DETRAFFORD WAVELENGTH LTD

Register to unlock more data on OkredoRegister

DETRAFFORD WAVELENGTH LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10310727

Incorporation date

03/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The News Building, Level 6, 3 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2016)
dot icon26/03/2026
Notice of order removing administrator from office
dot icon26/03/2026
Notice of appointment of a replacement or additional administrator
dot icon12/03/2026
Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The News Building, Level 6 3 London Bridge Street London SE1 9SG on 2026-03-12
dot icon16/02/2026
Notice of order to deal with charged property
dot icon26/01/2026
Notice of order to deal with charged property
dot icon12/01/2026
Notice of extension of period of Administration
dot icon17/09/2025
Administrator's progress report
dot icon19/03/2025
Administrator's progress report
dot icon25/02/2025
Termination of appointment of Gary Thomas Jackson as a director on 2025-02-25
dot icon25/02/2025
Appointment of Miss India Lauren Jackson as a director on 2025-02-25
dot icon06/01/2025
Notice of order removing administrator from office
dot icon06/01/2025
Notice of appointment of a replacement or additional administrator
dot icon30/12/2024
Notice of appointment of a replacement or additional administrator
dot icon24/12/2024
Notice of order removing administrator from office
dot icon20/09/2024
Administrator's progress report
dot icon02/07/2024
Notice of extension of period of Administration
dot icon23/03/2024
Administrator's progress report
dot icon25/09/2023
Administrator's progress report
dot icon19/07/2023
Notice of extension of period of Administration
dot icon23/03/2023
Administrator's progress report
dot icon08/11/2022
Notice of deemed approval of proposals
dot icon18/10/2022
Statement of administrator's proposal
dot icon10/10/2022
Appointment of an administrator
dot icon30/08/2022
Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2022-08-30
dot icon08/06/2022
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Director's details changed for Mr Gary Thomas Jackson on 2022-01-17
dot icon17/01/2022
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17
dot icon17/01/2022
Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2022-01-17
dot icon22/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Cessation of Liveman Properties (Furness Quay) Limited as a person with significant control on 2016-08-03
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon29/07/2019
Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 2019-07-29
dot icon29/07/2019
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Gary Thomas Jackson on 2019-07-29
dot icon21/02/2019
Satisfaction of charge 103107270001 in full
dot icon21/02/2019
Satisfaction of charge 103107270002 in full
dot icon21/02/2019
Satisfaction of charge 103107270003 in full
dot icon18/02/2019
Registration of charge 103107270005, created on 2019-02-12
dot icon15/02/2019
Registration of charge 103107270004, created on 2019-02-12
dot icon22/10/2018
Registration of charge 103107270003, created on 2018-10-18
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Previous accounting period shortened from 2018-08-31 to 2017-12-31
dot icon15/09/2018
Appointment of Mr Brian Lowndes as a secretary on 2018-08-20
dot icon15/09/2018
Termination of appointment of John Paul Burgess as a secretary on 2018-08-20
dot icon27/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon29/06/2018
Registration of charge 103107270002, created on 2018-06-21
dot icon29/06/2018
Registration of charge 103107270001, created on 2018-06-21
dot icon06/06/2018
Appointment of Mr John Paul Burgess as a secretary on 2018-05-03
dot icon04/06/2018
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2018-05-03
dot icon04/06/2018
Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Gary Thomas Jackson on 2018-05-03
dot icon04/06/2018
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2018-05-03
dot icon04/06/2018
Director's details changed for Mr Gary Thomas Jackson on 2018-05-03
dot icon04/06/2018
Resolutions
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/10/2017
Confirmation statement made on 2017-08-25 with updates
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon24/08/2016
Resolutions
dot icon23/08/2016
Registered office address changed from C/O C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 2016-08-23
dot icon15/08/2016
Termination of appointment of Michael Lawrence Marsden as a director on 2016-08-15
dot icon15/08/2016
Termination of appointment of Guy Norman Marsden as a director on 2016-08-15
dot icon03/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
25/08/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
29/12/2021
dot iconNext due on
29/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Gary Thomas
Director
03/08/2016 - 25/02/2025
113
Marsden, Guy Norman
Director
03/08/2016 - 15/08/2016
131
Marsden, Michael Lawrence
Director
03/08/2016 - 15/08/2016
17
Jackson, India Lauren
Director
25/02/2025 - Present
23
Burgess, John Paul
Secretary
03/05/2018 - 20/08/2018
-

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

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DETRAFFORD WAVELENGTH LTD

DETRAFFORD WAVELENGTH LTD is an(a) In Administration company incorporated on 03/08/2016 with the registered office located at The News Building, Level 6, 3 London Bridge Street, London SE1 9SG. There are currently 2 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 DETRAFFORD WAVELENGTH LTD?

toggle

DETRAFFORD WAVELENGTH LTD is currently In Administration. It was registered on 03/08/2016 .

Where is DETRAFFORD WAVELENGTH LTD located?

toggle

DETRAFFORD WAVELENGTH LTD is registered at The News Building, Level 6, 3 London Bridge Street, London SE1 9SG.

What does DETRAFFORD WAVELENGTH LTD do?

toggle

DETRAFFORD WAVELENGTH LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DETRAFFORD WAVELENGTH LTD?

toggle

The latest filing was on 26/03/2026: Notice of order removing administrator from office.