BALTIC WAVE OU LTD

Register to unlock more data on OkredoRegister

BALTIC WAVE OU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08331137

Incorporation date

14/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08331137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon01/09/2025
Registered office address changed to PO Box 4385, 08331137 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of officer Mr Amir Abraham changed to 08331137 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon01/09/2025
Address of person with significant control Mr Amir Abraham changed to 08331137 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-01
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Termination of appointment of Muhaiminul Islam as a director on 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon18/05/2021
Notification of Amir Abraham as a person with significant control on 2021-03-31
dot icon18/05/2021
Cessation of Muhaiminul Islam as a person with significant control on 2021-03-31
dot icon18/05/2021
Appointment of Mr Amir Abraham as a director on 2021-03-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2020
Registered office address changed from 39 Manor Park Road London E12 5AB to Suite 105 Galloway House 57 Millharbour London E14 9TD on 2020-12-29
dot icon23/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon23/05/2020
Confirmation statement made on 2019-04-19 with updates
dot icon23/05/2020
Notification of Muhaiminul Islam as a person with significant control on 2020-04-09
dot icon23/05/2020
Cessation of Muhammad Rasedul Hassan as a person with significant control on 2020-04-09
dot icon23/05/2020
Termination of appointment of Muhammad Rasedul Hassan as a director on 2020-04-09
dot icon23/05/2020
Appointment of Mr Muhaiminul Islam as a director on 2019-12-13
dot icon22/05/2020
Micro company accounts made up to 2018-12-31
dot icon22/05/2020
Micro company accounts made up to 2017-12-31
dot icon14/05/2020
Compulsory strike-off action has been discontinued
dot icon13/05/2020
Notification of Muhammad Rasedul Hassan as a person with significant control on 2020-02-17
dot icon13/05/2020
Accounts for a dormant company made up to 2016-12-31
dot icon13/05/2020
Confirmation statement made on 2018-04-19 with updates
dot icon13/05/2020
Appointment of Mr Muhammad Rasedul Hassan as a director on 2020-02-17
dot icon13/05/2020
Termination of appointment of Md Mahfuzur Rahman as a director on 2020-03-11
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Cessation of Moyn Uddin as a person with significant control on 2017-01-13
dot icon21/08/2017
Termination of appointment of Moyn Uddin as a director on 2016-12-13
dot icon25/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/10/2016
Resolutions
dot icon26/09/2016
Certificate of change of name
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Md Mahfuzur Rahman as a director on 2015-09-07
dot icon21/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon15/09/2015
Appointment of Mr Moyn Uddin as a director on 2015-09-14
dot icon15/09/2015
Termination of appointment of Rashel Ahmed as a director on 2015-09-15
dot icon30/06/2015
Registered office address changed from 267 Bethnal Green Road London E2 6AH to 39 Manor Park Road London E12 5AB on 2015-06-30
dot icon10/04/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon10/04/2015
Registered office address changed from 44 Morant Street London E14 8EL England to 267 Bethnal Green Road London E2 6AH on 2015-04-10
dot icon12/03/2015
Appointment of Mr Rashel Ahmed as a director on 2015-03-10
dot icon12/03/2015
Termination of appointment of Jony Sikder as a director on 2015-03-12
dot icon12/03/2015
Registered office address changed from 21 Greatfields Drive Uxbridge Middlesex UB8 3QN to 44 Morant Street London E14 8EL on 2015-03-12
dot icon05/03/2015
Compulsory strike-off action has been discontinued
dot icon05/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2015
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/03/2015
Appointment of Mr Jony Sikder as a director
dot icon04/03/2015
Termination of appointment of Emdadur Rahman as a director on 2015-01-07
dot icon23/02/2015
Appointment of Mr Jony Sikder as a director on 2015-01-07
dot icon23/02/2015
Termination of appointment of Emdadur Rahman as a director on 2015-01-07
dot icon23/02/2015
Registered office address changed from 267 Bethnal Green Road London E2 6AH England to 21 Greatfields Drive Uxbridge Middlesex UB8 3QN on 2015-02-23
dot icon12/02/2015
Compulsory strike-off action has been suspended
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon06/06/2014
Compulsory strike-off action has been suspended
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon14/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
19/04/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Islam, Muhaiminul
Director
13/12/2019 - 31/05/2021
2
Uddin, Moyn
Director
14/09/2015 - 13/12/2016
32
Sikder, Jony
Director
07/01/2015 - 12/03/2015
-
Rahman, Emdadur
Director
14/12/2012 - 07/01/2015
-
Ahmed, Rashel
Director
10/03/2015 - 15/09/2015
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALTIC WAVE OU LTD

BALTIC WAVE OU LTD is an(a) Active company incorporated on 14/12/2012 with the registered office located at 4385, 08331137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC WAVE OU LTD?

toggle

BALTIC WAVE OU LTD is currently Active. It was registered on 14/12/2012 .

Where is BALTIC WAVE OU LTD located?

toggle

BALTIC WAVE OU LTD is registered at 4385, 08331137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BALTIC WAVE OU LTD do?

toggle

BALTIC WAVE OU LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BALTIC WAVE OU LTD?

toggle

The latest filing was on 01/09/2025: Registered office address changed to PO Box 4385, 08331137 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01.