Wavefinder Limited
- Active
- Incorporated on 30 Jun 1999
Reg Address: HAGGARDS CROWTHERHeathmans House, 19 Heathmans Road, London SW6 4TJ
Previous Names:
Hedonist Surf Company Limited - 29 Mar 2007
Hedonist Surf Company Limited - 16 Dec 1999
Tsunami Surf Company Ltd - 30 Jun 1999
Company Classifications:
58110 - Book publishing
- Summary The company with name "Wavefinder Limited" is a ltd and located in HAGGARDS CROWTHERHeathmans House, 19 Heathmans Road, London SW6 4TJ. Wavefinder Limited is currently in active status and it was incorporated on 30 Jun 1999 (25 years 2 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wavefinder Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul James Ernest Rink | Director | 23 Mar 2010 | British | Active |
2 | James Nicholas Michell | Director | 23 Mar 2010 | British | Active |
3 | Nicholas Paul Rink | Director | 2 Dec 2009 | British | Active |
4 | Jo Anthony Jason Oliver | Secretary | 16 Feb 2009 | - | Resigned 23 Mar 2010 |
5 | Jo Anthony Jason Oliver | Director | 16 Feb 2009 | - | Resigned 23 Mar 2010 |
6 | Adam Edmund Palmer Coxen | Secretary | 1 May 2005 | British | Resigned 16 Feb 2009 |
7 | Larry Blair | Director | 27 Jan 2005 | Australian | Resigned 1 Sep 2007 |
8 | Jo Anthony Jason Oliver | Director | 27 Jan 2005 | - | Resigned 9 Sep 2007 |
9 | Amanda Claire Coxen | Secretary | 1 Aug 1999 | British | Resigned 1 May 2005 |
10 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 30 Jun 1999 | - | Resigned 30 Jun 1999 |
11 | FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 30 Jun 1999 | - | Resigned 30 Jun 1999 |
12 | Adam Edmund Palmer Coxen | Director | 30 Jun 1999 | British | Resigned 23 Mar 2010 |
13 | Jeremy Christopher Richard Goring | Director | 30 Jun 1999 | British | Resigned 1 Jul 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wavefinder Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Dissolved Compulsory Strike Off Suspended | 9 Sep 2017 | Download PDF 1 Pages |
2 | Gazette - Notice Compulsory | 22 Aug 2017 | Download PDF 1 Pages |
3 | Gazette - Filings Brought Up To Date | 28 Sep 2016 | Download PDF 1 Pages |
4 | Accounts - Total Exemption Small | 27 Sep 2016 | Download PDF 3 Pages |
5 | Gazette - Notice Compulsory | 20 Sep 2016 | Download PDF 1 Pages |
6 | Accounts - Total Exemption Small | 29 Sep 2015 | Download PDF 3 Pages |
7 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2015 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 3 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2014 | Download PDF 5 Pages |
10 | Accounts - Amended Made Up Date | 6 Nov 2013 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Small | 30 Sep 2013 | Download PDF 3 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Aug 2013 | Download PDF 5 Pages |
13 | Accounts - Total Exemption Small | 3 Oct 2012 | Download PDF 5 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jul 2012 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 5 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2011 | Download PDF 5 Pages |
17 | Address - Change Registered Office Company With Date Old | 2 Aug 2011 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name | 1 Aug 2011 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Small | 5 Oct 2010 | Download PDF 5 Pages |
20 | Address - Change Registered Office Company With Date Old | 8 Sep 2010 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2010 | Download PDF 6 Pages |
22 | Officers - Termination Director Company With Name | 2 Aug 2010 | Download PDF 1 Pages |
23 | Officers - Change Person Director Company With Change Date | 2 Aug 2010 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name | 20 Apr 2010 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name | 20 Apr 2010 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name | 19 Apr 2010 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name | 19 Apr 2010 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name | 25 Mar 2010 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Full | 2 Nov 2009 | Download PDF 10 Pages |
30 | Annual Return - Legacy | 9 Sep 2009 | Download PDF 5 Pages |
31 | Officers - Legacy | 9 Sep 2009 | Download PDF 1 Pages |
