AIRWAVE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AIRWAVE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985643

Incorporation date

28/04/2000

Size

Full

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon07/01/2026
Appointment of Mr David Roger Shorland as a director on 2025-12-22
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon19/12/2024
Director's details changed for Mr Simon Ross Smith on 2024-08-12
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Register inspection address has been changed from Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/01/2024
Termination of appointment of Sarah Roberts as a director on 2023-11-10
dot icon12/01/2024
Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29
dot icon12/01/2024
Appointment of Mr Simon Ross Smith as a director on 2023-12-29
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon20/02/2023
Register(s) moved to registered inspection location Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon28/12/2022
Register inspection address has been changed to Css, Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon20/12/2022
Director's details changed for Katherine Ann Maher on 2022-12-20
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon15/11/2022
Director's details changed for Katherine Ann Maher on 2022-03-14
dot icon27/10/2022
Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
dot icon29/04/2022
Director's details changed for Katherine Ann Maher on 2022-03-14
dot icon29/04/2022
Director's details changed for Katherine Ann Maher on 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon10/03/2022
Appointment of Katherine Ann Maher as a director on 2022-02-28
dot icon10/03/2022
Termination of appointment of Daniel George Pekofske as a director on 2022-02-28
dot icon06/10/2021
Appointment of Mr Fergus Andrew Otway Mayne as a director on 2021-07-01
dot icon06/10/2021
Termination of appointment of Ian Mccullagh as a director on 2021-06-30
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon07/05/2021
Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
dot icon12/04/2021
Appointment of Mr Ian Alexander Waddell as a director on 2021-03-31
dot icon09/04/2021
Appointment of Yvonne Low Min Lee as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Ryan Thomas Lydon as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Nigel Ian Hardaker as a director on 2021-03-31
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Vincent Kennedy as a director on 2020-05-27
dot icon06/07/2020
Appointment of Sarah Roberts as a director on 2020-05-27
dot icon06/07/2020
Appointment of Nigel Ian Hardaker as a director on 2020-05-27
dot icon06/07/2020
Termination of appointment of Madalena Maria Nicholson as a director on 2020-05-27
dot icon13/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon28/02/2020
Appointment of David Jonathan Richard England as a secretary on 2020-02-20
dot icon28/02/2020
Termination of appointment of Joanne Bamber as a secretary on 2020-02-20
dot icon13/12/2019
Appointment of Madalena Maria Nicholson as a director on 2019-12-10
dot icon13/12/2019
Appointment of Ryan Thomas Lydon as a director on 2019-12-10
dot icon28/11/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon12/04/2019
Appointment of Oscar Lynn Alexander Henken as a director on 2019-04-01
dot icon25/02/2019
Termination of appointment of Ian Alexander Waddell as a director on 2019-01-31
dot icon06/11/2018
Appointment of Daniel George Pekofske as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of John Kenneth Wozniak as a director on 2018-10-31
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Change of details for Guardian Digital Communications Limited as a person with significant control on 2017-07-03
dot icon31/07/2017
Director's details changed for Ian Alexander Waddell on 2017-07-01
dot icon30/06/2017
Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England to Nova South 160 Victoria Street London SW1E 5LB on 2017-06-30
dot icon28/06/2017
Full accounts made up to 2015-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon20/03/2017
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon13/03/2017
Appointment of Ian Alexander Waddell as a director on 2017-03-10
dot icon13/03/2017
Termination of appointment of Tetyana Vasylevska as a director on 2017-03-10
dot icon18/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon12/05/2016
Auditor's resignation
dot icon25/02/2016
Full accounts made up to 2015-06-30
dot icon24/02/2016
Appointment of John Kenneth Wozniak as a director on 2016-02-19
dot icon23/02/2016
Appointment of Mrs Tetyana Vasylevska as a director on 2016-02-19
dot icon23/02/2016
Appointment of Vincent Kennedy as a director on 2016-02-19
dot icon23/02/2016
Termination of appointment of Nathan Andrew Luckey as a director on 2016-02-19
dot icon22/02/2016
Appointment of Mr Ian Mccullagh as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Gerard Christopher Loftus as a director on 2016-02-19
dot icon22/02/2016
