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

WAVE COMPUTING (UK) LIMITED

Dunne & Waterman, Hamilton House, 1 Temple Avenue, London, EC4Y 0HA,
Company Registration Number
08388045
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wave Computing (uk) Ltd
WAVE COMPUTING (UK) LIMITED was founded on 2013-02-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wave Computing (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WAVE COMPUTING (UK) LIMITED
 
Legal Registered Office
Dunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Other companies in WD4
 
Previous Names
MIPS TECH LIMITED29/10/2018
HELLOSOFT LIMITED08/11/2017
Filing Information
Company Number 08388045
Company ID Number 08388045
Date formed 2013-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 20/12/2022
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2023-03-08 04:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVE COMPUTING (UK) 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.

Company Officers of WAVE COMPUTING (UK) LIMITED

Current Directors
Officer Role Date Appointed
KRISHNA RAGHAVAN
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JIM NICHOLAS
Director 2017-10-25 2018-01-24
ANDREW HEATH
Director 2016-02-08 2017-10-25
GUY LEIGHTON MILLWARD
Director 2015-12-21 2017-10-25
HOSSEIN YASSAIE
Director 2013-02-04 2016-02-08
RICHARD ALEXANDER BUCHAN SMITH
Director 2013-02-04 2015-12-21

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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-19Application to strike the company off the register
2022-12-19DS01Application to strike the company off the register
2022-12-08SH19Statement of capital on 2022-12-08 USD 1
2022-12-08SH20Statement by Directors
2022-12-08CAP-SSSolvency Statement dated 08/12/22
2022-12-08RES13Resolutions passed:
  • Cancel share prem a/c 08/12/2022
  • Resolution of reduction in issued share capital
2022-12-07SH0106/12/22 STATEMENT OF CAPITAL USD 832
2022-09-20AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 25 Canada Square Level 37 London E14 5LQ
2022-06-28AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BANATAO
2022-06-27PSC09Withdrawal of a person with significant control statement on 2022-06-27
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2022-06-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2022-06-06RT01Administrative restoration application
2021-05-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-03-09AP01DIRECTOR APPOINTED MR DESI BANATAO
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZGERALD
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-21AP01DIRECTOR APPOINTED THOMAS FITZGERALD
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SWIFT IV
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SWIFT IV
2019-09-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-24AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-06-08AP01DIRECTOR APPOINTED ARTHUR SWIFT IV
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MEYER
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-12PSC08Notification of a person with significant control statement
2019-02-11PSC07CESSATION OF MIPS TECH, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08CH01Director's details changed for Dennis Bencala on 2019-01-26
2018-10-29RES15CHANGE OF COMPANY NAME 06/11/20
2018-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Level 37 25 Canada Square London E14 5LQ England
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ
2018-09-14AP01DIRECTOR APPOINTED DEREK MEYER
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA RAGHAVAN
2018-09-06AP01DIRECTOR APPOINTED DENNIS BENCALA
2018-05-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-06AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JIM NICHOLAS
2017-11-15CH01Director's details changed for Mr Krishna Ragahavan on 2017-11-07
2017-11-09AP01DIRECTOR APPOINTED MR JIM NICHOLAS
2017-11-09AP01DIRECTOR APPOINTED MR KRISHNA RAGAHAVAN
2017-11-08PSC02Notification of Mips Tech, Inc. as a person with significant control on 2017-10-25
2017-11-08RES15CHANGE OF COMPANY NAME 08/11/17
2017-11-08CERTNMCOMPANY NAME CHANGED HELLOSOFT LIMITED CERTIFICATE ISSUED ON 08/11/17
2017-11-08PSC07CESSATION OF IMAGINATION TECHNOLOGIES GROUP PLC AS A PSC
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEATH / 31/05/2017
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;USD 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HOSSEIN YASSAIE
2016-04-13AP01DIRECTOR APPOINTED ANDREW HEATH
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;USD 2
2016-04-08AR0104/02/16 FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-23AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;USD 2
2015-03-03AR0104/02/15 FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BUCHAN SMITH / 07/04/2014
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;USD 2
2014-03-04AR0104/02/14 FULL LIST
2013-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-14AA01CURREXT FROM 28/02/2014 TO 30/04/2014
2013-02-14SH0107/02/13 STATEMENT OF CAPITAL USD 2
2013-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COMPUTING (UK) 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 COMPUTING (UK) 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 COMPUTING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

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

Outgoings
Business Rates/Property Tax
No properties were found where WAVE COMPUTING (UK) 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 COMPUTING (UK) 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 COMPUTING (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1