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