London
W1J 5BF
Director Name | Jonathan Paul Lewis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Secretary Name | Jonathan Paul Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mark Adrian Slater |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 1998) |
Role | Management Consultant |
Correspondence Address | 2 Dudley Road London NW6 6JX |
Director Name | Mr Andrew William Snowdon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 12 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherborne House 119 Cannon Street London EC4N 5AT |
Secretary Name | Mr Andrew William Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Lodge Rectory Lane Ifield Crawley West Sussex RH11 0NJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.ninthwave.co.uk |
---|
Registered Address | 35 Berkeley Square Mayfair London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £910,647 |
Cash | £804,023 |
Current Liabilities | £34,565 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2011 | Delivered on: 4 March 2011 Persons entitled: Allianz Lebensversicherungs-Ag Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit balance. See image for full details. Outstanding |
---|
29 January 2021 | Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to 28 Queen Street London EC4R 1BB on 29 January 2021 (1 page) |
---|---|
29 January 2021 | Change of details for Jonathan Paul Lewis as a person with significant control on 29 January 2021 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
4 June 2020 | Memorandum and Articles of Association (23 pages) |
4 June 2020 | Change of share class name or designation (2 pages) |
4 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2020 | Statement of company's objects (2 pages) |
4 June 2020 | Resolutions
|
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 March 2020 | Notification of Jonathan Paul Lewis as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (6 pages) |
28 February 2019 | Director's details changed for Jonathan Paul Lewis on 28 February 2019 (2 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
10 July 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
10 July 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
20 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Termination of appointment of Andrew William Snowdon as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Andrew William Snowdon as a director on 15 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
25 January 2017 | Unaudited abridged accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Unaudited abridged accounts made up to 30 April 2016 (9 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
15 November 2016 | Purchase of own shares. (3 pages) |
15 November 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
15 November 2016 | Purchase of own shares. (3 pages) |
15 November 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
8 July 2016 | Director's details changed for Richard Immanuel Meakin on 7 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Richard Immanuel Meakin on 7 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 December 2015 | Director's details changed for Mr Andrew William Snowdon on 2 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Mr Andrew William Snowdon on 2 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Mr Andrew William Snowdon on 2 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Change of share class name or designation (2 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Change of share class name or designation (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 June 2011 | Director's details changed for Jonathan Paul Lewis on 16 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Richard Immanuel Meakin on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Jonathan Paul Lewis on 16 June 2011 (1 page) |
23 June 2011 | Director's details changed for Richard Immanuel Meakin on 20 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Jonathan Paul Lewis on 16 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Jonathan Paul Lewis on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 12 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 12 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ on 16 June 2011 (1 page) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Director's details changed for Andrew Snowdon on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Snowdon on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Snowdon on 1 March 2010 (2 pages) |
25 February 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
25 February 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
15 January 2010 | Secretary's details changed for Jonathan Paul Lewis on 27 October 2009 (3 pages) |
15 January 2010 | Secretary's details changed for Jonathan Paul Lewis on 27 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Richard Meakin on 27 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jonathan Paul Lewis on 27 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Jonathan Paul Lewis on 27 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Richard Meakin on 27 October 2009 (3 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
1 April 2009 | Return made up to 16/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 January 2008 | £ ic 24/24 14/11/07 £ sr [email protected] (2 pages) |
8 January 2008 | £ ic 24/23 14/11/07 £ sr [email protected]=1 (2 pages) |
8 January 2008 | £ ic 24/24 14/11/07 £ sr [email protected] (2 pages) |
8 January 2008 | £ ic 24/23 14/11/07 £ sr [email protected]=1 (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
29 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Company name changed ninth wave consulting LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed ninth wave consulting LIMITED\certificate issued on 13/04/05 (2 pages) |
11 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
11 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2003 | Return made up to 16/03/03; full list of members (8 pages) |
28 April 2003 | Return made up to 16/03/03; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 July 2002 | Return made up to 16/03/02; full list of members (7 pages) |
12 July 2002 | Return made up to 16/03/02; full list of members (7 pages) |
4 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
5 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
30 May 2001 | Memorandum and Articles of Association (6 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Memorandum and Articles of Association (6 pages) |
30 May 2001 | Resolutions
|
22 March 2001 | Return made up to 16/03/01; full list of members
|
22 March 2001 | Return made up to 16/03/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
4 April 2000 | Return made up to 16/03/00; full list of members
|
4 April 2000 | Return made up to 16/03/00; full list of members
|
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 March 2000 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 February 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
28 February 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
15 March 1999 | Return made up to 16/03/99; change of members
|
15 March 1999 | Return made up to 16/03/99; change of members
|
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
20 May 1997 | Return made up to 16/03/97; no change of members
|
20 May 1997 | Return made up to 16/03/97; no change of members
|
20 May 1997 | Full accounts made up to 31 May 1996 (7 pages) |
20 May 1997 | Full accounts made up to 31 May 1996 (7 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
26 May 1996 | Return made up to 16/03/96; full list of members (6 pages) |
26 May 1996 | Return made up to 16/03/96; full list of members (6 pages) |
18 December 1995 | Accounting reference date notified as 31/05 (1 page) |
18 December 1995 | Accounting reference date notified as 31/05 (1 page) |
30 November 1995 | Ad 01/11/95--------- £ si 18@1=18 £ ic 6/24 (2 pages) |
30 November 1995 | Ad 01/11/95--------- £ si 18@1=18 £ ic 6/24 (2 pages) |
30 June 1995 | Ad 25/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 June 1995 | Ad 25/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New secretary appointed;new director appointed (2 pages) |
29 June 1995 | New secretary appointed;new director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page) |
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Secretary resigned (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page) |
2 June 1995 | Company name changed stillsoft LIMITED\certificate issued on 05/06/95 (4 pages) |
2 June 1995 | Company name changed stillsoft LIMITED\certificate issued on 05/06/95 (4 pages) |
16 March 1995 | Incorporation (20 pages) |
16 March 1995 | Incorporation (20 pages) |