WAVE HUB LIMITED - EXETER
Company Profile | Company Filings |
Overview
WAVE HUB LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
WAVE HUB LIMITED was incorporated 12 years ago on 08/12/2011 and has the registered number: 07875270. The accounts status is FULL and accounts are next due on 30/09/2024.
WAVE HUB LIMITED was incorporated 12 years ago on 08/12/2011 and has the registered number: 07875270. The accounts status is FULL and accounts are next due on 30/09/2024.
WAVE HUB LIMITED - EXETER
This company is listed in the following categories:
42220 - Construction of utility projects for electricity and telecommunications
42220 - Construction of utility projects for electricity and telecommunications
42990 - Construction of other civil engineering projects n.e.c.
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WOODWATER HOUSE
EXETER
ENGLAND
EX2 5WR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARCUS GUNNAR THOR | Feb 1981 | Swedish | Director | 2021-07-30 | CURRENT |
MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 2022-12-09 | CURRENT | ||
MR JAMES LEE BROWN | Jul 1968 | British | Director | 2021-07-30 | CURRENT |
NICHOLAS JOHN LEWIS | Secretary | 2012-03-30 UNTIL 2012-06-20 | RESIGNED | ||
MR ADAM JOHN WILKINSON | Feb 1964 | British | Director | 2018-04-05 UNTIL 2018-08-29 | RESIGNED |
MR NICHOLAS JOHN LEWIS | Jun 1957 | British | Director | 2011-12-08 UNTIL 2012-06-20 | RESIGNED |
MR PAUL ADAM SCULLION | Jun 1979 | British | Director | 2019-07-01 UNTIL 2021-07-30 | RESIGNED |
WILLIAM PATERSON RUSSELL | Nov 1954 | British | Director | 2012-06-20 UNTIL 2019-03-19 | RESIGNED |
MRS NICOLA LOUISE POOLEY | Sep 1966 | British | Director | 2019-05-24 UNTIL 2021-07-30 | RESIGNED |
DR SANDRA ROTHWELL | Jan 1972 | British | Director | 2017-11-07 UNTIL 2018-03-14 | RESIGNED |
CHRISTOPHER JOHN POOK | Feb 1967 | British | Director | 2011-12-08 UNTIL 2015-02-24 | RESIGNED |
BRYAN PAYNE | Mar 1976 | Uk | Director | 2015-06-01 UNTIL 2017-03-31 | RESIGNED |
MR RICHARD JAMES PARKINSON | Aug 1966 | British | Director | 2012-06-20 UNTIL 2016-03-21 | RESIGNED |
NIALL RICHARD MACKENZIE | Jan 1965 | British | Director | 2015-02-24 UNTIL 2016-01-04 | RESIGNED |
MRS NIAMH MARY LAMOND | Mar 1963 | Irish | Director | 2012-06-20 UNTIL 2016-06-19 | RESIGNED |
MR STEVEN CHARLES JERMY | Jul 1955 | British | Director | 2019-06-17 UNTIL 2021-07-30 | RESIGNED |
MR PIERS BASIL GUY | Dec 1969 | British | Director | 2019-07-01 UNTIL 2021-07-30 | RESIGNED |
PROFESSOR DEBORAH MARY GREAVES | Mar 1967 | British | Director | 2019-05-24 UNTIL 2021-07-30 | RESIGNED |
CLAIRE GIBSON | Feb 1970 | British | Director | 2011-12-08 UNTIL 2020-01-10 | RESIGNED |
MR COLIN HAROLD DENNIS | Dec 1953 | British | Director | 2017-04-27 UNTIL 2018-10-12 | RESIGNED |
MR GLENN KEVIN CAPLIN | Jan 1979 | British | Director | 2019-01-13 UNTIL 2019-06-11 | RESIGNED |
JOHN ARTHUR DAVID LEWIS | Secretary | 2011-12-14 UNTIL 2012-03-30 | RESIGNED | ||
MR JOHN HAMMOND BETTY | Jun 1946 | British | Director | 2017-11-07 UNTIL 2019-11-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Twinhub Limited | 2021-07-30 | Exeter |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cornwall Council | 2017-03-31 - 2021-07-30 | Truro Cornwall | Ownership of shares 75 to 100 percent | |
Department Of Business, Energy And Industrial Strategy | 2016-04-06 - 2017-03-31 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-01-21 | 31-03-2021 | 422,577 Cash 253,801 equity |
ACCOUNTS - Final Accounts | 2020-09-09 | 31-03-2020 | 2,491,875 Cash 226,036 equity |
ACCOUNTS - Final Accounts | 2018-12-19 | 31-03-2018 | 2,822,870 Cash 207,508 equity |