About

Registered Number: 05158324
Date of Incorporation: 21/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 13 Sundon Business Park, Dencora Way, Sundon Park, Luton, Bedfordshire, LU3 3HP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.