About

Registered Number: 04648995
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1st Flr-Freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ

 

The Waveguide Solution Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for The Waveguide Solution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIKIE, Gordon 01 February 2016 - 1
CONWAY, Tomas Patrick 21 July 2003 06 November 2005 1
JACKSON, Alison 18 September 2003 03 August 2012 1
JACKSON, Michael 27 January 2003 03 August 2012 1
Secretary Name Appointed Resigned Total Appointments
SYMONDS, Christine Ann 06 November 2005 03 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MR04 - N/A 20 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 28 January 2019
MR01 - N/A 27 November 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 August 2017
MR01 - N/A 28 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 25 July 2014
RP04 - N/A 13 June 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 August 2013
MR04 - N/A 01 July 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AA - Annual Accounts 22 November 2012
TM02 - Termination of appointment of secretary 13 September 2012
AP01 - Appointment of director 29 August 2012
AD01 - Change of registered office address 15 August 2012
AA01 - Change of accounting reference date 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
RESOLUTIONS - N/A 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 June 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 05 December 2005
395 - Particulars of a mortgage or charge 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 03 June 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 14 October 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
363s - Annual Return 25 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
MISC - Miscellaneous document 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
225 - Change of Accounting Reference Date 14 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
395 - Particulars of a mortgage or charge 18 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2018 Outstanding

N/A

A registered charge 22 June 2017 Outstanding

N/A

Deed of accession and charge 03 January 2013 Fully Satisfied

N/A

Mortgage 03 February 2010 Fully Satisfied

N/A

Rent deposit deed 01 August 2005 Fully Satisfied

N/A

Debenture 01 June 2005 Fully Satisfied

N/A

Debenture 06 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.