Ultrawave Ltd was registered on 14 November 1990, it's status in the Companies House registry is set to "Active". This company is registered for VAT in the UK. There are currently 21-50 employees at this business. Beresford, Andrew Malcolm, Corp, Ian Paul, Davies, Kevin, Watkins, Nicola Ann, M/s, Amos, Melvyn Edward, Busson, Michael Leslie, Fickling, Kenneth Haydn, Marshman, David William, Mather, Anthony John, Melville, John Alistair Taylor, Owen, Timothy Robertson, Rigby, Dilwyn James are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERESFORD, Andrew Malcolm | 01 January 2008 | - | 1 |
CORP, Ian Paul | 01 June 2003 | - | 1 |
DAVIES, Kevin | 20 January 2017 | - | 1 |
WATKINS, Nicola Ann, M/S | 02 January 2014 | - | 1 |
BUSSON, Michael Leslie | 01 November 1998 | 06 January 2003 | 1 |
FICKLING, Kenneth Haydn | N/A | 06 October 1995 | 1 |
MARSHMAN, David William | N/A | 16 October 1998 | 1 |
MATHER, Anthony John | N/A | 17 July 2002 | 1 |
MELVILLE, John Alistair Taylor | 01 May 2001 | 20 January 2017 | 1 |
OWEN, Timothy Robertson | 01 May 2014 | 03 October 2014 | 1 |
RIGBY, Dilwyn James | N/A | 30 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMOS, Melvyn Edward | N/A | 19 July 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 02 November 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 15 November 2017 | |
PSC07 - N/A | 25 October 2017 | |
AA - Annual Accounts | 27 June 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
MR01 - N/A | 10 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
MR01 - N/A | 23 January 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 20 November 2014 | |
SH01 - Return of Allotment of shares | 31 October 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AP01 - Appointment of director | 30 January 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 04 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 January 2007 | |
353 - Register of members | 04 January 2007 | |
287 - Change in situation or address of Registered Office | 04 January 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363a - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 09 November 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 July 2004 | |
AA - Annual Accounts | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2004 | |
363s - Annual Return | 19 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
AA - Annual Accounts | 20 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2001 | |
363s - Annual Return | 16 November 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
AA - Annual Accounts | 31 August 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
363s - Annual Return | 27 November 2000 | |
AA - Annual Accounts | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
363s - Annual Return | 10 March 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 16 November 1998 | |
288a - Notice of appointment of directors or secretaries | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
AA - Annual Accounts | 21 August 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 28 January 1997 | |
AA - Annual Accounts | 19 August 1996 | |
363s - Annual Return | 15 January 1996 | |
288 - N/A | 15 January 1996 | |
AA - Annual Accounts | 02 August 1995 | |
363s - Annual Return | 15 February 1995 | |
AA - Annual Accounts | 30 August 1994 | |
363s - Annual Return | 29 November 1993 | |
AA - Annual Accounts | 09 September 1993 | |
363b - Annual Return | 19 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 1992 | |
AA - Annual Accounts | 01 October 1992 | |
288 - N/A | 29 September 1992 | |
395 - Particulars of a mortgage or charge | 13 August 1992 | |
363b - Annual Return | 16 March 1992 | |
288 - N/A | 03 June 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1991 | |
RESOLUTIONS - N/A | 16 April 1991 | |
RESOLUTIONS - N/A | 16 April 1991 | |
RESOLUTIONS - N/A | 16 April 1991 | |
MEM/ARTS - N/A | 16 April 1991 | |
123 - Notice of increase in nominal capital | 16 April 1991 | |
287 - Change in situation or address of Registered Office | 16 April 1991 | |
CERTNM - Change of name certificate | 21 March 1991 | |
CERTNM - Change of name certificate | 21 March 1991 | |
NEWINC - New incorporation documents | 14 November 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2017 | Outstanding |
N/A |
A registered charge | 20 January 2017 | Outstanding |
N/A |
Debenture | 01 October 2004 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 30 June 2004 | Outstanding |
N/A |
Debenture | 28 June 2004 | Outstanding |
N/A |
Debenture | 24 January 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 July 1992 | Fully Satisfied |
N/A |