Appointment of Joanne Bamber as a secretary on 2016-02-19
dot icon22/02/2016
Termination of appointment of Peter Dyer as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Philip Nicholas Bramwell as a director on 2016-02-19
dot icon22/02/2016
Termination of appointment of Paul Boyle as a secretary on 2016-02-19
dot icon22/02/2016
Termination of appointment of Richard Abel as a director on 2016-02-19
dot icon22/02/2016
Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 2016-02-22
dot icon01/09/2015
Satisfaction of charge 5 in full
dot icon05/08/2015
Satisfaction of charge 3 in full
dot icon29/06/2015
Appointment of Mr Peter Dyer as a director on 2015-06-18
dot icon18/06/2015
Termination of appointment of Christopher John Heathcote as a director on 2015-06-08
dot icon22/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon21/11/2014
Director's details changed for Mr Christopher John Heathcote on 2014-11-21
dot icon04/11/2014
Director's details changed for Mr Richard Abel on 2014-11-04
dot icon29/07/2014
Appointment of Mr Nathan Andrew Luckey as a director on 2014-07-21
dot icon18/07/2014
Appointment of Mr Philip Nicholas Bramwell as a director on 2014-07-07
dot icon09/07/2014
Termination of appointment of Peter Dyer as a director
dot icon20/06/2014
Statement by directors
dot icon20/06/2014
Statement of capital on 2014-06-20
dot icon20/06/2014
Solvency statement dated 09/06/14
dot icon20/06/2014
Resolutions
dot icon22/05/2014
Appointment of Mr Gerard Christopher Loftus as a director
dot icon21/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon06/05/2014
Appointment of Mr Christopher John Heathcote as a director
dot icon11/04/2014
Memorandum and Articles of Association
dot icon11/04/2014
Resolutions
dot icon10/04/2014
Termination of appointment of Robert Ellis as a director
dot icon10/04/2014
Termination of appointment of Martin Stanley as a director
dot icon10/04/2014
Termination of appointment of Keith Turner as a director
dot icon10/04/2014
Termination of appointment of Eithne Wallis as a director
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon18/06/2013
Appointment of Mr Robert Keith Ellis as a director
dot icon18/06/2013
Termination of appointment of Stephanie Cameron-Chileshe as a secretary
dot icon23/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Marc Perusat as a director
dot icon21/03/2013
Full accounts made up to 2012-06-30
dot icon31/01/2013
Appointment of Mr Paul Boyle as a secretary
dot icon31/01/2013
Termination of appointment of Rachael Davidson as a secretary
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2011-06-30
dot icon12/03/2012
Appointment of Eithne Victoria Wallis as a director
dot icon08/03/2012
Appointment of Mr Martin Stephen William Stanley as a director
dot icon08/03/2012
Appointment of Mr Keith Turner as a director
dot icon08/03/2012
Termination of appointment of Leonard Shore as a director
dot icon08/03/2012
Termination of appointment of Andreas Kottering as a director
dot icon08/03/2012
Termination of appointment of Daniel Fetter as a director
dot icon08/03/2012
Termination of appointment of Alain Carrier as a director
dot icon25/07/2011
Termination of appointment of Stephen Wall as a director
dot icon08/07/2011
Appointment of Mr Leonard Peter Shore as a director
dot icon28/06/2011
Appointment of Mr Peter Dyer as a director
dot icon28/06/2011
Termination of appointment of Leonard Shore as a director
dot icon24/06/2011
Secretary's details changed for Rachael Davidson on 2011-06-24
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon08/02/2011
Appointment of Mrs Stephanie Delores Cameron-Chileshe as a secretary
dot icon16/12/2010
Full accounts made up to 2010-06-30
dot icon24/11/2010
Appointment of Mr Richard Abel as a director
dot icon08/11/2010
Termination of appointment of Martin Stanley as a director
dot icon05/08/2010
Termination of appointment of Graeme Bevans as a director
dot icon08/07/2010
Appointment of Marc Michel Perusat as a director
dot icon11/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Edward Beckley as a director
dot icon11/05/2010
Termination of appointment of Joshua Mchutchinson as a director
dot icon25/11/2009
Full accounts made up to 2009-06-30
dot icon14/08/2009
Director appointed martin stephen william stanley
dot icon10/08/2009
Appointment terminated director michael buckling
dot icon10/08/2009
Appointment terminated director gerald moriarty
dot icon10/08/2009
Appointment terminated director peter richardson
dot icon10/08/2009
Appointment terminated director scott davies
dot icon10/08/2009
Director appointed graeme francis bevans
dot icon10/08/2009
Director appointed dr andreas kottering
dot icon10/08/2009
Director appointed daniel karl fetter
dot icon10/08/2009
Director appointed alain carrier
dot icon11/07/2009
Director's change of particulars / leonard shore / 08/05/2009
dot icon06/06/2009
Director appointed scott william davies
dot icon14/05/2009
Return made up to 28/04/09; full list of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from charter court 50 windsor road slough berkshire SL1 2EJ
