About

Registered Number: 04075904
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Keal & Associates Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX,

 

Based in Wokingham, Berkshire, Wave 2 Software Ltd was registered on 21 September 2000. This business has 2 directors listed as Sporle, David John, Wheeler, Richard Clive at Companies House. Currently we aren't aware of the number of employees at the Wave 2 Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPORLE, David John 21 September 2000 - 1
WHEELER, Richard Clive 21 September 2000 31 January 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 25 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 17 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 12 December 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
AR01 - Annual Return 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 July 2003
CERTNM - Change of name certificate 10 January 2003
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
AA - Annual Accounts 17 July 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
363s - Annual Return 19 October 2001
CERTNM - Change of name certificate 05 December 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.