Wavesight Ltd was registered on 21 June 2004 and are based in Sundon Park, Luton in Bedfordshire, it has a status of "Active". Sood, Anmol Kumar, Sood, Pravin Kumar, Chairman, Khoury, Virginia, Jaffer, Feisal, Jordan, Stephen, Pittom, John Steven are the current directors of this organisation. We do not know the number of employees at this business. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOOD, Pravin Kumar, Chairman | 22 January 2007 | - | 1 |
JAFFER, Feisal | 20 September 2006 | 22 January 2007 | 1 |
JORDAN, Stephen | 30 September 2004 | 09 September 2008 | 1 |
PITTOM, John Steven | 22 January 2007 | 30 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOOD, Anmol Kumar | 25 July 2008 | - | 1 |
KHOURY, Virginia | 06 August 2004 | 30 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 05 July 2018 | |
PSC02 - N/A | 28 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 25 July 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 30 July 2015 | |
TM01 - Termination of appointment of director | 23 July 2015 | |
AA01 - Change of accounting reference date | 23 February 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
225 - Change of Accounting Reference Date | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
363a - Annual Return | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
AA - Annual Accounts | 28 September 2007 | |
287 - Change in situation or address of Registered Office | 30 July 2007 | |
363a - Annual Return | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 29 June 2006 | |
225 - Change of Accounting Reference Date | 03 February 2006 | |
395 - Particulars of a mortgage or charge | 25 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 November 2005 | |
363s - Annual Return | 05 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2005 | |
287 - Change in situation or address of Registered Office | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
395 - Particulars of a mortgage or charge | 26 February 2005 | |
CERTNM - Change of name certificate | 07 February 2005 | |
CERTNM - Change of name certificate | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
287 - Change in situation or address of Registered Office | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
NEWINC - New incorporation documents | 21 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Invoice finance agreement | 29 September 2006 | Fully Satisfied |
N/A |
Debenture | 29 September 2006 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 23 November 2005 | Fully Satisfied |
N/A |
Debenture | 08 February 2005 | Fully Satisfied |
N/A |
Debenture | 08 February 2005 | Fully Satisfied |
N/A |
Debenture | 06 October 2004 | Fully Satisfied |
N/A |