ENTAIN WAVE LIMITED

Register to unlock more data on OkredoRegister

ENTAIN WAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984719

Incorporation date

03/05/2000

Size

Full

Contacts

Registered address

Registered address

7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon10/02/2025
Full accounts made up to 2023-12-31
dot icon18/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-18
dot icon18/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mr Benjamin William Edward Morgan as a director on 2024-11-18
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Solvency Statement dated 02/10/24
dot icon11/10/2024
Statement by Directors
dot icon11/10/2024
Statement of capital on 2024-10-11
dot icon02/10/2024
Termination of appointment of Robert Matthew Wood as a director on 2024-09-22
dot icon02/10/2024
Appointment of Mr Charles Alexander Sutters as a director on 2024-09-22
dot icon14/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/01/2024
Termination of appointment of Gary Martin Nall as a director on 2023-12-31
dot icon29/01/2024
Appointment of Mr Robert Matthew Wood as a director on 2023-12-31
dot icon10/01/2024
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon10/01/2024
Change of details for Entain Holdings (Uk) Limited as a person with significant control on 2023-06-30
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Appointment of Mr Gary Martin Nall as a director on 2023-08-09
dot icon10/08/2023
Appointment of Mr Bejay Patel as a director on 2023-08-09
dot icon10/08/2023
Termination of appointment of William George Harry Longton as a director on 2023-08-09
dot icon10/08/2023
Termination of appointment of Bejay Patel as a director on 2023-08-09
dot icon17/07/2023
Termination of appointment of Adam Robert Arthur Lewis as a director on 2023-06-30
dot icon03/07/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 2023-07-03
dot icon05/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Termination of appointment of Charles Alexander Sutters as a director on 2022-06-27
dot icon29/06/2022
Termination of appointment of Stuart John Smith as a director on 2022-06-27
dot icon13/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon14/04/2022
Certificate of change of name
dot icon13/04/2022
Cessation of Sportingbet Holdings Limited as a person with significant control on 2022-04-11
dot icon13/04/2022
Notification of Entain Holdings (Uk) Limited as a person with significant control on 2022-04-11
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon03/12/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon02/12/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon21/11/2019
Appointment of Mr Charles Alexander Sutters as a director on 2019-10-31
dot icon21/11/2019
Appointment of Mr Stuart John Smith as a director on 2019-10-31
dot icon12/11/2019
Appointment of Ms Sonja Arsenić as a secretary on 2019-10-31
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon11/06/2019
Second filing for the appointment of William George Harry Longton as a director
dot icon22/05/2019
Director's details changed for Mr William Longton on 2019-05-22
dot icon27/12/2018
Full accounts made up to 2017-12-31
dot icon18/12/2018
Termination of appointment of James Patrick Humberstone as a director on 2018-12-12
dot icon07/09/2018
Director's details changed for Mr William Longton on 2018-08-09
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon22/01/2018
Change of details for Sportingbet Holdings Limited as a person with significant control on 2017-05-03
dot icon28/11/2017
Director's details changed for Mr Adam Lewis on 2017-11-13
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon10/04/2017
Registered office address changed from 3rd Floor One New Change London EC4M 9AF England to 3rd Floor One New Change London EC4M 9AF on 2017-04-10
dot icon10/04/2017
Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to 3rd Floor One New Change London EC4M 9AF on 2017-04-10
dot icon21/02/2017
Satisfaction of charge 039847190001 in full
dot icon14/10/2016
Appointment of Mr James Humberstone as a director on 2016-10-11
dot icon14/10/2016
Appointment of Mr Adam Lewis as a director on 2016-10-11
dot icon14/10/2016
Appointment of Mr William Longton as a director on 2016-10-11
dot icon13/10/2016
Termination of appointment of Richard Quentin Mortimer Cooper as a director on 2016-10-11
dot icon13/10/2016
Termination of appointment of Kenneth Jack Alexander as a director on 2016-10-11
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Daniel Jeremy Talisman as a secretary on 2015-10-26
dot icon04/09/2015
Registration of charge 039847190001, created on 2015-09-04
dot icon21/08/2015
Memorandum and Articles of Association
dot icon21/08/2015
Resolutions
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon23/10/2013
Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 2013-10-23
dot icon07/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon07/06/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon05/04/2013
Termination of appointment of Andrew Mciver as a director
dot icon05/04/2013
Termination of appointment of James Wilkinson as a director
dot icon05/04/2013
Appointment of Mr Richard Quentin Mortimer Cooper as a director
dot icon05/04/2013
Appointment of Kenneth Jack Alexander as a director
dot icon22/03/2013
Full accounts made up to 2012-07-31
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon08/05/2012
Secretary's details changed for Mr Daniel Jeremy Talisman on 2012-05-08
dot icon14/11/2011
Full accounts made up to 2011-07-31
dot icon06/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon04/06/2010
Resolutions
dot icon22/03/2010
Full accounts made up to 2009-07-31
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/05/2008
Appointment terminated director david hobday
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon18/04/2008
Director appointed james henry wilkinson
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Secretary's particulars changed
dot icon14/05/2007
Return made up to 03/05/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon02/02/2007
Registered office changed on 02/02/07 from: 6TH floor transworld house 82-100 city road london EC1Y 2BJ
dot icon30/01/2007
Accounts for a dormant company made up to 2006-07-31
dot icon27/01/2007
Director resigned
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon26/01/2007
Certificate of change of name
dot icon05/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon01/06/2006
Return made up to 03/05/06; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon13/05/2005
Return made up to 03/05/05; full list of members
dot icon25/10/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon21/05/2004
Return made up to 03/05/04; full list of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/05/2003
Return made up to 03/05/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon12/09/2002
Memorandum and Articles of Association
dot icon12/09/2002
Memorandum and Articles of Association
dot icon16/05/2002
Return made up to 03/05/02; full list of members
dot icon14/05/2002
Certificate of change of name
dot icon14/12/2001
Director's particulars changed
dot icon14/12/2001
Secretary's particulars changed
dot icon29/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/06/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
New director appointed
dot icon01/06/2001
Return made up to 03/05/01; full list of members
dot icon25/01/2001
New secretary appointed
dot icon19/01/2001
Registered office changed on 19/01/01 from: transworld house 82-100 city road london EC1Y 2BJ
dot icon15/01/2001
Registered office changed on 15/01/01 from: 179 great portland street london W1N 6LS
dot icon27/06/2000
Certificate of change of name
dot icon03/05/2000
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
03/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
31/10/2019 - 27/06/2022
98
Sutters, Charles Alexander
Director
22/09/2024 - 18/11/2024
98
Mr Gary Martin Nall
Director
09/08/2023 - 31/12/2023
9
Patel, Bejay
Director
09/08/2023 - 09/08/2023
5
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/11/2019 - Present
92

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 ENTAIN WAVE LIMITED

ENTAIN WAVE LIMITED is an(a) Active company incorporated on 03/05/2000 with the registered office located at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 3 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 ENTAIN WAVE LIMITED?

toggle

ENTAIN WAVE LIMITED is currently Active. It was registered on 03/05/2000 .

Where is ENTAIN WAVE LIMITED located?

toggle

ENTAIN WAVE LIMITED is registered at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does ENTAIN WAVE LIMITED do?

toggle

ENTAIN WAVE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENTAIN WAVE LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.