32 | Accounts - Legacy | 19 Mar 2009 | Download PDF 1 Pages |
33 | Officers - Legacy | 19 Mar 2009 | Download PDF 2 Pages |
34 | Address - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Small | 16 Oct 2008 | Download PDF 7 Pages |
36 | Annual Return - Legacy | 1 Oct 2008 | Download PDF 4 Pages |
37 | Annual Return - Legacy | 13 Nov 2007 | Download PDF 4 Pages |
38 | Address - Legacy | 13 Nov 2007 | Download PDF 1 Pages |
39 | Officers - Legacy | 19 Oct 2007 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Small | 4 Oct 2007 | Download PDF 7 Pages |
41 | Officers - Legacy | 17 Sep 2007 | Download PDF 2 Pages |
42 | Change Of Name - Certificate Company | 29 Mar 2007 | Download PDF 2 Pages |
43 | Annual Return - Legacy | 5 Sep 2006 | Download PDF 4 Pages |
44 | Address - Legacy | 5 Sep 2006 | Download PDF 1 Pages |
45 | Address - Legacy | 5 Sep 2006 | Download PDF 1 Pages |
46 | Address - Legacy | 5 Sep 2006 | Download PDF 1 Pages |
47 | Officers - Legacy | 4 Sep 2006 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Small | 22 May 2006 | Download PDF 6 Pages |
49 | Address - Legacy | 24 Apr 2006 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 7 Jul 2005 | Download PDF 4 Pages |
51 | Officers - Legacy | 30 Jun 2005 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Small | 20 May 2005 | Download PDF 5 Pages |
53 | Capital - Legacy | 12 Apr 2005 | Download PDF 2 Pages |
54 | Capital - Legacy | 12 Apr 2005 | Download PDF 1 Pages |
55 | Resolution | 12 Apr 2005 | Download PDF |
56 | Resolution | 12 Apr 2005 | Download PDF |
57 | Resolution | 12 Apr 2005 | Download PDF |
58 | Resolution | 12 Apr 2005 | Download PDF 2 Pages |
59 | Officers - Legacy | 14 Mar 2005 | Download PDF 2 Pages |
60 | Officers - Legacy | 14 Mar 2005 | Download PDF 2 Pages |
61 | Address - Legacy | 24 Feb 2005 | Download PDF 1 Pages |
62 | Officers - Legacy | 24 Feb 2005 | Download PDF 2 Pages |
63 | Officers - Legacy | 24 Feb 2005 | Download PDF 1 Pages |
64 | Address - Legacy | 24 Feb 2005 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 14 Jul 2004 | Download PDF 7 Pages |
66 | Accounts - Dormant | 6 May 2004 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 1 Jul 2003 | Download PDF 7 Pages |
68 | Accounts - Total Exemption Small | 19 May 2003 | Download PDF 5 Pages |
69 | Annual Return - Legacy | 4 Jul 2002 | Download PDF 7 Pages |
70 | Accounts - Total Exemption Small | 16 May 2002 | Download PDF 5 Pages |
71 | Annual Return - Legacy | 2 Jul 2001 | Download PDF 6 Pages |
72 | Accounts - Small | 22 May 2001 | Download PDF 5 Pages |
73 | Annual Return - Legacy | 17 Jul 2000 | Download PDF 6 Pages |
74 | Change Of Name - Certificate Company | 15 Dec 1999 | Download PDF 2 Pages |
75 | Capital - Legacy | 9 Dec 1999 | Download PDF 2 Pages |
76 | Officers - Legacy | 30 Nov 1999 | Download PDF 4 Pages |
77 | Officers - Legacy | 12 Oct 1999 | Download PDF 2 Pages |
78 | Officers - Legacy | 20 Sep 1999 | Download PDF 2 Pages |
79 | Officers - Legacy | 12 Jul 1999 | Download PDF 1 Pages |
80 | Officers - Legacy | 12 Jul 1999 | Download PDF 1 Pages |
81 | Incorporation - Company | 30 Jun 1999 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Federation Of Groundwork Trusts Mutual People: Paul James Ernest Rink | Active |
2 | Newground Together Mutual People: Paul James Ernest Rink | Active |
3 | W R International Investment Corporation Mutual People: Paul James Ernest Rink | Active |
4 | Wolstenholme Rink Corporation Mutual People: Paul James Ernest Rink | Active |
5 | Elprem Limited Mutual People: Paul James Ernest Rink | Active |
6 | The East Lancashire Masonic Charity Mutual People: Paul James Ernest Rink | Active |
7 | Street (Management) Company Limited(The) Mutual People: Paul James Ernest Rink | Active |
8 | East Lancashire Masonic Hall Company Limited(The) Mutual People: Paul James Ernest Rink | dissolved |
9 | Wavefinder Uk Limited Mutual People: Paul James Ernest Rink , Nicholas Paul Rink , James Nicholas Michell | dissolved |
10 | Attitude Marketing Ltd Mutual People: Nicholas Paul Rink | Active |
11 | Smart Local Marketing Ltd Mutual People: Nicholas Paul Rink | Active |
12 | Michell & Michell Ltd Mutual People: James Nicholas Michell | Active |