About

Registered Number: 03505298
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Birchwood, Seal Chart, Sevenoaks, TN15 0EZ,

 

Founded in 1998, Wavecut Platform Ltd have registered office in Sevenoaks. The companies directors are listed as Moore-fay, Colin Ernest, Moore-fay, Susan Jane. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE-FAY, Colin Ernest 05 February 1998 18 February 2002 1
MOORE-FAY, Susan Jane 18 February 2002 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH03 - Change of particulars for secretary 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 24 November 2004
287 - Change in situation or address of Registered Office 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 08 August 2001
AAMD - Amended Accounts 08 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
287 - Change in situation or address of Registered Office 17 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.