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

WAVE WATER LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
02702745
Private Limited Company
Active

Company Overview

About Wave Water Ltd
WAVE WATER LIMITED was founded on 1992-04-01 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Wave Water Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WAVE WATER LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Previous Names
ANGLIAN WATER OVERSEAS HOLDINGS LIMITED26/09/2019
Filing Information
Company Number 02702745
Company ID Number 02702745
Date formed 1992-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 12:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVE WATER LIMITED
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.
Companies with same name WAVE WATER LIMITED
The following companies were found which have the same name as WAVE WATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAVE WATER LLC 453 FDR DRIVE - STE C2004 New York NEW YORK NY 10002 Active Company formed on the 2005-04-14
WAVE WATER LLC 1220 NW COUNTY ROAD 2110 CORSICANA TX 75110 Forfeited Company formed on the 2008-03-18
WAVE WATER ADVANCED VEHICLES ENGINEERING LLC Delaware Unknown
WAVE WATER ADVANCED VEHICLES ENGINEERING LLC Georgia Unknown
WAVE WATER WORKS LLC Michigan UNKNOWN
WAVE WATER INTERNATIONAL, LLC. 17307 MAJESTIC FOREST DR SPRING TX 77379 Forfeited Company formed on the 2019-11-18
WAVE WATER ADVANCED VEHICLES ENGINEERING LLC Georgia Unknown
WAVE Watershed Consultants, LLC 123 G Street Suite 18 Salida CO 81201 Good Standing Company formed on the 2021-03-15

Company Officers of WAVE WATER LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2005-03-31
NEIL GEORGE MANNING
Director 2011-02-04
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ANNE VICTORIA MARY WARRACK
Company Secretary 2007-07-12 2015-02-27
MICHAEL DAVID HAMPSON
Director 2005-03-31 2008-07-31
PATRICK FIRTH
Company Secretary 2003-10-23 2008-05-03
ELIZABETH ANN HORLOCK
Company Secretary 2006-02-17 2007-07-12
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-17
PATRICK HAROLD O'LEARY
Director 2002-04-04 2005-03-31
JULIAN GORDON ROTHWELL
Director 2003-06-04 2005-03-31
ALAN TONY ECKFORD
Director 1997-12-31 2003-09-26
CHRISTOPHER JOHN MELLOR
Director 1993-01-19 2003-03-19
ELLIOTT MICHAEL MANNIS
Director 1998-07-22 2002-12-05
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 1993-01-19 2002-05-17
ROY ALAN POINTER
Director 1998-01-08 2002-02-01
PETER NICOLL
Company Secretary 1997-12-31 1999-08-31
ROGER MARTIN DICKINSON
Company Secretary 1993-01-19 1997-12-31
ROGER MARTIN DICKINSON
Director 1993-01-19 1997-12-31
JOHN WILLIAM GREEN
Director 1996-06-10 1997-12-31
DAVID CHARLES FREDERICK LATHAM
Director 1997-08-11 1997-10-31
ANDREW SIMON NIELD
Director 1993-02-01 1995-11-15
DAVID VICTOR GIBBONS
Nominated Secretary 1992-04-01 1993-01-19
FIONA MARIA EVANS
Director 1992-04-01 1993-01-19
DAVID VICTOR GIBBONS
Nominated Director 1992-04-01 1993-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL LIMITED Director 2016-07-28 CURRENT 1989-10-02 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON HOLDINGS LIMITED Director 2016-07-28 CURRENT 1988-12-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW CREATIVE TECHNOLOGIES LIMITED Director 2016-07-28 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON VENTURES LIMITED Director 2016-07-28 CURRENT 1971-06-28 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG CENTRAL SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-05 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL AWG SHELF 11 LIMITED Director 2008-05-03 CURRENT 1988-12-12 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07

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
2024-01-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-09CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-04
2021-03-14TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-04
2021-03-12AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Jonathan David Forster on 2020-04-15
2020-04-15CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-04-15
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-26CERTNMCompany name changed anglian water overseas holdings LIMITED\certificate issued on 26/09/19
2019-09-26RES15CHANGE OF COMPANY NAME 08/01/23
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE MANNING
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 15695513
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 15695513
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 15695513
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 15695513
2015-05-11AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-04-27AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-03-18TM02Termination of appointment of Anne Victoria Mary Warrack on 2015-02-27
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 15695513
2014-04-16AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0101/04/12 ANNUAL RETURN FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0101/04/11 ANNUAL RETURN FULL LIST
2011-02-22AP01DIRECTOR APPOINTED NEIL GEORGE MANNING
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16AR0101/04/10 ANNUAL RETURN FULL LIST
2009-12-04CH01Director's details changed for Jonathan David Forster on 2009-10-02
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID FORSTER / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE WARRACK / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY PATRICK FIRTH
2008-04-14363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-04-16363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-04-06288bDIRECTOR RESIGNED
2005-02-26288aNEW SECRETARY APPOINTED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-09288bDIRECTOR RESIGNED
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24288aNEW DIRECTOR APPOINTED
2003-04-24363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-04-18ELRESS386 DISP APP AUDS 31/03/03
2003-04-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2003-03-20288bDIRECTOR RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10288bSECRETARY RESIGNED
2002-09-10288aNEW SECRETARY APPOINTED
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-09363aRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-06288bDIRECTOR RESIGNED
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-24363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WAVE WATER 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 WAVE WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAVE WATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 WAVE WATER LIMITED

Intangible Assets
Patents
We have not found any records of WAVE WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVE WATER LIMITED
Trademarks
We have not found any records of WAVE WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVE WATER 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 (74990 - Non-trading company) as WAVE WATER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WAVE WATER 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 WAVE WATER 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 WAVE WATER 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.