Company Information for WAYV TECHNOLOGIES LIMITED
5 SPELLER WAY, LITTLE CANFIELD, DUNMOW, ESSEX, CM6 1GX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WAYV TECHNOLOGIES LIMITED | |
Legal Registered Office | |
5 SPELLER WAY LITTLE CANFIELD DUNMOW ESSEX CM6 1GX Other companies in SG12 | |
Company Number | 08420030 | |
---|---|---|
Company ID Number | 08420030 | |
Date formed | 2013-02-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/03/2024 | |
Account next due | 28/12/2025 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 05:37:49 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WAYV TECHNOLOGIES INTERNATIONAL TRADING LIMITED | 5 SPELLER WAY DUNMOW CM6 1GX | Active | Company formed on the 2018-08-15 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY ATHERTON |
||
PHILIP JOHN STEVENS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAR MILE CONSULTING LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2016-05-24 | |
ATHENS CORPORATE LIMITED | Director | 2013-02-21 | CURRENT | 2013-01-21 | Active | |
CONNECTAIR TECHNOLOGIES LIMITED | Director | 2012-12-20 | CURRENT | 2011-12-01 | Dissolved 2017-05-02 | |
DECOROUS CONSULTING LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Active - Proposal to Strike off | |
CLEAR MILE CONSULTING LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2016-05-24 | |
ATHENS CORPORATE LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
BENTLEY & STEVENS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/03/24 | ||
CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/03/23 | ||
REGISTERED OFFICE CHANGED ON 13/09/23 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom | ||
Change of details for Mr Paul Anthony Atherton as a person with significant control on 2023-09-13 | ||
Change of details for Mr Philip John Stevens as a person with significant control on 2023-09-13 | ||
Director's details changed for Mr Paul Anthony Atherton on 2023-09-13 | ||
Director's details changed for Mr Philip John Stevens on 2023-09-13 | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/03/21 TO 28/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Current accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 22/08/18 STATEMENT OF CAPITAL GBP 254726.875 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 238059.775 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 238059.775 | |
SH01 | 21/03/18 STATEMENT OF CAPITAL GBP 238059.775 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 150113.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/16 TO 31/03/16 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 150113 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 02/02/15 STATEMENT OF CAPITAL GBP 150113 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-01-21 | |
RES11 | Resolutions passed:Resolution of removal of pre-emption rightsResolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of varying share rights or nameResolution of adoption of Articles of Association... | |
RES01 | ADOPT ARTICLES 12/03/15 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 12 WEST STREET WARE HERTS SG12 9EE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 12 WEST STREET WARE HERTS SG12 9EE | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Stevens on 2013-05-09 | |
SH01 | 09/05/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY ATHERTON | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 WAYV TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WAYV TECHNOLOGIES LIMITED are:
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. |