemetrix Ltd
WAVEMETRIX LIMITED was founded on 2004-11-16 and has its registered office in London. The organisation's status is listed as "Active". Wavemetrix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WAVEMETRIX LIMITED
 
Legal Registered Office
150 MINORIES
LONDON
EC3N 1LS
Other companies in EC3V
 
Previous Names
ACTA WIRELESS LTD28/06/2006
Filing Information
Company Number 05288384
Company ID Number 05288384
Date formed 2004-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB854871685  
Last Datalog update: 2023-12-05 11:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVEMETRIX LIMITED
The accountancy firm based at this address is EUROPEAN PRIVATE COMPANIES SERVICES LTD
Is this data useful to you?
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.

Company Officers of WAVEMETRIX LIMITED

Current Directors
Officer Role Date Appointed
ALAN RICHARD WILLIAM AULT
Director 2014-12-18
MARK MCDOWELL
Director 2014-12-18
GRAHAM STEAD
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERS STENSENG SCHONBERG
Company Secretary 2004-11-30 2014-12-18
ALAN MACINTOSH
Director 2004-11-30 2014-12-18
ANDERS STENSENG SCHONBERG
Director 2004-11-30 2014-12-18
DAVID MARK SOLA
Director 2006-08-17 2014-12-18
MARK MCDOWELL
Director 2004-11-30 2006-06-07
UK COMPANY SECRETARIES LIMITED
Company Secretary 2004-11-16 2004-11-16
UK INCORPORATIONS LIMITED
Director 2004-11-16 2004-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD WILLIAM AULT BOB & LUSH LIMITED Director 2011-02-15 CURRENT 2004-01-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-04-27Unaudited abridged accounts made up to 2022-12-31
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 1 Royal Exchange Avenue London EC3V 3LT England
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 24/03/2022
  • Resolution of adoption of Articles of Association
2022-04-01SH0124/03/22 STATEMENT OF CAPITAL GBP 222.36
2022-02-16RP04CS01
2022-02-15CESSATION OF LISA STEAD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC07CESSATION OF LISA STEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-04-09SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 222.34
2021-04-09SH03Purchase of own shares
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-10AAMDAmended account full exemption
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STEAD
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-09-12 GBP 389.10
2019-11-04SH03Purchase of own shares
2019-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH AULT
2019-10-08PSC09Withdrawal of a person with significant control statement on 2019-10-08
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 68 King William Street London EC4N 7DZ England
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-19CH01Director's details changed for Mr Alan Richard William Ault on 2018-10-30
2018-02-22RP04AP01Second filing of director appointment of Graham Stead
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 561.26
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM Providian House 16 - 18 Monument Street London EC3R 8AJ
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 561.26
2015-12-11AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 4 - 5 Castle Court London EC3V 9DL
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052883840001
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACINTOSH
2015-02-12RES01ADOPT ARTICLES 12/02/15
2015-01-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AP01DIRECTOR APPOINTED MR MARK MCDOWELL
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEAD / 18/12/2014
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY ANDERS SCHONBERG
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY ANDERS SCHONBERG
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS SCHONBERG
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOLA
2014-12-18AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAM AULT
2014-12-18AP01DIRECTOR APPOINTED MR GRAHAM STEAD
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 561.26
2014-12-03AR0116/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 22 LOVAT LANE LONDON EC3R 8DT
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 561.26
2013-12-09AR0116/11/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 09/01/2013
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 09/01/2013
2012-12-12AR0116/11/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11RES01ADOPT ARTICLES 19/06/2012
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 88 KINGSWAY LONDON WC2B 6AA ENGLAND
2011-12-09AR0116/11/11 FULL LIST
2011-08-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0116/11/10 FULL LIST
2010-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-12-22AD02SAIL ADDRESS CREATED
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 18 SOHO SQUARE LONDON W1D 3QL
2009-12-17AR0116/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SOLA / 16/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 16/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACINTOSH / 16/11/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 16/11/2009
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 16/11/08; CHANGE OF MEMBERS
2008-12-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-0988(2)AD 29/07/08 GBP SI 2128@0.01=21.28 GBP IC 534.58/555.86
2008-06-06363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS; AMEND
2007-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-1888(2)RAD 06/12/06--------- £ SI 540@.01=5 £ IC 534/539
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-1188(2)RAD 07/06/06-07/06/06 £ SI 38458@.01=384 £ IC 150/534
2006-07-05MEM/ARTSARTICLES OF ASSOCIATION
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2006-07-05288bDIRECTOR RESIGNED
2006-06-28CERTNMCOMPANY NAME CHANGED ACTA WIRELESS LTD CERTIFICATE ISSUED ON 28/06/06
2005-12-09363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-06-01225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-03-22122CONVE 03/03/05
2005-03-2288(2)RAD 03/03/05--------- £ SI 50@1=50 £ IC 100/150
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WAVEMETRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAVEMETRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WAVEMETRIX LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 569,780

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WAVEMETRIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 540
Cash Bank In Hand 2012-01-01 £ 437,381
Current Assets 2012-01-01 £ 737,910
Debtors 2012-01-01 £ 300,529
Fixed Assets 2012-01-01 £ 4,083
Shareholder Funds 2012-01-01 £ 172,213
Tangible Fixed Assets 2012-01-01 £ 4,083

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAVEMETRIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVEMETRIX LIMITED
Trademarks
We have not found any records of WAVEMETRIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVEMETRIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WAVEMETRIX LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WAVEMETRIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAVEMETRIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAVEMETRIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.