Established in 1990, Ultrawave Ltd has its registered office in Cardiff, it's status is listed as "Active". There are 13 directors listed for this company. 21-50 people are employed by this company.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr John Alistair Taylor Melville/
1950-11 |
Individual person with significant control |
British/
Wales |
|
Mr Ian Paul Corp/
1961-02 |
Individual person with significant control |
British/
Wales |
|
Mr Andrew Malcolm Beresford/
1961-04 |
Individual person with significant control |
British/
Wales |
|
M/S Nicola Ann Watkins/
1968-11 |
Individual person with significant control |
British/
Wales |
|
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 |