About

Registered Number: 02558071
Date of Incorporation: 14/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.