WAE JOINT VENTURES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/05/2530 May 2025 Appointment of Mr Rian Urding as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Christopher Copland as a director on 2025-05-30

View Document

21/10/2421 October 2024 Registered office address changed from Oxford Spires Business Park C/O Fortescue Zero Limited the Boulevard Kidlington OX5 1GB England to The Fortescue Building the Boulevard Kidlington OX5 1GB on 2024-10-21

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/07/2431 July 2024 Change of details for Wae Technologies Limited as a person with significant control on 2024-06-12

View Document

31/07/2431 July 2024 Registered office address changed from Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB England to Oxford Spires Business Park C/O Fortescue Zero Limited the Boulevard Kidlington OX5 1GB on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Termination of appointment of Gemma Louise Tually as a director on 2023-11-28

View Document

21/06/2421 June 2024 Termination of appointment of Cameron Wilson as a secretary on 2024-06-20

View Document

17/06/2417 June 2024 Appointment of Mr Christopher Copland as a director on 2024-06-11

View Document

14/03/2414 March 2024 Registered office address changed from C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England to Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB on 2024-03-14

View Document

07/11/237 November 2023 Change of details for Williams Advanced Engineering Limited as a person with significant control on 2022-11-11

View Document

07/11/237 November 2023 Termination of appointment of Craig Beresford Wilson as a director on 2023-11-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

16/05/2316 May 2023 Registered office address changed from C/O Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom to C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st on 2023-05-16

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/01/2317 January 2023 Appointment of Rupert Finch as a director on 2023-01-16

View Document

17/01/2317 January 2023 Termination of appointment of Ian Damien Wells as a director on 2023-01-16

View Document

15/12/2215 December 2022 Registered office address changed from Williams Advanced Engineering Technologies Limited Grove Wantage OX12 0DQ United Kingdom to Wae Technologies Limited Grove Wantage OX12 0DQ on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom to C/O Wae Technologies Limited Grove Wantage OX12 0DQ on 2022-12-15

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/03/2224 March 2022 Second filing for the termination of Edmund Alfred Lazarus as a director

View Document

24/03/2224 March 2022 Second filing for the termination of Mark William Joseph as a director

View Document

24/03/2224 March 2022 Second filing for the appointment of Rupert Finch as a secretary

View Document

24/03/2224 March 2022 Second filing for the appointment of Cameron Wilson as a secretary

View Document

08/03/228 March 2022 Appointment of Rupert Finch as a secretary on 2022-02-25

View Document

08/03/228 March 2022 Termination of appointment of Mark William Joseph as a director on 2022-02-25

View Document

08/03/228 March 2022 Appointment of Cameron Wilson as a secretary on 2022-02-25

View Document

08/03/228 March 2022 Termination of appointment of Edmund Alfred Lazarus as a director on 2022-02-25

View Document

17/01/2217 January 2022 Satisfaction of charge 108714960001 in full

View Document

22/12/2122 December 2021 Registration of charge 108714960002, created on 2021-12-20

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR MARK WILLIAM JOSEPH

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ZACHARY FREUD

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR NICHOLAS DAWBORN TYRRELL ARMSTRONG

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CRAIG BERESFORD WILSON

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BIDDLE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY MARK BIDDLE

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR EDMUND ALFRED LAZARUS

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR DOUGLAS JAMES LAFFERTY

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BIDDLE / 18/07/2017

View Document

03/08/173 August 2017 ADOPT ARTICLES 18/07/2017

View Document

27/07/1727 July 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company