Company NameWavehill IT Solutions Limited
DirectorGraham Lewis Powling
Company StatusActive
Company Number04339552
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Lewis Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
EN1 3TF
Director NameMark Andrew Rex Willis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleManagement Consultant
Correspondence AddressAwelfryn
Hill Street
New Quay
Ceredigion
SA45 9QD
Wales
Director NameMr Richard Garret Brooks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Brackley
Weybridge
KT13 0BJ
Secretary NameMr Mark Andrew Rex Willis
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressRosehill
Queen Street
New Quay
SA45 9PY
Wales
Director NameMaxine Heather Brooks
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleSales & Market
Correspondence Address24 Heatherstone Avenue
Didben Purlieu
Southampton
SO45 4LH
Director NameSusan Gail Willis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 2007)
RoleSales & Market
Correspondence AddressRose Hill
Queen Street
New Quay
SA45 9PY
Wales
Director NameMr Martin Turner
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2006(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 23 January 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Jago Close Jago Close
London
SE18 2TY
Director NameMr David Laurence Barker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 09 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Coalport Close
Kiln Lane
Harlow
Essex
CM17 9QS
Director NameMr Mark Andrew Rex Willis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 November 2021)
RoleConsultant
Country of ResidenceWales
Correspondence AddressRosehill
Queen Street
New Quay
SA45 9PY
Wales

Contact

Websitewww.wavehill.co.uk/
Email address[email protected]
Telephone020 82930100
Telephone regionLondon

Location

Registered AddressNicholas House
River Front
Enfield
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£58,165
Cash£78,938
Current Liabilities£43,545

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 November 2023 (5 months, 4 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

27 January 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
7 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
19 April 2022Previous accounting period shortened from 31 January 2022 to 30 September 2021 (1 page)
19 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 December 2021Notification of Network Communications Group Limited as a person with significant control on 7 October 2021 (2 pages)
12 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
10 November 2021Appointment of Mr Graham Lewis Powling as a director on 10 November 2021 (2 pages)
10 November 2021Termination of appointment of Richard Garret Brooks as a director on 9 November 2021 (1 page)
10 November 2021Registered office address changed from 21 Alban Square Aberaeron Ceredigion SA46 0DB to Nicholas House River Front Enfield EN1 3TF on 10 November 2021 (1 page)
10 November 2021Termination of appointment of Mark Andrew Rex Willis as a director on 9 November 2021 (1 page)
10 November 2021Cessation of David Laurence Barker as a person with significant control on 7 October 2021 (1 page)
10 November 2021Cessation of Mark Andrew Rex Willis as a person with significant control on 7 October 2021 (1 page)
10 November 2021Termination of appointment of David Laurence Barker as a director on 9 November 2021 (1 page)
10 November 2021Cessation of Richard Brooks as a person with significant control on 7 October 2021 (1 page)
10 November 2021Termination of appointment of Mark Andrew Rex Willis as a secretary on 7 October 2021 (1 page)
15 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
10 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
21 January 2020Cancellation of shares. Statement of capital on 23 May 2019
  • GBP 3.6
(4 pages)
20 January 2020Purchase of own shares. (3 pages)
5 January 2020Notification of David Laurence Barker as a person with significant control on 23 January 2019 (2 pages)
5 January 2020Confirmation statement made on 13 December 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 April 2019Cancellation of shares. Statement of capital on 23 January 2019
  • GBP 4.20
(4 pages)
5 March 2019Termination of appointment of Martin Turner as a director on 23 January 2019 (1 page)
15 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
27 December 2017Director's details changed for Mr Richard Garret Brooks on 13 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Richard Garret Brooks on 13 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Martin Turner on 13 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Martin Turner on 13 December 2017 (2 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 September 2017Change of details for Mr Richard Brooks as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mr Richard Brooks as a person with significant control on 11 September 2017 (2 pages)
14 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
14 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
3 January 2017Director's details changed for Mr Richard Brooks on 16 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Richard Brooks on 16 December 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5.4
(7 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5.4
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5.4
(7 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5.4
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5.4
(7 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5.4
(7 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 January 2013Registered office address changed from 8 Water Street Aberaeron Ceredigion SA46 0DG on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 8 Water Street Aberaeron Ceredigion SA46 0DG on 14 January 2013 (1 page)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
27 December 2012Cancellation of shares. Statement of capital on 27 December 2012
  • GBP 5.40
(4 pages)
27 December 2012Cancellation of shares. Statement of capital on 27 December 2012
  • GBP 5.40
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 July 2012Purchase of own shares. (3 pages)
30 July 2012Purchase of own shares. (3 pages)
6 July 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 103.8
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 103.8
(3 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 December 2009Director's details changed for Martin Turner on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Martin Turner on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Richard Brooks on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Mark Andrew Rex Willis on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mark Andrew Rex Willis on 22 December 2009 (1 page)
23 December 2009Secretary's details changed for Mark Andrew Rex Willis on 22 December 2009 (1 page)
23 December 2009Director's details changed for Mr Mark Andrew Rex Willis on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Richard Brooks on 22 December 2009 (2 pages)
23 December 2009Director's details changed for David Laurence Barker on 22 December 2009 (2 pages)
23 December 2009Director's details changed for David Laurence Barker on 22 December 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 February 2009Return made up to 13/12/08; full list of members (5 pages)
4 February 2009Return made up to 13/12/08; full list of members (5 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
21 January 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
27 February 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2006Particulars of contract relating to shares (2 pages)
17 May 2006Particulars of contract relating to shares (2 pages)
17 May 2006Ad 31/03/06--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2006Ad 31/03/06--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 January 2006Return made up to 13/12/05; full list of members (8 pages)
26 January 2006Return made up to 13/12/05; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(8 pages)
6 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(8 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 2 bridge street aberaeron ceredigion SA46 0AP (1 page)
1 November 2004Registered office changed on 01/11/04 from: 2 bridge street aberaeron ceredigion SA46 0AP (1 page)
31 December 2003Return made up to 13/12/03; full list of members (8 pages)
31 December 2003Return made up to 13/12/03; full list of members (8 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
11 October 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
13 December 2001Incorporation (16 pages)
13 December 2001Incorporation (16 pages)