BLUEWAVE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUEWAVE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04733334

Incorporation date

14/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon10/11/2025
Statement of affairs
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Registered office address changed from Cedar House 63 Napier Street Sheffield S11 8HA to Suite 500 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-11-10
dot icon25/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/04/2024
Change of details for Mr Keith James Wright as a person with significant control on 2024-04-14
dot icon29/04/2024
Director's details changed for Mr Keith James Wright on 2024-04-14
dot icon29/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/04/2017
Director's details changed for Mr Keith James Wright on 2017-04-28
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon08/01/2015
Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 2015-01-08
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon21/12/2010
Termination of appointment of William Taylor as a director
dot icon21/12/2010
Termination of appointment of Ellen Taylor as a director
dot icon21/12/2010
Termination of appointment of William Taylor as a secretary
dot icon21/12/2010
Appointment of Mr Keith James Wright as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon19/05/2010
Termination of appointment of Julie Blundell as a director
dot icon19/05/2010
Termination of appointment of Jonathan Blundell as a director
dot icon19/05/2010
Appointment of Mr William Duncan Taylor as a director
dot icon19/05/2010
Termination of appointment of Jonathan Blundell as a secretary
dot icon19/05/2010
Appointment of Mrs Ellen Taylor as a director
dot icon19/05/2010
Appointment of Mr William Duncan Taylor as a secretary
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/04/2008
Return made up to 14/04/08; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: 286A high street dorking RH4 1QT
dot icon10/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/05/2007
Return made up to 14/04/07; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/06/2006
Return made up to 14/04/06; full list of members
dot icon30/08/2005
Return made up to 14/04/05; full list of members; amend
dot icon17/06/2005
Certificate of change of name
dot icon09/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/05/2005
Return made up to 14/04/05; full list of members
dot icon28/04/2005
New secretary appointed
dot icon28/02/2005
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon12/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/07/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon13/05/2004
Return made up to 14/04/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon13/03/2004
Director's particulars changed
dot icon08/03/2004
Certificate of change of name
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-49.62 % *

* during past year

Cash in Bank

£29,661.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.60K
-
0.00
58.87K
-
2022
3
347.00
-
0.00
29.66K
-
2022
3
347.00
-
0.00
29.66K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

347.00 £Descended-96.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.66K £Descended-49.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
14/04/2003 - 14/04/2003
5431
MP SECRETARIES LIMITED
Corporate Secretary
14/04/2003 - 06/04/2005
20
Taylor, William Duncan
Director
01/10/2009 - 18/11/2010
9
Taylor, William Duncan
Secretary
01/10/2009 - 18/11/2010
-
Blundell, Julie Anne
Director
14/04/2003 - 01/10/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEWAVE INTERNATIONAL LIMITED

BLUEWAVE INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 14/04/2003 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEWAVE INTERNATIONAL LIMITED?

toggle

BLUEWAVE INTERNATIONAL LIMITED is currently Liquidation. It was registered on 14/04/2003 .

Where is BLUEWAVE INTERNATIONAL LIMITED located?

toggle

BLUEWAVE INTERNATIONAL LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does BLUEWAVE INTERNATIONAL LIMITED do?

toggle

BLUEWAVE INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLUEWAVE INTERNATIONAL LIMITED have?

toggle

BLUEWAVE INTERNATIONAL LIMITED had 3 employees in 2022.

What is the latest filing for BLUEWAVE INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/11/2025: Statement of affairs.