Company NameNinth Wave Limited
DirectorsRichard Immanuel Meakin and Jonathan Paul Lewis
Company StatusActive
Company Number03033752
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NamesStillsoft Limited and Ninth Wave Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Immanuel Meakin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameJonathan Paul Lewis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Secretary NameJonathan Paul Lewis
NationalityBritish
StatusCurrent
Appointed23 October 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMark Adrian Slater
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 1998)
RoleManagement Consultant
Correspondence Address2 Dudley Road
London
NW6 6JX
Director NameMr Andrew William Snowdon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(2 months, 1 week after company formation)
Appointment Duration21 years, 12 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherborne House 119 Cannon Street
London
EC4N 5AT
Secretary NameMr Andrew William Snowdon
NationalityBritish
StatusResigned
Appointed24 May 1995(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Lodge Rectory Lane
Ifield
Crawley
West Sussex
RH11 0NJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.ninthwave.co.uk

Location

Registered Address35 Berkeley Square
Mayfair
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£910,647
Cash£804,023
Current Liabilities£34,565

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

23 February 2011Delivered 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

Filing History

29 January 2021Registered 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 2021Change of details for Jonathan Paul Lewis as a person with significant control on 29 January 2021 (2 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 June 2020Memorandum and Articles of Association (23 pages)
4 June 2020Change of share class name or designation (2 pages)
4 June 2020Particulars of variation of rights attached to shares (2 pages)
4 June 2020Statement of company's objects (2 pages)
4 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 March 2020Notification of Jonathan Paul Lewis as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (6 pages)
28 February 2019Director's details changed for Jonathan Paul Lewis on 28 February 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 July 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 18.20
(10 pages)
10 July 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 18.20
(10 pages)
20 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Purchase of own shares. (3 pages)
16 May 2017Termination of appointment of Andrew William Snowdon as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Andrew William Snowdon as a director on 15 May 2017 (1 page)
25 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
25 January 2017Unaudited abridged accounts made up to 30 April 2016 (9 pages)
25 January 2017Unaudited abridged accounts made up to 30 April 2016 (9 pages)
17 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
17 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
15 November 2016Purchase of own shares. (3 pages)
15 November 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 19.64
(10 pages)
15 November 2016Purchase of own shares. (3 pages)
15 November 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 19.64
(10 pages)
8 July 2016Director's details changed for Richard Immanuel Meakin on 7 July 2016 (2 pages)
8 July 2016Director's details changed for Richard Immanuel Meakin on 7 July 2016 (2 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 21.6
(7 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 21.6
(7 pages)
29 December 2015Director's details changed for Mr Andrew William Snowdon on 2 December 2015 (2 pages)
29 December 2015Director's details changed for Mr Andrew William Snowdon on 2 December 2015 (2 pages)
29 December 2015Director's details changed for Mr Andrew William Snowdon on 2 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Change of share class name or designation (2 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 21.6
(7 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 21.6
(7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 21.6
(7 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 21.6
(7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
29 January 2013Change of share class name or designation (2 pages)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2013Change of share class name or designation (2 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Change of share class name or designation (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 June 2011Director's details changed for Jonathan Paul Lewis on 16 June 2011 (2 pages)
23 June 2011Director's details changed for Richard Immanuel Meakin on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Jonathan Paul Lewis on 16 June 2011 (1 page)
23 June 2011Director's details changed for Richard Immanuel Meakin on 20 June 2011 (2 pages)
23 June 2011Director's details changed for Jonathan Paul Lewis on 16 June 2011 (2 pages)
23 June 2011Secretary's details changed for Jonathan Paul Lewis on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 12 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 12 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ on 16 June 2011 (1 page)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Andrew Snowdon on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Snowdon on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Snowdon on 1 March 2010 (2 pages)
25 February 2010Amended accounts made up to 30 April 2009 (6 pages)
25 February 2010Amended accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
15 January 2010Secretary's details changed for Jonathan Paul Lewis on 27 October 2009 (3 pages)
15 January 2010Secretary's details changed for Jonathan Paul Lewis on 27 October 2009 (3 pages)
24 November 2009Director's details changed for Richard Meakin on 27 October 2009 (3 pages)
24 November 2009Director's details changed for Jonathan Paul Lewis on 27 October 2009 (4 pages)
24 November 2009Director's details changed for Jonathan Paul Lewis on 27 October 2009 (4 pages)
24 November 2009Director's details changed for Richard Meakin on 27 October 2009 (3 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
1 April 2009Return made up to 16/03/09; full list of members (6 pages)
1 April 2009Return made up to 16/03/09; full list of members (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2008Return made up to 16/03/08; full list of members (5 pages)
7 May 2008Return made up to 16/03/08; full list of members (5 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 March 2008Total 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 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 March 2007Return made up to 16/03/07; full list of members (3 pages)
29 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
28 March 2006Return made up to 16/03/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Company name changed ninth wave consulting LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed ninth wave consulting LIMITED\certificate issued on 13/04/05 (2 pages)
11 April 2005Return made up to 16/03/05; full list of members (3 pages)
11 April 2005Return made up to 16/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 April 2004Return made up to 16/03/04; full list of members (8 pages)
5 April 2004Return made up to 16/03/04; full list of members (8 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 16/03/03; full list of members (8 pages)
28 April 2003Return made up to 16/03/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 July 2002Return made up to 16/03/02; full list of members (7 pages)
12 July 2002Return made up to 16/03/02; full list of members (7 pages)
4 July 2002Secretary's particulars changed (1 page)
4 July 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
5 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
5 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
30 May 2001Memorandum and Articles of Association (6 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2001Memorandum and Articles of Association (6 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(8 pages)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(8 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
26 October 2000Director's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
4 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
14 March 2000Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
14 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 March 2000Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
14 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 February 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
28 February 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
15 March 1999Return made up to 16/03/99; change of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
15 March 1999Return made up to 16/03/99; change of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
20 May 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Full accounts made up to 31 May 1996 (7 pages)
20 May 1997Full accounts made up to 31 May 1996 (7 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
26 May 1996Return made up to 16/03/96; full list of members (6 pages)
26 May 1996Return made up to 16/03/96; full list of members (6 pages)
18 December 1995Accounting reference date notified as 31/05 (1 page)
18 December 1995Accounting reference date notified as 31/05 (1 page)
30 November 1995Ad 01/11/95--------- £ si 18@1=18 £ ic 6/24 (2 pages)
30 November 1995Ad 01/11/95--------- £ si 18@1=18 £ ic 6/24 (2 pages)
30 June 1995Ad 25/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 June 1995Ad 25/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New secretary appointed;new director appointed (2 pages)
29 June 1995New secretary appointed;new director appointed (2 pages)
29 June 1995Registered 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 1995Secretary resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995Registered 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 1995Company name changed stillsoft LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed stillsoft LIMITED\certificate issued on 05/06/95 (4 pages)
16 March 1995Incorporation (20 pages)
16 March 1995Incorporation (20 pages)