WAVEMETRIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Graham Stead on 2014-12-18

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

16/02/2216 February 2022 Second filing of Confirmation Statement dated 2021-11-16

View Document

15/02/2215 February 2022 Cessation of Lisa Stead as a person with significant control on 2019-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

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

View Accounts

02/09/202 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA STEAD

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STEAD

View Document

04/11/194 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/194 November 2019 12/09/19 STATEMENT OF CAPITAL GBP 389.10

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH AULT

View Document

08/10/198 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2019

View Document

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD WILLIAM AULT / 30/10/2018

View Document

09/08/189 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 SECOND FILING OF AP01 FOR GRAHAM STEAD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM PROVIDIAN HOUSE 16 - 18 MONUMENT STREET LONDON EC3R 8AJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 4 - 5 CASTLE COURT LONDON EC3V 9DL

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052883840001

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MACINTOSH

View Document

12/02/1512 February 2015 ADOPT ARTICLES 18/12/2014

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SOLA

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDERS SCHONBERG

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MARK MCDOWELL

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAM AULT

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR GRAHAM STEAD

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEAD / 18/12/2014

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDERS SCHONBERG

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDERS SCHONBERG

View Document

03/12/143 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 22 LOVAT LANE LONDON EC3R 8DT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 09/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 ADOPT ARTICLES 19/06/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 88 KINGSWAY LONDON WC2B 6AA ENGLAND

View Document

09/12/119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/12/1023 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 18 SOHO SQUARE LONDON W1D 3QL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SOLA / 16/11/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 16/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACINTOSH / 16/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS STENSENG SCHONBERG / 16/11/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/11/08; CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

05/07/065 July 2006 ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED ACTA WIRELESS LTD CERTIFICATE ISSUED ON 28/06/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

22/03/0522 March 2005 CONVE 03/03/05

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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