EXPERIENCE WAVE LIMITED

Register to unlock more data on OkredoRegister

EXPERIENCE WAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400611

Incorporation date

21/03/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon20/04/2026
Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
dot icon07/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon17/02/2026
Registered office address changed from Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2026-02-17
dot icon17/02/2026
Appointment of Ms Delphine Marine Messner as a director on 2026-02-04
dot icon17/02/2026
Appointment of Mr Jacques Jeremie Josue Dahan as a director on 2026-02-04
dot icon17/02/2026
Appointment of Mr Michael Green as a director on 2026-02-04
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/01/2025
Change of details for Avidity Group Holdings Limited as a person with significant control on 2021-08-13
dot icon06/01/2025
Secretary's details changed for Mr Jonathan Chambers on 2024-01-04
dot icon01/08/2024
Satisfaction of charge 044006110001 in full
dot icon01/07/2024
Registration of charge 044006110002, created on 2024-06-28
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon30/06/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/06/2024
Change of details for Avidity Group Holdings Limited as a person with significant control on 2024-01-04
dot icon25/03/2024
Register inspection address has been changed from C/O Dickson Minto 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon04/01/2024
Director's details changed for Mr Jonathan Chambers on 2024-01-01
dot icon04/01/2024
Director's details changed for Mrs Jillian Ross on 2024-01-01
dot icon03/08/2023
Appointment of Mr Jonathan Chambers as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr Jonathan Chambers as a secretary on 2023-08-01
dot icon03/08/2023
Termination of appointment of Michelle Christine Jordan as a secretary on 2023-08-01
dot icon03/08/2023
Termination of appointment of Michelle Christine Jordan as a director on 2023-08-01
dot icon30/06/2023
Registered office address changed from C/O Dickson Minto Ws Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30
dot icon30/06/2023
Registered office address changed from Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon01/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon01/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon01/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Michael
Director
04/02/2026 - Present
15
Chambers, Jonathan
Director
01/08/2023 - Present
16
DM COMPANY SERVICES LIMITED
Nominee Secretary
21/03/2002 - 22/03/2002
389
25 NOMINEES LIMITED
Corporate Director
21/03/2002 - 22/03/2002
207
Robinson, Keith David
Director
15/05/2002 - 10/06/2010
6

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 EXPERIENCE WAVE LIMITED

EXPERIENCE WAVE LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 6 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 EXPERIENCE WAVE LIMITED?

toggle

EXPERIENCE WAVE LIMITED is currently Active. It was registered on 21/03/2002 .

Where is EXPERIENCE WAVE LIMITED located?

toggle

EXPERIENCE WAVE LIMITED is registered at The Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF.

What does EXPERIENCE WAVE LIMITED do?

toggle

EXPERIENCE WAVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EXPERIENCE WAVE LIMITED?

toggle

The latest filing was on 20/04/2026: Register(s) moved to registered office address The Scalpel 18th Floor 52 Lime Street London EC3M 7AF.