dot icon27/12/2008
Resolutions
dot icon05/12/2008
Appointment terminated secretary susan mcdonald
dot icon05/12/2008
Secretary appointed rachael jennifer davidson
dot icon05/12/2008
Director appointed gerald edward moriarty
dot icon05/12/2008
Director appointed michael buckling
dot icon07/11/2008
Full accounts made up to 2008-06-30
dot icon08/09/2008
Director's change of particulars / joshua mchutchinson / 15/07/2008
dot icon15/05/2008
Registered office changed on 15/05/2008 from wellington street slough berkshire SL1 1YP
dot icon08/05/2008
Return made up to 28/04/08; full list of members
dot icon08/05/2008
Director's change of particulars / edward beckley / 15/12/2007
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2008
Director's change of particulars / edward beckley / 15/12/2007
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2008
Director appointed joshua mchutchinson
dot icon20/03/2008
Appointment terminated secretary anthony lawrinson
dot icon20/03/2008
Secretary appointed susan mcdonald
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/08/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
New director appointed
dot icon17/07/2007
Auditor's resignation
dot icon16/06/2007
Director's particulars changed
dot icon06/06/2007
Return made up to 28/04/07; full list of members
dot icon01/06/2007
Memorandum and Articles of Association
dot icon18/05/2007
Memorandum and Articles of Association
dot icon09/05/2007
Certificate of change of name
dot icon04/05/2007
Memorandum and Articles of Association
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon03/05/2007
Ad 20/04/07--------- £ si 20@1=20 £ ic 1/21
dot icon03/05/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon03/05/2007
S-div 25/04/07
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon23/04/2007
Certificate of change of name
dot icon02/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon28/11/2006
Full accounts made up to 2006-01-31
dot icon28/11/2006
Auditor's resignation
dot icon01/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon10/05/2006
Accounting reference date shortened from 30/03/06 to 31/01/06
dot icon03/05/2006
Return made up to 28/04/06; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon02/06/2005
Particulars of mortgage/charge
dot icon19/05/2005
Return made up to 28/04/05; full list of members
dot icon21/03/2005
Resolutions
dot icon14/03/2005
Certificate of change of name
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 28/04/04; full list of members
dot icon27/04/2004
Director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon24/02/2004
Director's particulars changed
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 28/04/03; full list of members
dot icon01/05/2003
Particulars of mortgage/charge
dot icon07/03/2003
Auditor's resignation
dot icon11/02/2003
New director appointed
dot icon11/09/2002
Resolutions
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Director's particulars changed
dot icon17/07/2002
Secretary's particulars changed
dot icon11/07/2002
Location of register of members (non legible)
dot icon27/06/2002
Registered office changed on 27/06/02 from: 5 longwalk road stockley park uxbridge middlesex UB11 1TT
dot icon29/04/2002
Return made up to 28/04/02; full list of members
dot icon04/03/2002
New director appointed
dot icon11/02/2002
Resolutions
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
Secretary resigned
dot icon20/11/2001
Registered office changed on 20/11/01 from: 81 newgate street london EC1A 7AJ
dot icon25/09/2001
Director resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon06/09/2001
Certificate of change of name
dot icon07/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/05/2001
Return made up to 28/04/01; full list of members
dot icon30/03/2001
Certificate of change of name
dot icon09/01/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon01/08/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Accounting reference date shortened from 30/04/01 to 30/03/01
dot icon28/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayne, Fergus Andrew Otway
Director
01/07/2021 - Present
9
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
27/04/2000 - 18/11/2001
174
Abel, Richard
Director
21/11/2010 - 18/02/2016
64
O2 SECRETARIES LIMITED
Corporate Secretary
18/11/2001 - 19/04/2007
35
Fetter, Daniel Karl
Director
20/07/2009 - 07/03/2012
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRWAVE SOLUTIONS LIMITED

AIRWAVE SOLUTIONS LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRWAVE SOLUTIONS LIMITED?

toggle

AIRWAVE SOLUTIONS LIMITED is currently Active. It was registered on 28/04/2000 .

Where is AIRWAVE SOLUTIONS LIMITED located?

toggle

AIRWAVE SOLUTIONS LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does AIRWAVE SOLUTIONS LIMITED do?

toggle

AIRWAVE SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AIRWAVE SOLUTIONS LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr David Roger Shorland as a director on 2025-12-22.