WAVELENGTH CONSULTANCY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

WAVELENGTH CONSULTANCY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06432339

Incorporation date

20/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06432339 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon06/04/2025
Micro company accounts made up to 2023-11-30
dot icon06/04/2025
Termination of appointment of Desire Ayoola as a secretary on 2025-04-03
dot icon06/04/2025
Termination of appointment of Sade Akinmejiwa as a secretary on 2025-04-05
dot icon06/04/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon07/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Registered office address changed to PO Box 4385, 06432339 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-16
dot icon16/10/2024
Address of officer Mrs Sade Akinmejiwa changed to 06432339 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-16
dot icon16/10/2024
Address of officer Miss Desire Ayoola changed to 06432339 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-16
dot icon16/10/2024
Address of person with significant control Mrs Olufunke Georgina Ayoola changed to 06432339 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-16
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon19/11/2023
Micro company accounts made up to 2022-11-30
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon12/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-11-30
dot icon28/04/2022
Compulsory strike-off action has been discontinued
dot icon27/04/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon27/04/2022
Appointment of Miss Desire Ayoola as a secretary on 2022-04-26
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon28/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon15/03/2021
Registered office address changed from 4 Second Avenue West Thurrock Grays Essex RM20 3JB to Kemp House 152-160 City Road London EC1V 2NX on 2021-03-15
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon21/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2016-11-30
dot icon06/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon14/06/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon12/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon21/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon08/03/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/03/2010
Director's details changed for Georgina Ayoola on 2010-02-24
dot icon08/03/2010
Appointment of Mrs Sade Akinmejiwa as a secretary
dot icon08/03/2010
Termination of appointment of Abimbola Ayoola as a secretary
dot icon09/06/2009
Return made up to 20/11/08; full list of members
dot icon08/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Registered office changed on 10/01/08 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Director resigned
dot icon20/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
20/11/2007 - 20/11/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
20/11/2007 - 20/11/2007
15849
Akinmejiwa, Sade
Secretary
24/02/2010 - 05/04/2025
-
Ayoola, Desire
Secretary
26/04/2022 - 03/04/2025
-
Ayoola, Abimbola
Secretary
08/01/2008 - 20/12/2009
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAVELENGTH CONSULTANCY SOLUTIONS LIMITED

WAVELENGTH CONSULTANCY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 20/11/2007 with the registered office located at 4385, 06432339 - 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 WAVELENGTH CONSULTANCY SOLUTIONS LIMITED?

toggle

WAVELENGTH CONSULTANCY SOLUTIONS LIMITED is currently Dissolved. It was registered on 20/11/2007 and dissolved on 23/12/2025.

Where is WAVELENGTH CONSULTANCY SOLUTIONS LIMITED located?

toggle

WAVELENGTH CONSULTANCY SOLUTIONS LIMITED is registered at 4385, 06432339 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does WAVELENGTH CONSULTANCY SOLUTIONS LIMITED do?

toggle

WAVELENGTH CONSULTANCY SOLUTIONS LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for WAVELENGTH CONSULTANCY SOLUTIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.